General information

Name:

Chester Ridge Ltd

Office Address:

7-8 Raleigh Walk Brigantine Place CF10 4LN Cardiff

Number: 03975793

Incorporation date: 2000-04-18

Dissolution date: 2019-11-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Chester Ridge was created on 2000-04-18 as a private limited company. The company registered office was located in Cardiff on 7-8 Raleigh Walk, Brigantine Place. This place postal code is CF10 4LN. The official registration number for Chester Ridge Limited was 03975793. Chester Ridge Limited had been active for 19 years until dissolution date on 2019-11-26.

This limited company had 1 director: Hing H. who was presiding over it from 2000-05-11 to dissolution date on 2019-11-26.

Executives who had significant control over the firm were: Kwai H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hing H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kwai H.

Role: Secretary

Appointed: 11 May 2000

Latest update: 8 December 2023

Hing H.

Role: Director

Appointed: 11 May 2000

Latest update: 8 December 2023

People with significant control

Kwai H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hing H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 02 May 2020
Confirmation statement last made up date 18 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 March 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 28 February 2019
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on February 28, 2019 (AA)
filed on: 30th, July 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
19
Company Age

Similar companies nearby

Closest companies