Company NameThe Chequers (Wickham Bishops) Limited
Company StatusDissolved
Company Number08024840
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Rebecca Louise Greene
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address32 The Street
Wickham Bishops
Essex
CM8 3NN
Director NameMr Joseph Greene
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address32 The Street
Wickham Bishops
Essex
CM8 3NN

Location

Registered Address12 Haven House
Albemarle Street
Harwich
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Shareholders

1 at £1Joseph Greene
50.00%
Ordinary
1 at £1Rebecca Louise Greene
50.00%
Ordinary

Financials

Year2014
Net Worth£22,794
Cash£31,290
Current Liabilities£48,941

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 January 2019Registered office address changed from 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to 12 Haven House Albemarle Street Harwich CO12 3HL on 4 January 2019 (1 page)
7 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 September 2017Change of details for Mr Joeseph Greene as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Joeseph Greene as a person with significant control on 26 September 2017 (2 pages)
18 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Director's details changed for Rebecca Louise Nurton on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Director's details changed for Rebecca Louise Nurton on 24 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)