Company NameChester Exhaust Supplies Limited
Company StatusDissolved
Company Number07963953
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameEnsco 917 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Charles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 The Pavillions , Cranmore Drive
Shirley
Solihull
B90 4SB
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Telephone01286 673509
Telephone regionCaernarfon

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gateley Incorporations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (4 pages)
11 November 2016Application to strike the company off the register (4 pages)
22 March 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
22 March 2016Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
25 January 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
25 January 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
13 April 2015Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 13 April 2015 (1 page)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed ensco 917 LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
29 March 2012Company name changed ensco 917 LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
26 March 2012Appointment of Mr Charles Thomas Colton as a director (2 pages)
26 March 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 March 2012 (1 page)
26 March 2012Appointment of Mr Howard Leonard Warren as a director (2 pages)
26 March 2012Appointment of Mr Howard Leonard Warren as a director (2 pages)
26 March 2012Appointment of Mr Charles Thomas Colton as a director (2 pages)
23 March 2012Termination of appointment of Michael Ward as a director (1 page)
23 March 2012Termination of appointment of Michael Ward as a director (1 page)
23 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 March 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
23 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 March 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
23 March 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
23 March 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)