Company NameChester Gateway Theatre Trust Limited
Company StatusDissolved
Company Number00941937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1968(55 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCllr Charles Eric Plenderleath
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address60 Hallfields Road
Tarvin
Chester
Cheshire
CH3 8ET
Wales
Director NameMartyn Harris
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(27 years, 12 months after company formation)
Appointment Duration12 years, 6 months (closed 05 May 2009)
RoleTeacher
Correspondence Address28 Waters Edge
Chester
CH1 4JQ
Wales
Director NameMr Edward Albert Austin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(30 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 05 May 2009)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Panton Road
Chester
Cheshire
CH2 3HX
Wales
Director NamePeter Swingler
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(30 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 05 May 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Acton Gate
Wrexham
LL11 2NP
Wales
Director NameRobert Iain Campbell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(31 years after company formation)
Appointment Duration9 years, 5 months (closed 05 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Curzon Road
Hoylake
Wirral
Merseyside
CH47 1HB
Wales
Director NameSusan Margaret Atkinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(34 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address3 Carter Street
Chester
Cheshire
CH1 3DE
Wales
Director NameDr Katrina Mary Delargy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(34 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Lache Lane
Chester
Cheshire
CH4 7LX
Wales
Secretary NamePeter Swingler
NationalityBritish
StatusClosed
Appointed16 February 2007(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Acton Gate
Wrexham
LL11 2NP
Wales
Director NameCllr Molly Hale
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address1 Old School House
Pulford Court Rossett
Chester
Cheshire
CH3 6HN
Wales
Director NameCllr Brian John Bailey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleCompany Representative
Country of ResidenceEngland
Correspondence Address10 Guilden Green
Guilden Sutton
Chester
Cheshire
CH3 7SP
Wales
Director NameAndrew Emil Coughlan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleRetired
Correspondence AddressOrchard View Parkgate Road
Saughall
Chester
Cheshire
CH1 6JS
Wales
Director NameMrs Jean Davis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration-1 years (resigned 15 January 1992)
RoleCompany Director
Correspondence Address32 Armthorpe Drive
Littlesutton
South Wirral
L66 4NW
Director NamePeter James Patrick Devine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleQuality Assurance Supervisor
Correspondence Address25 Caughall Road
Upton
Chester
Cheshire
CH2 1LR
Wales
Director NameMr George Arthur Edwards
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration-1 years (resigned 15 January 1992)
RoleCompany Director
Correspondence Address75 Rossmore Road West
Ellesmere Port
South Wirral
Merseyside
L66 1LP
Director NameMr Robert Stevenson Clark
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleDirector Of Rockwell
Correspondence AddressSealand View House
Hermitage Road
Saughall
Chester
Ch1
Director NameMr Stanley George Harrison
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration-1 years (resigned 15 January 1992)
RoleJudge
Country of ResidenceEngland
Correspondence AddressBoothdale House
Willington
Tarporley
Cheshire
CW6 0NH
Secretary NameMr Robi Howarth Mosley
NationalityBritish
StatusResigned
Appointed02 January 1993(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressPolicy Development Unit
Chester City Council Forum Offices
Chester
Cheshire
CH1 2HS
Wales
Director NameKenneth Howard Dye
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 February 1995)
RoleAccountant
Correspondence AddressThe Old Vicarage Church Street
Tarvin
Chester
CH3 8EB
Wales
Director NameDiane Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 1998)
RolePersonnel Manager
Correspondence AddressGlas-Y-Dorlan
45 Greenside
Mold
Clwyd
CH7 1TN
Wales
Secretary NameMs Jane Ann Dawson
NationalityBritish
StatusResigned
Appointed13 May 1993(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Way
Chester
Cheshire
CH4 8BY
Wales
Director NamePeter Charles Byrne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(25 years after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address117 Hough Green
Chester
Cheshire
CH4 8JW
Wales
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 1998)
RoleManagement Consultant
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Director NameCllr Kenneth Holding
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(26 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 1996)
RoleRetired
Correspondence Address8 Makepeace Close
Chester
Cheshire
CH3 5LU
Wales
Director NameMr Geoffrey Andrew Clifton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2001)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Littleton
Chester
Cheshire
CH3 7DJ
Wales
Secretary NameWilliam Richard Moores
NationalityBritish
StatusResigned
Appointed18 December 1995(27 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1996)
RoleBanker
Correspondence Address26 Carrick Road
Curzon Park
Chester
Cheshire
CH4 8AW
Wales
Secretary NameKatherine Spicer
NationalityBritish
StatusResigned
Appointed30 September 1996(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1998)
RoleTheatre Manager
Correspondence Address17 Gladstone Avenue
Chester
Cheshire
CH1 4JX
Wales
Director NameJohn Graham Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(27 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Lodge Parkgate Road
Mollington
Chester
CH1 6NE
Wales
Secretary NameMr Geoffrey Andrew Clifton
NationalityBritish
StatusResigned
Appointed22 September 1998(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 1999)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameSusan Margaret Atkinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2002)
RoleProbation Service Officer
Correspondence Address3 Carter Street
Chester
Cheshire
CH1 3DE
Wales
Secretary NameJames Joseph Connolly
NationalityBritish
StatusResigned
Appointed27 May 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2000)
RoleArts Administrator
Correspondence AddressHowards Cottage
New Buildings, Sandford
Crediton
Devon
EX17 4PP
Director NameLord Lyndon Henry Arthur Harrison Of Chester
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(31 years after company formation)
Appointment Duration3 years (resigned 02 December 2002)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Lane
Chester
Cheshire
CH2 3RB
Wales
Secretary NameMartyn Harris
NationalityBritish
StatusResigned
Appointed20 November 2000(32 years after company formation)
Appointment Duration12 months (resigned 19 November 2001)
RoleTeacher
Correspondence Address20 King Street
Chester
Cheshire
CH1 2AH
Wales
Secretary NameJasmine Susan Angela Veronica Hendry
NationalityBritish
StatusResigned
Appointed19 November 2001(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2006)
RoleCompany Director
Correspondence Address37 Portland Road
Stretford
Manchester
M32 0PH
Secretary NameJoanna Chapman
NationalityBritish
StatusResigned
Appointed20 December 2006(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressRose Cottage 27 Town Lane
Little Neston
Cheshire
CH64 4DE
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,920
Cash£81,611
Current Liabilities£161,067

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
19 November 2007Registered office changed on 19/11/07 from: hamilton place chester CH1 2BH (1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2007Declaration of solvency (3 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
11 January 2007Annual return made up to 02/01/07 (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
5 January 2006Annual return made up to 02/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Full accounts made up to 31 March 2005 (18 pages)
30 December 2004Annual return made up to 02/01/05 (6 pages)
22 September 2004Full accounts made up to 31 March 2004 (18 pages)
26 March 2004Annual return made up to 02/01/04 (8 pages)
15 December 2003Full accounts made up to 31 March 2003 (19 pages)
16 September 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
13 March 2003Annual return made up to 02/01/03 (6 pages)
7 March 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 March 2002 (18 pages)
21 January 2002Director resigned (1 page)
21 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 January 2002Director resigned (1 page)
14 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
5 February 2001Annual return made up to 02/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 December 1999Memorandum and Articles of Association (17 pages)
10 December 1999Director resigned (1 page)
7 December 1999Full accounts made up to 31 March 1999 (15 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 31 March 1998 (17 pages)
4 February 1999Annual return made up to 02/01/99 (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
25 March 1998Full accounts made up to 31 March 1997 (17 pages)
9 February 1998Annual return made up to 02/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1997Annual return made up to 02/01/97
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1997New director appointed (3 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996Secretary resigned;director resigned (2 pages)
12 September 1996New director appointed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Annual return made up to 02/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 December 1995Director resigned (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)