About

Registered Number: 05947393
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 2 months ago)
Registered Address: The Old Bank 187 A Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

 

Whats Cooking Chester Ltd was registered on 26 September 2006 and has its registered office in Altrincham, Cheshire. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Lawrenson, Guy Maurice, Skinner, Michael Roger for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, Guy Maurice 04 August 2008 01 May 2014 1
SKINNER, Michael Roger 18 October 2006 05 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ14 - N/A 20 November 2018
LIQ03 - N/A 27 January 2018
4.68 - Liquidator's statement of receipts and payments 20 January 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 21 December 2015
4.20 - N/A 21 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 16 November 2013
CH01 - Change of particulars for director 16 November 2013
CH01 - Change of particulars for director 16 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
TM02 - Termination of appointment of secretary 17 November 2012
AA - Annual Accounts 20 September 2012
CH03 - Change of particulars for secretary 14 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 18 November 2008
MEM/ARTS - N/A 12 September 2008
CERTNM - Change of name certificate 06 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 15 July 2008
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
RESOLUTIONS - N/A 28 November 2007
123 - Notice of increase in nominal capital 28 November 2007
363a - Annual Return 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
353 - Register of members 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
MEM/ARTS - N/A 27 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
CERTNM - Change of name certificate 20 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 10 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.