CHESTER RENAISSANCE LIMITED

Register to unlock more data on OkredoRegister

CHESTER RENAISSANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06670587

Incorporation date

12/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Portal, Wellington Road, Ellesmere Port, Cheshire CH65 0BACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon07/03/2024
Application to strike the company off the register
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Termination of appointment of Catherine Walker as a director on 2023-06-21
dot icon26/06/2023
Appointment of Mrs Claire Elizabeth Matthews as a director on 2023-06-23
dot icon01/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon19/08/2022
Registered office address changed from The Portal the Portal Wellington Road Ellesmere Port Cheshire CH65 0BA United Kingdom to The Portal Wellington Road Ellesmere Port Cheshire CH65 0BA on 2022-08-19
dot icon19/08/2022
Registered office address changed from 4 Civic Way Ellesmere Port Cheshire CH65 0BE United Kingdom to The Portal the Portal Wellington Road Ellesmere Port Cheshire CH65 0BA on 2022-08-19
dot icon21/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon24/02/2022
Appointment of Mrs Catherine Walker as a director on 2022-02-14
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/10/2020
Termination of appointment of Lisa Marion Harris as a director on 2020-04-27
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/08/2019
Director's details changed for Charles Richard Davies Seward on 2019-08-11
dot icon21/08/2019
Registered office address changed from 58 Nicholas Street Chester CH1 2NP to 4 Civic Way Ellesmere Port Cheshire CH65 0BE on 2019-08-21
dot icon21/08/2019
Secretary's details changed for Head of Governance Cheshire West and Chester Borough Council on 2019-08-11
dot icon21/08/2019
Change of details for Cheshire West and Chester Borough Council as a person with significant control on 2019-08-11
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon04/01/2018
Termination of appointment of Alison Knight as a director on 2017-12-31
dot icon04/01/2018
Appointment of Mrs Lisa Marion Harris as a director on 2018-01-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Resolutions
dot icon17/12/2015
Appointment of Charles Richard Davies Seward as a director on 2015-12-02
dot icon17/12/2015
Appointment of Dr Alison Knight as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Cheshire West and Chester Borough Council as a director on 2015-12-02
dot icon17/12/2015
Secretary's details changed for Cheshire West and Chester Borough Council on 2015-12-02
dot icon14/10/2015
Termination of appointment of Eric Davenport Langton as a director on 2015-05-11
dot icon14/10/2015
Termination of appointment of Rita Therese Waters as a director on 2015-05-11
dot icon09/09/2015
Annual return made up to 2015-08-12 no member list
dot icon04/09/2014
Annual return made up to 2014-08-12 no member list
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Appointment of Mr Eric Davenport Langton as a director
dot icon09/01/2014
Termination of appointment of Steven Broomhead as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-12 no member list
dot icon30/08/2013
Director's details changed for Professor Steven John Broomhead on 2013-08-12
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-08-12 no member list
dot icon20/12/2011
Termination of appointment of Stuart Parker as a director
dot icon21/10/2011
Termination of appointment of Annette Moor as a director
dot icon29/09/2011
Annual return made up to 2011-08-12 no member list
dot icon29/09/2011
Appointment of Professor Steven John Broomhead as a director
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Termination of appointment of Shane Flynn as a director
dot icon15/09/2010
Annual return made up to 2010-08-12 no member list
dot icon15/09/2010
Secretary's details changed for Cheshire West and Chester Borough Council on 2010-08-12
dot icon15/09/2010
Director's details changed for Shane Grahame Flynn on 2010-08-12
dot icon15/09/2010
Director's details changed for Cheshire West and Chester Borough Council on 2010-08-12
dot icon14/09/2010
Director's details changed for Rita Waters on 2010-08-12
dot icon14/09/2010
Registered office address changed from Cheshire West and Chester Borough Council the Forum Chester Cheshire CH1 2HS on 2010-09-14
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-08-12 no member list
dot icon25/11/2009
Registered office address changed from Chester City Council the Forum Chester Cheshire CH12HS on 2009-11-25
dot icon24/11/2009
Director's details changed for Chester City Council on 2009-04-01
dot icon24/11/2009
Secretary's details changed for Chester City Council on 2009-04-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Director appointed rita therese waters
dot icon05/12/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon09/10/2008
Director appointed annette faith moor
dot icon09/10/2008
Director appointed shane grahame flynn
dot icon09/10/2008
Director appointed cllr stuart parker
dot icon12/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.85K
-
0.00
50.23K
-
2022
0
50.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Catherine
Director
14/02/2022 - 21/06/2023
1
Matthews, Claire Elizabeth
Director
23/06/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER RENAISSANCE LIMITED

CHESTER RENAISSANCE LIMITED is an(a) Dissolved company incorporated on 12/08/2008 with the registered office located at The Portal, Wellington Road, Ellesmere Port, Cheshire CH65 0BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER RENAISSANCE LIMITED?

toggle

CHESTER RENAISSANCE LIMITED is currently Dissolved. It was registered on 12/08/2008 and dissolved on 04/06/2024.

Where is CHESTER RENAISSANCE LIMITED located?

toggle

CHESTER RENAISSANCE LIMITED is registered at The Portal, Wellington Road, Ellesmere Port, Cheshire CH65 0BA.

What does CHESTER RENAISSANCE LIMITED do?

toggle

CHESTER RENAISSANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTER RENAISSANCE LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.