Company NameCheshire West Student Developments Limited
Company StatusDissolved
Company Number08215838
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Director NameMiss Caroline Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameMs Julie Anne Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Secretary NameMrs Cindy Sue Booth
StatusResigned
Appointed07 May 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Contact

Telephone01625 524183
Telephone regionMacclesfield

Location

Registered AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

10 at £1Carl William Mills
50.00%
Ordinary
10 at £1Mason & Vaughan Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,746
Cash£281,714
Current Liabilities£490,183

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Charges

13 May 2013Delivered on: 18 May 2013
Persons entitled: Waterside Court Buyers (Chester) Limited

Classification: A registered charge
Particulars: Bluebird court, charlotte street, chester.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
16 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY England to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY England to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
30 June 2016All of the property or undertaking has been released and no longer forms part of charge 082158380001 (1 page)
30 June 2016All of the property or undertaking has been released and no longer forms part of charge 082158380001 (1 page)
20 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(4 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
23 January 2015Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
(5 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
6 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 May 2014Change of share class name or designation (2 pages)
20 January 2014Appointment of Mr Carl William Mills as a director (2 pages)
20 January 2014Appointment of Mr Carl William Mills as a director (2 pages)
16 December 2013Termination of appointment of Caroline Riley as a director (1 page)
16 December 2013Termination of appointment of Caroline Riley as a director (1 page)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(5 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(5 pages)
18 May 2013Registration of charge 082158380001 (24 pages)
18 May 2013Registration of charge 082158380001 (24 pages)
13 May 2013Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
13 May 2013Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)