THE CHESTER GALLERY TEA ROOMS LIMITED
Status | DISSOLVED |
Company No. | 03436630 |
Category | Private Limited Company |
Incorporated | 19 Sep 1997 |
Age | 26 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2023 |
Years | 1 year, 5 months, 5 days |
SUMMARY
THE CHESTER GALLERY TEA ROOMS LIMITED is an dissolved private limited company with number 03436630. It was incorporated 26 years, 8 months, 27 days ago, on 19 September 1997 and it was dissolved 1 year, 5 months, 5 days ago, on 11 January 2023. The company address is C/O Leonard Curtis 6th Floor Walker House C/O Leonard Curtis 6th Floor Walker House, Liverpool, L2 3YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2021
Action Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-10
Documents
Liquidation disclaimer notice
Date: 05 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 24 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
Old address: 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales
New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL
Documents
Mortgage satisfy charge full
Date: 08 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034366300001
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Old address: 33 Chester Road West Queensferry Flintshire
Change date: 2019-02-13
New address: 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-17
Psc name: Morgan Lloyd Sipp Trustees Ltd
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Capital cancellation shares
Date: 18 Oct 2017
Action Date: 17 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-17
Capital : 51 GBP
Documents
Capital return purchase own shares
Date: 18 Oct 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 49 Bridge Street Chester Cheshire CH1 1NG United Kingdom
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Ann Burns
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Mackie
Documents
Mortgage create with deed with charge number
Date: 18 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034366300001
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-10
Old address: 12 Roseacre Meols Drive West Kirby Wirral Cheshire CH48 5JW
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Jayne Mackie
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Spence
Documents
Termination secretary company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Spence
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; no change of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: elmwood 18 earle drive, parkgate south wirral merseyside CH64 6RZ
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 19/11/99 from: the gallery restaurant 24 paddock row chester cheshire CH1 1RD
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Resolution
Date: 02 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/98; full list of members
Documents
Resolution
Date: 18 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/08/98--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 10 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 30/06/98
Documents
Legacy
Date: 10 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 10/10/97 from: douglas bank house wigan lane wigan WN1 2TB
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHRIS FENNELL APPLIANCE REPAIRS LIMITED
7 CHESHIRE STREET,MARKET DRAYTON,TF9 1PD
Number: | 11430732 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 212, ENDEAVOUR HOUSE,SILSOE,MK45 4HS
Number: | 07605272 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HORNCHURCH ROAD HORNCHURCH ROAD,MELKSHAM,SN12 6AQ
Number: | 11132254 |
Status: | ACTIVE |
Category: | Private Limited Company |
K G CAMPBELL JOINERY CONTRACTORS LIMITED
7 OLD KIRK LOAN,ABERFOYLE,FK8 3SL
Number: | SC428161 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER HOUSE,NANTWICH,CW5 5DQ
Number: | 06588553 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP
Number: | 01949740 |
Status: | ACTIVE |
Category: | Private Limited Company |