About

Registered Number: 00506308
Date of Incorporation: 29/03/1952 (73 years ago)
Company Status: Active
Registered Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Based in Chester, P.Dobbins(Chester)limited was established in 1952, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies director is listed as Reynard, Samuel Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNARD, Samuel Thomas N/A 24 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 02 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
CS01 - N/A 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 11 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 30 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 September 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 September 2005
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 18 August 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 03 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 November 1994
395 - Particulars of a mortgage or charge 07 November 1994
395 - Particulars of a mortgage or charge 07 November 1994
363s - Annual Return 21 October 1994
288 - N/A 30 August 1994
287 - Change in situation or address of Registered Office 25 November 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 08 October 1991
363a - Annual Return 30 October 1990
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
395 - Particulars of a mortgage or charge 09 January 1990
169 - Return by a company purchasing its own shares 11 May 1989
RESOLUTIONS - N/A 20 April 1989
RESOLUTIONS - N/A 20 April 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 1997 Outstanding

N/A

Mortgage debenture 26 October 1994 Outstanding

N/A

Legal mortgage 26 October 1994 Outstanding

N/A

Legal mortgage 26 October 1994 Outstanding

N/A

Debenture 28 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.