The Chester Gallery Tea Rooms Limited

General information

Name:

The Chester Gallery Tea Rooms Ltd

Office Address:

C/o Leonard Curtis 6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 03436630

Incorporation date: 1997-09-19

Dissolution date: 2023-01-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o Leonard Curtis 6th Floor Walker House, Liverpool L2 3YL The Chester Gallery Tea Rooms Limited was classified as a Private Limited Company and issued a 03436630 Companies House Reg No. This company had been launched twenty seven years ago before was dissolved on 2023-01-11.

The following firm had a single director: Deborah B. who was controlling it for 9 years.

Deborah B. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deborah B.

Role: Director

Appointed: 04 February 2014

Latest update: 4 September 2023

People with significant control

Deborah B.
Notified on 16 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Morgan Lloyd Sipp Trustees Ltd
Address: The Pavilions Eden Park Ham Green, Bristol, BS20 0DD, England
Legal authority Companies Act
Legal form Company
Country registered England
Place registered England And Wales
Registration number 08482560
Notified on 16 September 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 28 October 2020
Confirmation statement last made up date 16 September 2019
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 November 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 April 2016
Annual Accounts 19 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2019 (AA)
filed on: 31st, March 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

49 Bridge Street

Post code:

CH1 1NG

City / Town:

Chester

HQ address,
2015

Address:

49 Bridge Street

Post code:

CH1 1NG

City / Town:

Chester

HQ address,
2016

Address:

49 Bridge Street

Post code:

CH1 1NG

City / Town:

Chester

Accountant/Auditor,
2016 - 2015

Name:

Henry R. Davis & Co. Limited

Address:

Chartered Accountants 33 Chester Road West Queensferry

Post code:

CH5 1SA

City / Town:

Deeside

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
25
Company Age

Closest Companies - by postcode