Chepstow Town Services Ltd was dissolved on 2023-02-28.
Chepstow Town Services was a private limited company that was located at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2016-08-01).
The company was officially classified as "human resources provision and management of human resources functions" (78300).
The most recent confirmation statement was sent on 2020-06-01 and last time the statutory accounts were sent was on 31 December 2021.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10305735 |
Date of Incorporation | Mon, 1st Aug 2016 |
Date of Dissolution | Tue, 28th Feb 2023 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Tue, 15th Jun 2021 |
Last confirmation statement dated | Mon, 1st Jun 2020 |
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 17 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
Colin T.
Notified on | 1 June 2018 |
Ceased on | 17 July 2019 |
Nature of control: |
right to appoint and remove directors |
Michael W.
Notified on | 17 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Kevin R.
Notified on | 17 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Madeline B.
Notified on | 17 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Jack L.
Notified on | 17 August 2016 |
Ceased on | 1 June 2018 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 1 August 2016 |
Ceased on | 17 August 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 9 342 | 1 071 | 990 | ||
Current Assets | 505 | 5 148 | 9 442 | 1 171 | 1 090 |
Debtors | 100 | 100 | 100 | ||
Net Assets Liabilities | 426 | 776 | 889 | 900 | 900 |
Other Debtors | 100 | 100 | 100 | ||
Other | |||||
Creditors | 79 | 4 372 | 8 553 | 271 | 190 |
Net Current Assets Liabilities | 426 | 776 | 889 | 900 | 900 |
Other Creditors | 2 493 | ||||
Taxation Social Security Payable | 6 060 | 271 | 190 | ||
Total Assets Less Current Liabilities | 426 | 776 | 889 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 22nd, November 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy