Love St
Chester
CH1 1QN
Wales
Secretary Name | John George Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(40 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Johns Chambers Love St Chester CH1 1QN Wales |
Secretary Name | Avice Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Heronwater Rowton Bridge Christleton Chester Cheshire CH3 7BD Wales |
Secretary Name | Dorothy Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(39 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Littlewood Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Mr James Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(40 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2004) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Marina Cottage Rowton Bridge Road Christleton Chester Cheshire CH3 7BD Wales |
Director Name | Russell Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(40 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 1999) |
Role | Surveyor |
Correspondence Address | The Garden House Eaton Park, Eccleston Chester CH4 9JF Wales |
Director Name | Russell Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(47 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 November 2015) |
Role | Property Developer |
Country of Residence | France |
Correspondence Address | St Johns Chambers Love St Chester CH1 1QN Wales |
Registered Address | St Johns Chambers Love St Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
16.8k at £1 | J.g. Dean 99.99% Ordinary A |
---|---|
1 at £1 | Russell Fraser Dean 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £132,094 |
Cash | £2,908 |
Current Liabilities | £34,814 |
Latest Accounts | 31 March 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 1990 | Delivered on: 14 April 1990 Satisfied on: 14 June 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at slannage lane christon near chester together with dwelling house and outbuildings see 395 for full details. Fully Satisfied |
---|---|
22 November 1989 | Delivered on: 28 November 1989 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being land on the north east side of rowton bridge road christleton chester title no ch 259186. Fully Satisfied |
23 October 1989 | Delivered on: 27 October 1989 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at quarry lane christleton chester t/no ch 314478. Fully Satisfied |
3 November 1988 | Delivered on: 10 November 1988 Satisfied on: 14 June 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises k/a four plots pieces or parcel of land situate off church street holt in the county of clwyd together with all buildings whether completed or not fixtures fittings & apparatus. Floating charge over all goods equipment & materials (please see form 395 for full details). Fully Satisfied |
13 April 1988 | Delivered on: 19 April 1988 Satisfied on: 14 June 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises situate and k/a all that land on the north east side of rawton bridge road, christleton chester cheshire adjoining the grange rowton bridge road, t/n ch 259186 together with all building fixtures plant machinery fitting & apparatus floating charge over all goods equipment & materials. Fully Satisfied |
26 February 1988 | Delivered on: 9 March 1988 Satisfied on: 14 June 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises situate & k/a all that f/h plot of land having a frontage to lache lane in the city of chester together with all buildings fixtures plant machinery fittings & appartus floating charge over all goods equipment and materials. Fully Satisfied |
15 February 1988 | Delivered on: 25 February 1988 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being:- plot 2 the rookery tattenhall chester. Fully Satisfied |
29 October 1987 | Delivered on: 3 November 1987 Satisfied on: 9 October 1993 Persons entitled: Ronald William Littler Classification: Legal charge Secured details: £75,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land adjacent to lea hall farmhouse demage lane, mallington, cheshire. Fully Satisfied |
8 October 1987 | Delivered on: 14 October 1987 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being f/h plot of land at stannage lane chirton chester. Fully Satisfied |
27 May 1987 | Delivered on: 2 June 1987 Satisfied on: 14 June 1995 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of hoole lane hoole chester T.N. ch 232932. Fully Satisfied |
19 December 1986 | Delivered on: 31 December 1986 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments & premises on the s/e side of hoole lane, hoole, chester together with all buildings, fixtures plant machinery & apparatus attached to premises together with a floating charge over all goods equipment and materials. Fully Satisfied |
24 July 1986 | Delivered on: 7 August 1986 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at the rear of 38 whitchurch road chester. Fully Satisfied |
26 June 1986 | Delivered on: 2 July 1986 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being land adjoining the grange rowton bridge road christleton, chester, t/n:- gt 259186. Fully Satisfied |
12 November 1985 | Delivered on: 19 November 1985 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and dwellinghouses k/a manor croft, quarry lane, christleton, chester. Fully Satisfied |
9 May 1985 | Delivered on: 9 May 1985 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 21 highfield road blacon chester t/n:- ch 124529. Fully Satisfied |
9 May 1985 | Delivered on: 9 May 1985 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at top farm farndon t/n:- ch 210854. Fully Satisfied |
3 April 1985 | Delivered on: 15 April 1985 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear at manor croft quarry lane christleton chester. Fully Satisfied |
13 July 1984 | Delivered on: 20 July 1984 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated on the south easterly side of the main road loading from chester to frodsham at mickle trafford in the county of chester. Fully Satisfied |
17 April 1984 | Delivered on: 26 April 1984 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at wyaside, mickle trafford, nr chester. Fully Satisfied |
22 December 1982 | Delivered on: 30 December 1982 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate in harwoods lane, rossett, near wrexham, county of clwyd. Fully Satisfied |
11 November 1982 | Delivered on: 1 December 1982 Satisfied on: 14 June 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land situate on the northerly side of high street, farnden, chester.together with all fixtures whatsoever and a floating security over all goods, equipment and materials. Fully Satisfied |
4 November 1982 | Delivered on: 24 November 1982 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the northerly side of westminster avenue & adjacent to 2 westminster avenue hough green, chester. T.n- ch 110989 (part). Fully Satisfied |
3 November 1982 | Delivered on: 5 November 1982 Satisfied on: 14 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in chapel street, holt, near wrexham, in the county of clwyd. Fully Satisfied |
15 February 1988 | Delivered on: 25 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being:- land situate on the side of demage lane mollington chester adjacent the west side of lea hall farm mollington chester. Outstanding |
1 May 1985 | Delivered on: 9 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at top farm farndon t/n:- ch 219182. Outstanding |
27 November 2017 | Statement by Directors (1 page) |
---|---|
27 November 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 January 2016 | Termination of appointment of Russell Fraser Dean as a director on 27 November 2015 (1 page) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Resolutions
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Director's details changed for Russell Fraser Dean on 1 November 2011 (2 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Director's details changed for Russell Fraser Dean on 1 November 2011 (2 pages) |
26 September 2012 | Director's details changed for John George Dean on 1 November 2011 (2 pages) |
26 September 2012 | Secretary's details changed for John George Dean on 1 November 2011 (1 page) |
26 September 2012 | Director's details changed for John George Dean on 1 November 2011 (2 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for John George Dean on 1 November 2011 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 September 2009 | Director and secretary's change of particulars / john dean / 06/04/2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 01/09/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2006 | Return made up to 01/09/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 December 2005 | Return made up to 01/09/05; full list of members (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Return made up to 01/09/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 April 2002 | New director appointed (3 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 October 1999 | Return made up to 01/09/99; full list of members
|
14 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 May 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 October 1997 | Return made up to 01/09/97; no change of members
|
1 November 1996 | Full accounts made up to 30 September 1995 (7 pages) |
30 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
8 December 1995 | Return made up to 01/09/95; no change of members (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
19 November 1954 | Incorporation (15 pages) |