CHESTERS EXECUTIVE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CHESTERS EXECUTIVE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06298727

Incorporation date

02/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Express, 1 George Leigh Street, Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Declaration of solvency
dot icon03/06/2025
Registered office address changed from The Coach Station Sharp Street Worsley Manchester M28 3LX England to One Express 1 George Leigh Street Manchester M4 5DL on 2025-06-03
dot icon13/03/2025
Change of details for Mr Christopher James Chester as a person with significant control on 2024-10-29
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon19/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon14/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-02 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/09/2020
Director's details changed for Christopher Chester on 2020-09-05
dot icon05/09/2020
Registered office address changed from The Coach Station Sharp Street Walkden Manchester M28 5LX to The Coach Station Sharp Street Worsley Manchester M28 3LX on 2020-09-05
dot icon20/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Termination of appointment of Carla Louise Wadsworth as a secretary on 2017-09-11
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon25/07/2014
Director's details changed for Christopher Chester on 2014-07-02
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 02/07/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 02/07/08; full list of members
dot icon18/10/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New secretary appointed
dot icon20/08/2007
Registered office changed on 20/08/07 from: st georges house 215-219 chester road manchester M15 4JE
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon02/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
1.13M
-
0.00
898.76K
-
2023
8
1.53M
-
0.00
660.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chester, Christopher James
Director
02/07/2007 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERS EXECUTIVE TRAVEL LIMITED

CHESTERS EXECUTIVE TRAVEL LIMITED is an(a) Liquidation company incorporated on 02/07/2007 with the registered office located at One Express, 1 George Leigh Street, Manchester M4 5DL. 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 CHESTERS EXECUTIVE TRAVEL LIMITED?

toggle

CHESTERS EXECUTIVE TRAVEL LIMITED is currently Liquidation. It was registered on 02/07/2007 .

Where is CHESTERS EXECUTIVE TRAVEL LIMITED located?

toggle

CHESTERS EXECUTIVE TRAVEL LIMITED is registered at One Express, 1 George Leigh Street, Manchester M4 5DL.

What does CHESTERS EXECUTIVE TRAVEL LIMITED do?

toggle

CHESTERS EXECUTIVE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CHESTERS EXECUTIVE TRAVEL LIMITED?

toggle

The latest filing was on 05/06/2025: Resolutions.