Saltney Deeside
Chester
Clwyd
CH4 8QW
Wales
Director Name | Mr Timothy Charles Misson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2014) |
Role | Livestock Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesham Court Ellesmere Port Cheshire CH65 5EJ Wales |
Director Name | Mr David Eric Oxley |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2010(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 July 2014) |
Role | Rtired |
Country of Residence | England |
Correspondence Address | 16b/18b,Nicholas St Chester CH1 2NX Wales |
Secretary Name | Mr Michael Smith |
---|---|
Status | Closed |
Appointed | 30 April 2011(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 16b/18b,Nicholas St Chester CH1 2NX Wales |
Director Name | Graham Vaughan Williams |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 1996) |
Role | Local Government Officer |
Correspondence Address | 20 Carlton Avenue Chester Cheshire CH4 8UE Wales |
Director Name | Norman Philip Skerrett |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 1998) |
Role | Retired Laboratory Director |
Correspondence Address | White How Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | David Preston Simpson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enderby House Enderby Road Chester Cheshire CH1 4AH Wales |
Director Name | Cllr Susan Proctor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 15 Ash Bank Pipers Ash Chester Cheshire CH3 7EH Wales |
Director Name | Michael John Manning |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 1999) |
Role | Aircraft Worker |
Correspondence Address | 30 Saxon Way Blacon Chester Cheshire CH1 5HE Wales |
Director Name | Peter Harold Linsey |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Liverpool Road Chester Cheshire CH2 1AE Wales |
Director Name | James Edwin Latham |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 1996) |
Role | Consultant Architect |
Country of Residence | United Kingdom |
Correspondence Address | Riverside 16b Sandy Lane Chester Cheshire CH3 5UL Wales |
Director Name | Roy Jones |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Retired |
Correspondence Address | 4 Lumley Place Chester Cheshire CH1 1RF Wales |
Director Name | Gordon George Hill |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 April 2008) |
Role | Building Contractor |
Correspondence Address | 16 Roman Drive Blacon Chester Cheshire CH1 5HF Wales |
Secretary Name | Mr James Thomas Indermaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 41 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LH Wales |
Director Name | Colin Longstaff |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1994) |
Role | Computer Engineer |
Correspondence Address | 11 Norton Avenue Saltney Chester Cheshire CH4 8UD Wales |
Director Name | Francis Edward Parody Lopez |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1994) |
Role | General Manager |
Correspondence Address | 24 Kingsway Newton Chester Cheshire CH2 2LB Wales |
Director Name | John Gerard Dalton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(81 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 1994) |
Role | Retired |
Correspondence Address | 26 North Street Boughton Chester Cheshire CH3 5DS Wales |
Director Name | Rosemary Violet Hocking |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2001) |
Role | Market Trader |
Correspondence Address | 30 Lache Park Avenue Chester Cheshire CH4 8HS Wales |
Director Name | Brian Kerr |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 33 Greenway Saughall Chester Cheshire CH1 6EG Wales |
Director Name | Paul Thomas Dolan |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1998) |
Role | Student |
Correspondence Address | 15 Brook Lane Newton Chester Cheshire CH2 2AP Wales |
Director Name | John Gerrard Dalton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | 24 Barley Croft Great Boughton Chester Cheshire CH3 5SP Wales |
Director Name | Peter Charles Bostock |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(86 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 10 April 2008) |
Role | Bus Driver |
Correspondence Address | 90 Heath Lane Great Boughton Chester Cheshire CH3 5SQ Wales |
Director Name | Graham George Bostock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(87 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2012) |
Role | Self Employed Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melbourne Road Blacon Chester Cheshire CH1 5JG Wales |
Secretary Name | David Preston Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(88 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enderby House Enderby Road Chester Cheshire CH1 4AH Wales |
Director Name | David William Giles Hooper |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2010) |
Role | Retired |
Correspondence Address | 36 Flag Lane North Chester Cheshire CH2 1LE Wales |
Director Name | Michael Henry Mole |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(91 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2008) |
Role | Retired |
Correspondence Address | 8 Leonard Street Chester Cheshire CH1 4BW Wales |
Director Name | John Kenneth William Moore |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(91 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2009) |
Role | Line Controller |
Correspondence Address | 33 Butterbache Road Huntington Chester Cheshire CH3 6BY Wales |
Director Name | Mr Philip Taylor |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2010) |
Role | Retired Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 109 Lache Lane Chester Cheshire CH4 7LT Wales |
Director Name | Mr Thomas Hughes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(97 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 July 2009) |
Role | Retired |
Correspondence Address | The White Cottage 7a Lansdowne Road Stamford Bridge Chester Cheshire CH3 8EL Wales |
Director Name | Mr Stephen Ankers |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2010) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weston Grove Upton Chester Cheshire CH2 1QJ Wales |
Director Name | Anthony Hughes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2010) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenfields Upton Chester Cheshire CH1 2LL Wales |
Director Name | Mrs Christine Halliday |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(98 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 262 Chester Road Ellesmere Port Cheshire L62 2NX |
Director Name | Mrs Lorraine Abley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(98 years after company formation) |
Appointment Duration | 3 years (resigned 20 September 2012) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Durham Road Blacon Chester Cheshire CH1 5BN Wales |
Registered Address | 16b/18b,Nicholas St Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £22,955 |
Cash | £25,033 |
Current Liabilities | £7,722 |
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Termination of appointment of Graham Bostock as a director (1 page) |
11 June 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
11 June 2013 | Termination of appointment of Lorraine Abley as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
31 May 2012 | Termination of appointment of Christine Halliday as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Appointment of Mr. Michael Smith as a secretary (1 page) |
3 May 2011 | Termination of appointment of David Simpson as a director (1 page) |
1 May 2011 | Termination of appointment of David Simpson as a director (1 page) |
1 May 2011 | Termination of appointment of David Simpson as a secretary (1 page) |
1 May 2011 | Termination of appointment of Peter Linsey as a director (1 page) |
9 April 2011 | Annual return made up to 26 March 2011 no member list (10 pages) |
9 April 2011 | Termination of appointment of Anthony Hughes as a director (1 page) |
18 February 2011 | Director's details changed for Mrs Christine Halliday on 2 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Christine Halliday on 2 February 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Termination of appointment of Philip Taylor as a director (1 page) |
8 July 2010 | Termination of appointment of Stephen Ankers as a director (1 page) |
7 July 2010 | Appointment of Mr David Eric Oxley as a director (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
7 April 2010 | Director's details changed for Mr. Timothy Charles Misson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Preston Simpson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Peter Harold Linsey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Graham George Bostock on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Anthony Hughes on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Michael Leslie Smith on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Lorraine Abley on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr. Philip Taylor on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr. Philip Taylor on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Christine Halliday on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Michael Leslie Smith on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Preston Simpson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Anthony Hughes on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Lorraine Abley on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Christine Halliday on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Graham George Bostock on 1 October 2009 (2 pages) |
7 April 2010 | Termination of appointment of David Hooper as a director (1 page) |
7 April 2010 | Director's details changed for Mr. Timothy Charles Misson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Peter Harold Linsey on 1 October 2009 (2 pages) |
3 December 2009 | Appointment of Mrs Lorraine Abley as a director (1 page) |
3 December 2009 | Appointment of Mrs Christine Halliday as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Appointment terminated director thomas hughes (1 page) |
2 June 2009 | Director appointed stephen ankers (2 pages) |
2 June 2009 | Director appointed anthony hughes (2 pages) |
29 April 2009 | Director appointed mr. Thomas hughes (1 page) |
29 April 2009 | Director appointed mr. Timothy charles misson (1 page) |
16 April 2009 | Appointment terminated director barbara yakan (1 page) |
16 April 2009 | Appointment terminated director john moore (1 page) |
16 April 2009 | Appointment terminated director susan proctor (1 page) |
9 April 2009 | Annual return made up to 26/03/09 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Annual return made up to 26/03/08 (5 pages) |
16 June 2008 | Director appointed mr. Philip taylor (1 page) |
16 June 2008 | Appointment terminated director gordon hill (1 page) |
16 June 2008 | Appointment terminated director michael mole (1 page) |
16 June 2008 | Appointment terminated director peter bostock (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Annual return made up to 26/03/07 (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 June 2006 | Resolutions
|
25 April 2006 | Annual return made up to 26/03/06 (8 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 April 2005 | Annual return made up to 26/03/05 (8 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Annual return made up to 26/03/04 (8 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Annual return made up to 26/03/03
|
16 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Annual return made up to 26/03/02 (5 pages) |
2 April 2001 | Annual return made up to 26/03/01
|
22 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Annual return made up to 26/03/00
|
22 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 1999 | Annual return made up to 26/03/99
|
16 May 1999 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 26/03/98
|
27 April 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | Annual return made up to 12/04/97 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Annual return made up to 12/04/96
|
8 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | New director appointed (2 pages) |
10 May 1995 | Annual return made up to 12/04/95 (8 pages) |