Saughall
Chester
Cheshire
CH1 6AP
Wales
Secretary Name | Emma Victoria Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(49 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 30 Timberfields Road Saughall Chester Cheshire CH1 6AP Wales |
Director Name | Mark Lambert Edensor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(52 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 08 February 2011) |
Role | Drain Cleaner |
Correspondence Address | 3 The Green Oswestry Shropshire SY11 2QL Wales |
Director Name | Russell Lambert |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | White Rose Lodge Red Lane, Huxley Chester Cheshire CH3 9BZ Wales |
Secretary Name | Mrs Mary Elizabeth Edensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rose Cottage Red Lane Huxley Chester Cheshire CH3 9BZ Wales |
Director Name | Mrs Mary Elizabeth Edensor |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Red Lane Huxley Chester Cheshire CH3 9BZ Wales |
Director Name | Mrs Mary Elizabeth Edensor |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Red Lane Huxley Chester Cheshire CH3 9BZ Wales |
Secretary Name | Richard Dennis Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 25 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Graham Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(47 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 4 Winston Court Chester Cheshire CH2 3RY Wales |
Registered Address | 30 Timberfields Road Saughall Chester CH1 6AP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Built Up Area | Saughall |
Year | 2014 |
---|---|
Net Worth | £94,343 |
Cash | £17,756 |
Current Liabilities | £46,865 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 18/11/07; full list of members (7 pages) |
19 August 2008 | Return made up to 18/11/07; full list of members (7 pages) |
8 July 2008 | Director appointed mark lambert edensor (2 pages) |
8 July 2008 | Director appointed mark lambert edensor (2 pages) |
22 May 2008 | Appointment terminated director mary edensor (1 page) |
22 May 2008 | Appointment Terminated Director mary edensor (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members
|
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: white rose lodge red lane, huxley chester CH3 9BZ (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: white rose lodge red lane, huxley chester CH3 9BZ (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
27 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members
|
1 March 2001 | Registered office changed on 01/03/01 from: 18 globe mews beverley north humberside HU17 8BQ (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 18 globe mews beverley north humberside HU17 8BQ (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
25 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
26 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
24 February 1997 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 January 1997 | Memorandum and Articles of Association (8 pages) |
21 January 1997 | Memorandum and Articles of Association (8 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
19 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 18/11/96; no change of members
|
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |