Dissolved 2017-09-05
Company Information for CHESTER DEVA LIMITED
ELLESMERE PORT, CHESHIRE, CH65 0AB,
|
Company Registration Number
05269974
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | |
---|---|
CHESTER DEVA LIMITED | |
Legal Registered Office | |
ELLESMERE PORT CHESHIRE CH65 0AB Other companies in CH65 | |
Company Number | 05269974 | |
---|---|---|
Date formed | 2004-10-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REMINA BASTIAN-TOLLET |
||
REMINA BASTIAN-TOLLET |
||
MARK RONALD TOLLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD NORMAN TOLLET |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD TOLLET / 26/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMINA BASTIAN-TOLLET / 26/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REMINA BASTIAN-TOLLET / 26/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED REMINA BASTIAN-TOLLET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD TOLLET | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD TOLLET / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMINA BASTIAN-TOLLET / 02/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2012-10-31 | £ 15,180 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 8,660 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER DEVA LIMITED
Cash Bank In Hand | 2012-10-31 | £ 30,469 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 19,546 |
Current Assets | 2012-10-31 | £ 31,037 |
Current Assets | 2011-10-31 | £ 19,546 |
Shareholder Funds | 2012-10-31 | £ 16,100 |
Shareholder Funds | 2011-10-31 | £ 11,201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHESTER DEVA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |