Company NameCarrs Of Chester Limited
Company StatusDissolved
Company Number00687759
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameHarold Malcolm Carr
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address16 Watling Court
Vicars Cross
Chester
Cheshire
CH3 5PS
Wales
Secretary NamePamela Pate
NationalityBritish
StatusClosed
Appointed23 August 1994(33 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 18 May 2004)
RoleSecretary
Correspondence AddressHampton Cottage
Christleton South P South O
Chester
CH3 7AS
Wales
Director NameDavid Andrew Carr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address16 Mitford Road
Islington
London
Middlesex
Director NamePatricia Doreen Carr
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Watling Court
Vicars Cross
Chester
Cheshire
CH3 5PS
Wales
Secretary NamePatricia Doreen Carr
NationalityBritish
StatusResigned
Appointed01 July 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Watling Court
Vicars Cross
Chester
Cheshire
CH3 5PS
Wales

Location

Registered Address49 Brook Street
Chester
CH1 3DZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£20,130
Cash£374
Current Liabilities£378

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
26 June 2002Return made up to 01/07/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 September 2001Return made up to 01/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
26 June 2000Return made up to 01/07/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 July 1999Return made up to 01/07/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 July 1998Return made up to 01/07/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 July 1997Return made up to 01/07/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 June 1996Return made up to 01/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 October 1995Return made up to 01/07/95; no change of members (4 pages)
9 October 1995New secretary appointed;director resigned (2 pages)
9 October 1995New director appointed (2 pages)