Company NameChester Glass Ltd
Company StatusDissolved
Company Number07589944
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr John Richard Hopkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Water End
Clifton
York
YO30 6LL

Location

Registered AddressThe Catalyst (S19) Baird Lane
Heslington
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road

Shareholders

1 at £1John Richard Hopkinson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
27 January 2014Accounts made up to 30 April 2013 (3 pages)
27 January 2014Accounts made up to 30 April 2013 (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Director's details changed for Mr John Richard Hopkinson on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Mr John Richard Hopkinson on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from 37 Water End Clifton York YO30 6LL United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 September 2013Registered office address changed from 37 Water End Clifton York YO30 6LL United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Registered office address changed from Mill House Buttercrambe York YO41 1XU United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Mill House Buttercrambe York YO41 1XU United Kingdom on 23 January 2013 (1 page)
5 January 2013Accounts made up to 30 April 2012 (3 pages)
5 January 2013Accounts made up to 30 April 2012 (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2011Incorporation (20 pages)
4 April 2011Incorporation (20 pages)