CHESTER BROWN LIMITED

Register to unlock more data on OkredoRegister

CHESTER BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06193107

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon22/02/2024
Final Gazette dissolved following liquidation
dot icon22/11/2023
Return of final meeting in a members' voluntary winding up
dot icon23/03/2023
Declaration of solvency
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Appointment of a voluntary liquidator
dot icon23/03/2023
Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2023-03-23
dot icon11/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon21/07/2020
Change of details for Mr Anthony Chuter as a person with significant control on 2020-07-14
dot icon21/07/2020
Change of details for Mr Anthony Chuter as a person with significant control on 2020-07-14
dot icon21/07/2020
Director's details changed for Mr Anthony Chester Chuter on 2020-07-14
dot icon21/07/2020
Director's details changed for Mr Anthony Chester Chuter on 2020-07-14
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon19/08/2019
Micro company accounts made up to 2019-02-28
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon02/04/2019
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2019-04-02
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon20/04/2018
Change of details for Mr Anthony Chuter as a person with significant control on 2018-04-06
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/01/2017
Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-05
dot icon28/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/10/2016
Director's details changed for Mr Anthony Brown on 2016-10-27
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Anthony Brown as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2011
Termination of appointment of Anthony Brown as a director
dot icon26/07/2011
Registered office address changed from 1 Meadow Lane Mounton Road Chepstow Sir Fynwy NP16 5AW Wales on 2011-07-26
dot icon25/07/2011
Termination of appointment of Raymond Brown as a secretary
dot icon12/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Anthony Brown on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Mr Raymond Brown on 2010-10-19
dot icon19/10/2010
Registered office address changed from 1 Meadow Lane Mounton Road Chepstow Monmouthshire NP16 5AW on 2010-10-19
dot icon08/09/2010
Registered office address changed from 10 Blenheim Gardens Magor Caldicot Gwent NP26 3NA United Kingdom on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Anthony Brown on 2010-08-20
dot icon21/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Anthony Brown on 2010-03-29
dot icon11/05/2010
Secretary's details changed for Mr Raymond Brown on 2010-03-29
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Secretary's change of particulars / raymond brown / 19/05/2009
dot icon19/05/2009
Director's change of particulars / anthony brown / 19/05/2009
dot icon19/05/2009
Registered office changed on 19/05/2009 from 9 nant-gau, oakdale blackwood blaenau gwent NP12 0GY
dot icon19/05/2009
Return made up to 29/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/04/2008
Return made up to 29/03/08; full list of members
dot icon15/01/2008
Accounting reference date shortened from 31/03/08 to 29/02/08
dot icon22/10/2007
Registered office changed on 22/10/07 from: 23 dalewood avenue blackpool lancashire FY4 4BT
dot icon22/10/2007
Secretary's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon05/04/2007
Registered office changed on 05/04/07 from: 23 dale wood avenue blackpool lancashire FY4 4BT
dot icon05/04/2007
Secretary's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon29/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.97K
-
0.00
-
-
2022
0
89.61K
-
0.00
-
-
2022
0
89.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

89.61K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER BROWN LIMITED

CHESTER BROWN LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1ES. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER BROWN LIMITED?

toggle

CHESTER BROWN LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 22/02/2024.

Where is CHESTER BROWN LIMITED located?

toggle

CHESTER BROWN LIMITED is registered at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1ES.

What does CHESTER BROWN LIMITED do?

toggle

CHESTER BROWN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTER BROWN LIMITED?

toggle

The latest filing was on 22/02/2024: Final Gazette dissolved following liquidation.