Company NameJohn Williamson (Chester) Limited
Company StatusDissolved
Company Number00496005
CategoryPrivate Limited Company
Incorporation Date31 May 1951(72 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJane Nelson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(41 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2006)
RoleCaterer
Correspondence Address11 Hockenhull Crescent
Tarvin
Cheshire
CH3 8LJ
Wales
Secretary NamePatricia Bridget Gardner
NationalityBritish
StatusClosed
Appointed01 January 2000(48 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleAccountant
Correspondence Address31 Hesketh Croft
Leighton
Crewe
Cheshire
CW1 4RY
Director NameMrs Barbara Elizabeth Williamson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(40 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleRetired
Correspondence Address12 Brookside
Heath Lane
Boughton
Chester
Director NameMr John Arthur Williamson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleOutside Caterer
Correspondence Address149 Whitchurch Road
Chester
Cheshire
CH3 5QE
Wales
Secretary NameMrs Barbara Elizabeth Williamson
NationalityBritish
StatusResigned
Appointed19 August 1991(40 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address12 Brookside
Heath Lane
Boughton
Chester

Location

Registered AddressUnit 4 Ketlan Court
River Lane Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2014
Net Worth£9,262
Current Liabilities£31,328

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Return made up to 19/08/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2004Return made up to 19/08/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2002Return made up to 19/08/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Director resigned (2 pages)
5 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
26 August 1999Return made up to 19/08/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Registered office changed on 08/07/97 from: 149 whitchurch road chester CH3 5QE (1 page)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 19/08/96; no change of members (4 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
5 February 1996Return made up to 19/08/95; no change of members (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 12 nicholas street chester CH1 2NX (1 page)