About

Registered Number: 04002209
Date of Incorporation: 25/05/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2015 (8 years and 10 months ago)
Registered Address: C/O ROYCE PEELING GREEN LIITED, The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

A O Chester Ltd was founded on 25 May 2000, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies director is listed as Simpson, Hazel Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Hazel Elizabeth 26 May 2000 05 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 March 2015
4.68 - Liquidator's statement of receipts and payments 30 May 2014
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 19 April 2013
RESOLUTIONS - N/A 17 April 2013
4.70 - N/A 17 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2013
CERTNM - Change of name certificate 15 March 2013
CONNOT - N/A 15 March 2013
AA01 - Change of accounting reference date 15 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 July 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 31 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 01 September 2000
287 - Change in situation or address of Registered Office 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.