Company NameC.W.H. Limited
Company StatusDissolved
Company Number00131418
CategoryPrivate Limited Company
Incorporation Date3 October 1913(110 years, 6 months ago)
Dissolution Date30 March 1999 (25 years ago)
Previous NameWestminster Hotel (Chester) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSir Erskine William Gladstone
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 March 1999)
RoleBaronett
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Castle
Hawarden
Deeside
Clwyd
CH5 3PB
Wales
Director NameEdward Michael Wynne Griffith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 March 1999)
RoleFarmer
Correspondence AddressGreenfield
Trefnant
Denbigh
LL16 5UE
Wales
Director NameRobert Ennis Hall
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 March 1999)
RoleGarage Owner
Correspondence AddressBenton Croft
Gladstone Way
Hawarden
Deeside
Ch5
Director NameRobin James Sadler
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 March 1999)
RoleManager
Correspondence AddressTreetops
Keristal Avenue
Chester
Secretary NameRobin James Sadler
NationalityBritish
StatusClosed
Appointed12 August 1991(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 March 1999)
RoleCompany Director
Correspondence AddressTreetops
Keristal Avenue
Chester

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
4 March 1998Application for striking-off (1 page)
27 May 1997Full accounts made up to 31 May 1996 (15 pages)
20 February 1997Company name changed westminster hotel (chester) limi ted\certificate issued on 21/02/97 (2 pages)
20 October 1996Registered office changed on 20/10/96 from: the westminster hotel city road chester CH1 3AF (1 page)
29 August 1996Return made up to 12/08/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 May 1995 (13 pages)
4 September 1995Return made up to 12/08/95; no change of members (4 pages)