CITY AESTHETICS CHESTER LIMITED

Register to unlock more data on OkredoRegister

CITY AESTHETICS CHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10407233

Incorporation date

03/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

MCKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2016)
dot icon21/10/2025
Liquidators' statement of receipts and payments to 2025-08-29
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-08-29
dot icon11/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Statement of affairs
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Registered office address changed from 10 City Road Chester CH1 3AE England to Scope House Weston Road Crewe CW1 6DD on 2023-09-12
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon22/03/2021
Change of details for Dr Emma Jane Massey as a person with significant control on 2021-03-04
dot icon18/03/2021
Confirmation statement made on 2020-10-02 with no updates
dot icon06/03/2021
Compulsory strike-off action has been discontinued
dot icon05/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon03/03/2021
Termination of appointment of Lucy Woodside as a director on 2021-03-02
dot icon03/03/2021
Cessation of Lucy Woodside as a person with significant control on 2021-03-02
dot icon26/01/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon06/07/2020
Change of details for Dr Lucy Woodside as a person with significant control on 2020-07-06
dot icon06/07/2020
Change of details for Dr Emma Jane Massey as a person with significant control on 2020-07-06
dot icon06/07/2020
Withdrawal of a person with significant control statement on 2020-07-06
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon04/10/2017
Notification of Emma Jane Massey as a person with significant control on 2016-10-03
dot icon04/10/2017
Notification of Lucy Woodside as a person with significant control on 2016-10-03
dot icon03/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
02/10/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
30/10/2021
dot iconNext due on
30/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Lucy Woodside
Director
03/10/2016 - 02/03/2021
1
Dr Emma Jane Massey
Director
03/10/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY AESTHETICS CHESTER LIMITED

CITY AESTHETICS CHESTER LIMITED is an(a) Liquidation company incorporated on 03/10/2016 with the registered office located at MCKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD. 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 CITY AESTHETICS CHESTER LIMITED?

toggle

CITY AESTHETICS CHESTER LIMITED is currently Liquidation. It was registered on 03/10/2016 .

Where is CITY AESTHETICS CHESTER LIMITED located?

toggle

CITY AESTHETICS CHESTER LIMITED is registered at MCKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD.

What does CITY AESTHETICS CHESTER LIMITED do?

toggle

CITY AESTHETICS CHESTER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CITY AESTHETICS CHESTER LIMITED?

toggle

The latest filing was on 21/10/2025: Liquidators' statement of receipts and payments to 2025-08-29.