Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Moston Of Chester LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-11-30
Cash in hand£15,703 -85.17%
Net Worth£297,381 +33.28%
Liabilities£846,701 -7.27%
Fixed Assets£910,385 -2.30%
Trade Debtors£23,500 -12.90%
Total assets£1,244,549 -2.29%
Shareholder's funds£297,381 +33.28%
Total liabilities£855,918 -7.30%

Details

Company type Private Limited Company, Dissolved
Company Number 02804704
Record last updated Wednesday, January 17, 2018 1:06:50 AM UTC
Official Address Care Of:Begbies Traynor340 Deansgate Manchester Traynor M34ly City Centre
There are 1,510 companies registered at this street
Locality City Centre
Region England
Postal Code M34LY
Sector automotive, fuel, limit, retail, specialise

Charts

Visits

MOSTON OF CHESTER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112018-12022-32022-122024-102025-22025-501

Searches

MOSTON OF CHESTER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-82019-3012
Document Type Publication date Download link
Registry Sep 22, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 22, 2017 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Mar 30, 2017 Final meetings Final meetings
Registry Jun 3, 2016 Liquidator's progress report Liquidator's progress report
Registry Jun 16, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jun 16, 2015 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 2, 2015 Court order insolvency:replacement of liquidator 2046655... Court order insolvency:replacement of liquidator 2046655...
Registry Jun 2, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices Apr 22, 2015 Moratoria, prohibited names and other: re-use of a prohibited name Moratoria, prohibited names and other: re-use of a prohibited name
Registry Apr 15, 2015 Change of registered office address Change of registered office address
Registry Apr 14, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 14, 2015 Resolution Resolution
Registry Apr 14, 2015 Statement of company's affairs Statement of company's affairs
Notices Apr 7, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Apr 7, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 7, 2015 Notices to creditors Notices to creditors
Notices Mar 18, 2015 Meetings of creditors Meetings of creditors
Registry Feb 4, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 2, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 23, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Apr 3, 2013 Annual return Annual return
Financials Aug 30, 2012 Annual accounts Annual accounts
Registry Apr 10, 2012 Annual return Annual return
Financials Oct 31, 2011 Annual accounts Annual accounts
Registry Mar 30, 2011 Annual return Annual return
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Jul 6, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 8, 2010 Change of registered office address Change of registered office address
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Registry Mar 31, 2010 Annual return Annual return
Registry Mar 31, 2010 Change of registered office address Change of registered office address
Financials Dec 29, 2009 Annual accounts Annual accounts
Registry Nov 24, 2009 Annual return Annual return
Financials Mar 25, 2009 Annual accounts Annual accounts
Financials May 28, 2008 Annual accounts 7994288... Annual accounts 7994288...
Registry Apr 10, 2008 Annual return Annual return
Registry Dec 20, 2007 Annual return 1945496... Annual return 1945496...
Registry Nov 6, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 16, 2006 Annual return Annual return
Registry Mar 28, 2006 Appointment of a person Appointment of a person
Registry Mar 21, 2006 Resignation of a person Resignation of a person
Registry Mar 21, 2006 Appointment of a person Appointment of a person
Registry Mar 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2006 Particulars of a mortgage or charge 1910619... Particulars of a mortgage or charge 1910619...
Registry Mar 10, 2006 Resignation of a person Resignation of a person
Registry Mar 10, 2006 Resignation of a person 1911101... Resignation of a person 1911101...
Registry Mar 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2006 Resolution Resolution
Registry Mar 9, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 9, 2006 Appointment of a person Appointment of a person
Registry Mar 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Mar 2, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 2, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 1, 2006 Resignation of one Garage Proprietor and one Director (a man) Resignation of one Garage Proprietor and one Director (a man)
Registry Mar 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1909885... Declaration of satisfaction in full or in part of a mortgage or charge 1909885...
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1800861... Declaration of satisfaction in full or in part of a mortgage or charge 1800861...
Registry Dec 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1879289... Annual return 1879289...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1787920... Annual return 1787920...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1753041... Annual return 1753041...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1789010... Annual return 1789010...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1788405... Annual return 1788405...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1944841... Annual return 1944841...
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Annual return 1945078... Annual return 1945078...
Financials Aug 25, 2005 Annual accounts Annual accounts
Registry Apr 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2005 Annual return Annual return
Financials Oct 1, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Annual return Annual return
Financials Aug 20, 2003 Annual accounts Annual accounts
Registry Apr 10, 2003 Annual return Annual return
Financials Dec 19, 2002 Annual accounts Annual accounts
Registry Mar 20, 2002 Annual return Annual return
Financials Oct 17, 2001 Annual accounts Annual accounts
Registry Jun 7, 2001 Annual return Annual return
Financials Aug 21, 2000 Annual accounts Annual accounts
Registry Apr 6, 2000 Annual return Annual return
Financials Aug 12, 1999 Annual accounts Annual accounts
Registry Apr 13, 1999 Annual return Annual return
Registry Sep 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 10, 1998 Annual accounts Annual accounts
Registry Apr 7, 1998 Annual return Annual return
Financials Sep 16, 1997 Annual accounts Annual accounts
Registry Apr 2, 1997 Annual return Annual return
Financials Sep 12, 1996 Annual accounts Annual accounts
Registry Jul 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)