Chelmorton Admirable Ltd LIVERPOOL


Chelmorton Admirable Ltd was formally closed on 2022-08-02. Chelmorton Admirable was a private limited company that was located at 17 Moss Pits Lane, Liverpool, L15 6UN, UNITED KINGDOM. Its total net worth was estimated to be around 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2015-04-13) was run by 2 directors.
Director John P. who was appointed on 10 June 2020.
Director Terry D. who was appointed on 05 April 2018.

The company was officially categorised as "licensed carriers" (53201). The last confirmation statement was filed on 2022-04-13 and last time the annual accounts were filed was on 30 April 2021. 2016-04-13 was the date of the most recent annual return.

Chelmorton Admirable Ltd Address / Contact

Office Address 17 Moss Pits Lane
Town Liverpool
Post code L15 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09539847
Date of Incorporation Mon, 13th Apr 2015
Date of Dissolution Tue, 2nd Aug 2022
Industry Licensed carriers
End of financial Year 30th April
Company age 7 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 27th Apr 2023
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

John P.

Position: Director

Appointed: 10 June 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Aiden G.

Position: Director

Appointed: 18 November 2019

Resigned: 10 June 2020

Mark B.

Position: Director

Appointed: 22 August 2019

Resigned: 18 November 2019

Russell G.

Position: Director

Appointed: 13 July 2018

Resigned: 22 August 2019

Heidie W.

Position: Director

Appointed: 23 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 03 April 2017

Resigned: 23 October 2017

James S.

Position: Director

Appointed: 26 June 2015

Resigned: 03 April 2017

Sabeel S.

Position: Director

Appointed: 25 June 2015

Resigned: 26 June 2015

Sukhmol S.

Position: Director

Appointed: 01 May 2015

Resigned: 25 June 2015

Terence D.

Position: Director

Appointed: 13 April 2015

Resigned: 01 May 2015

People with significant control

John P.

Notified on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aiden G.

Notified on 18 November 2019
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 22 August 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell G.

Notified on 13 July 2018
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heidie W.

Notified on 23 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 3 April 2017
Ceased on 23 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1     
Balance Sheet
Current Assets1 04311111
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors1 042     
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year1 042     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
Free Download (1 page)

Company search