About

Registered Number: 05837625
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: HERITAGE HOLDINGS (NORTH WALES) LIMITED, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

 

Based in Bangor, Chester Student Ltd was registered on 06 June 2006, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Hindmarch, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDMARCH, Andrew John 22 March 2010 30 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
AA - Annual Accounts 24 February 2015
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AR01 - Annual Return 18 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 18 July 2012
AUD - Auditor's letter of resignation 18 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 June 2012
AP03 - Appointment of secretary 29 February 2012
TM02 - Termination of appointment of secretary 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 03 December 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 13 April 2010
AP03 - Appointment of secretary 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
225 - Change of Accounting Reference Date 05 June 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
CERTNM - Change of name certificate 20 October 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2010 Fully Satisfied

N/A

Debenture 06 August 2010 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.