Company NameChester Liberal Club Limited(The)
Company StatusDissolved
Company Number00117680
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1911(112 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMichael Leslie Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(82 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 01 July 2014)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Vyrnwy Road
Saltney Deeside
Chester
Clwyd
CH4 8QW
Wales
Director NameMr Timothy Charles Misson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(97 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2014)
RoleLivestock Dealer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesham Court
Ellesmere Port
Cheshire
CH65 5EJ
Wales
Director NameMr David Eric Oxley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2010(98 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2014)
RoleRtired
Country of ResidenceEngland
Correspondence Address16b/18b,Nicholas St
Chester
CH1 2NX
Wales
Secretary NameMr Michael Smith
StatusClosed
Appointed30 April 2011(99 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address16b/18b,Nicholas St
Chester
CH1 2NX
Wales
Director NameGraham Vaughan Williams
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 1996)
RoleLocal Government Officer
Correspondence Address20 Carlton Avenue
Chester
Cheshire
CH4 8UE
Wales
Director NameNorman Philip Skerrett
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1998)
RoleRetired Laboratory Director
Correspondence AddressWhite How Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameDavid Preston Simpson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnderby House
Enderby Road
Chester
Cheshire
CH1 4AH
Wales
Director NameCllr Susan Proctor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address15 Ash Bank
Pipers Ash
Chester
Cheshire
CH3 7EH
Wales
Director NameMichael John Manning
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 1999)
RoleAircraft Worker
Correspondence Address30 Saxon Way
Blacon
Chester
Cheshire
CH1 5HE
Wales
Director NamePeter Harold Linsey
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Director NameJames Edwin Latham
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 1996)
RoleConsultant Architect
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 16b Sandy Lane
Chester
Cheshire
CH3 5UL
Wales
Director NameRoy Jones
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleRetired
Correspondence Address4 Lumley Place
Chester
Cheshire
CH1 1RF
Wales
Director NameGordon George Hill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 April 2008)
RoleBuilding Contractor
Correspondence Address16 Roman Drive
Blacon
Chester
Cheshire
CH1 5HF
Wales
Secretary NameMr James Thomas Indermaur
NationalityBritish
StatusResigned
Appointed26 June 1991(79 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address41 Shaftesbury Avenue
Vicars Cross
Chester
Cheshire
CH3 5LH
Wales
Director NameColin Longstaff
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(80 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1994)
RoleComputer Engineer
Correspondence Address11 Norton Avenue
Saltney
Chester
Cheshire
CH4 8UD
Wales
Director NameFrancis Edward Parody Lopez
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(80 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1994)
RoleGeneral Manager
Correspondence Address24 Kingsway
Newton
Chester
Cheshire
CH2 2LB
Wales
Director NameJohn Gerard Dalton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(81 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 1994)
RoleRetired
Correspondence Address26 North Street
Boughton
Chester
Cheshire
CH3 5DS
Wales
Director NameRosemary Violet Hocking
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(82 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2001)
RoleMarket Trader
Correspondence Address30 Lache Park Avenue
Chester
Cheshire
CH4 8HS
Wales
Director NameBrian Kerr
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(82 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 1998)
RoleRetired
Correspondence Address33 Greenway
Saughall
Chester
Cheshire
CH1 6EG
Wales
Director NamePaul Thomas Dolan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(83 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1998)
RoleStudent
Correspondence Address15 Brook Lane
Newton
Chester
Cheshire
CH2 2AP
Wales
Director NameJohn Gerrard Dalton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(86 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1999)
RoleRetired
Correspondence Address24 Barley Croft
Great Boughton
Chester
Cheshire
CH3 5SP
Wales
Director NamePeter Charles Bostock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(86 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 April 2008)
RoleBus Driver
Correspondence Address90 Heath Lane
Great Boughton
Chester
Cheshire
CH3 5SQ
Wales
Director NameGraham George Bostock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(87 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2012)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Melbourne Road
Blacon
Chester
Cheshire
CH1 5JG
Wales
Secretary NameDavid Preston Simpson
NationalityBritish
StatusResigned
Appointed27 March 2000(88 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnderby House
Enderby Road
Chester
Cheshire
CH1 4AH
Wales
Director NameDavid William Giles Hooper
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2010)
RoleRetired
Correspondence Address36 Flag Lane North
Chester
Cheshire
CH2 1LE
Wales
Director NameMichael Henry Mole
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(91 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 April 2008)
RoleRetired
Correspondence Address8 Leonard Street
Chester
Cheshire
CH1 4BW
Wales
Director NameJohn Kenneth William Moore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(91 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 April 2009)
RoleLine Controller
Correspondence Address33 Butterbache Road
Huntington
Chester
Cheshire
CH3 6BY
Wales
Director NameMr Philip Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2010)
RoleRetired Dentist
Country of ResidenceUnited Kingdom
Correspondence Address109 Lache Lane
Chester
Cheshire
CH4 7LT
Wales
Director NameMr Thomas Hughes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(97 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 July 2009)
RoleRetired
Correspondence AddressThe White Cottage 7a Lansdowne Road
Stamford Bridge
Chester
Cheshire
CH3 8EL
Wales
Director NameMr Stephen Ankers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(97 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2010)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address4 Weston Grove
Upton
Chester
Cheshire
CH2 1QJ
Wales
Director NameAnthony Hughes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(97 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2010)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenfields
Upton
Chester
Cheshire
CH1 2LL
Wales
Director NameMrs Christine Halliday
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(98 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address262 Chester Road
Ellesmere Port
Cheshire
L62 2NX
Director NameMrs Lorraine Abley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(98 years after company formation)
Appointment Duration3 years (resigned 20 September 2012)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address59 Durham Road
Blacon
Chester
Cheshire
CH1 5BN
Wales

Location

Registered Address16b/18b,Nicholas St
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£22,955
Cash£25,033
Current Liabilities£7,722

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Termination of appointment of Lorraine Abley as a director (1 page)
11 June 2013Termination of appointment of Graham Bostock as a director (1 page)
11 June 2013Termination of appointment of Lorraine Abley as a director (1 page)
11 June 2013Annual return made up to 26 March 2013 no member list (4 pages)
11 June 2013Annual return made up to 26 March 2013 no member list (4 pages)
11 June 2013Termination of appointment of Graham Bostock as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 26 March 2012 no member list (6 pages)
1 June 2012Annual return made up to 26 March 2012 no member list (6 pages)
31 May 2012Termination of appointment of Christine Halliday as a director (1 page)
31 May 2012Termination of appointment of Christine Halliday as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Termination of appointment of David Simpson as a director (1 page)
3 May 2011Termination of appointment of David Simpson as a director (1 page)
3 May 2011Appointment of Mr. Michael Smith as a secretary (1 page)
3 May 2011Appointment of Mr. Michael Smith as a secretary (1 page)
1 May 2011Termination of appointment of David Simpson as a director (1 page)
1 May 2011Termination of appointment of David Simpson as a secretary (1 page)
1 May 2011Termination of appointment of Peter Linsey as a director (1 page)
1 May 2011Termination of appointment of David Simpson as a secretary (1 page)
1 May 2011Termination of appointment of Peter Linsey as a director (1 page)
1 May 2011Termination of appointment of David Simpson as a director (1 page)
9 April 2011Annual return made up to 26 March 2011 no member list (10 pages)
9 April 2011Termination of appointment of Anthony Hughes as a director (1 page)
9 April 2011Termination of appointment of Anthony Hughes as a director (1 page)
9 April 2011Annual return made up to 26 March 2011 no member list (10 pages)
18 February 2011Director's details changed for Mrs Christine Halliday on 2 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Christine Halliday on 2 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Christine Halliday on 2 February 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Termination of appointment of Philip Taylor as a director (1 page)
14 July 2010Termination of appointment of Philip Taylor as a director (1 page)
8 July 2010Termination of appointment of Stephen Ankers as a director (1 page)
8 July 2010Termination of appointment of Stephen Ankers as a director (1 page)
7 July 2010Appointment of Mr David Eric Oxley as a director (2 pages)
7 July 2010Appointment of Mr David Eric Oxley as a director (2 pages)
8 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
8 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
7 April 2010Director's details changed for Graham George Bostock on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael Leslie Smith on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael Leslie Smith on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr. Philip Taylor on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Christine Halliday on 1 October 2009 (2 pages)
7 April 2010Termination of appointment of David Hooper as a director (1 page)
7 April 2010Director's details changed for Mr. Timothy Charles Misson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Peter Harold Linsey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Graham George Bostock on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Peter Harold Linsey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Anthony Hughes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Preston Simpson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Anthony Hughes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr. Philip Taylor on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Lorraine Abley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Preston Simpson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Peter Harold Linsey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Graham George Bostock on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr. Timothy Charles Misson on 1 October 2009 (2 pages)
7 April 2010Termination of appointment of David Hooper as a director (1 page)
7 April 2010Director's details changed for Mr. Timothy Charles Misson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Lorraine Abley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Christine Halliday on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Lorraine Abley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Anthony Hughes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Preston Simpson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr. Philip Taylor on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Christine Halliday on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael Leslie Smith on 1 October 2009 (2 pages)
3 December 2009Appointment of Mrs Lorraine Abley as a director (1 page)
3 December 2009Appointment of Mrs Christine Halliday as a director (1 page)
3 December 2009Appointment of Mrs Lorraine Abley as a director (1 page)
3 December 2009Appointment of Mrs Christine Halliday as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Appointment terminated director thomas hughes (1 page)
7 July 2009Appointment terminated director thomas hughes (1 page)
2 June 2009Director appointed stephen ankers (2 pages)
2 June 2009Director appointed stephen ankers (2 pages)
2 June 2009Director appointed anthony hughes (2 pages)
2 June 2009Director appointed anthony hughes (2 pages)
29 April 2009Director appointed mr. Thomas hughes (1 page)
29 April 2009Director appointed mr. Timothy charles misson (1 page)
29 April 2009Director appointed mr. Thomas hughes (1 page)
29 April 2009Director appointed mr. Timothy charles misson (1 page)
16 April 2009Appointment terminated director barbara yakan (1 page)
16 April 2009Appointment terminated director john moore (1 page)
16 April 2009Appointment terminated director barbara yakan (1 page)
16 April 2009Appointment terminated director susan proctor (1 page)
16 April 2009Appointment terminated director john moore (1 page)
16 April 2009Appointment terminated director susan proctor (1 page)
9 April 2009Annual return made up to 26/03/09 (5 pages)
9 April 2009Annual return made up to 26/03/09 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Annual return made up to 26/03/08 (5 pages)
17 June 2008Annual return made up to 26/03/08 (5 pages)
16 June 2008Appointment terminated director michael mole (1 page)
16 June 2008Appointment terminated director gordon hill (1 page)
16 June 2008Director appointed mr. Philip taylor (1 page)
16 June 2008Appointment terminated director gordon hill (1 page)
16 June 2008Appointment terminated director peter bostock (1 page)
16 June 2008Appointment terminated director michael mole (1 page)
16 June 2008Appointment terminated director peter bostock (1 page)
16 June 2008Director appointed mr. Philip taylor (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Annual return made up to 26/03/07 (3 pages)
4 April 2007Annual return made up to 26/03/07 (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 June 2006Resolutions
  • RES13 ‐ Rules of club agreed 29/03/06
(10 pages)
20 June 2006Resolutions
  • RES13 ‐ Rules of club agreed 29/03/06
(10 pages)
25 April 2006Annual return made up to 26/03/06 (8 pages)
25 April 2006Annual return made up to 26/03/06 (8 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 April 2005Annual return made up to 26/03/05 (8 pages)
25 April 2005Annual return made up to 26/03/05 (8 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Annual return made up to 26/03/04 (8 pages)
24 March 2004Annual return made up to 26/03/04 (8 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
27 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 2003New director appointed (2 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Annual return made up to 26/03/02 (5 pages)
2 April 2002Annual return made up to 26/03/02 (5 pages)
2 April 2001Annual return made up to 26/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 April 2001Annual return made up to 26/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
22 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2000New secretary appointed (2 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1999New director appointed (2 pages)
27 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997Annual return made up to 12/04/97 (8 pages)
21 April 1997Annual return made up to 12/04/97 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(8 pages)
8 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
10 May 1995Annual return made up to 12/04/95 (8 pages)
10 May 1995Annual return made up to 12/04/95 (8 pages)