Bretton
Chester
Cheshire
CH4 0DH
Wales
Director Name | Mr Simon John Gow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ronaldsway Heswall Wirral CH60 8QD Wales |
Director Name | Mr Edward Simon Tudor Evans |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 July 2001) |
Role | Chartered Accountant |
Correspondence Address | The Grange North Rode Congleton Cheshire CW12 2NY |
Director Name | Diana Shirley Tudor-Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Consultant |
Correspondence Address | The Grange North Rode Congleton Cheshire CW12 2NY |
Secretary Name | John Oswald Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Director Name | John Oswald Gow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 October 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Telephone | 01244 661300 |
---|---|
Telephone region | Chester |
Registered Address | Springfield House Chester Road Bretton Nr. Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
170k at £1 | John Oswald Gow 98.27% Ordinary |
---|---|
3k at £1 | John Oswald Gow 1.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,514 |
Cash | £1,864 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 November 1986 | Delivered on: 3 December 1986 Satisfied on: 16 August 2012 Persons entitled: R. Johnson R.O. Addis E.S.T. Evans J.O. Gow Classification: Debenture Secured details: £200,000 and all other monies due or to become due from the company to the chargees (as named therein). Particulars: All the undertaking and property of the company including its uncalled capital. Fully Satisfied |
---|---|
25 July 1986 | Delivered on: 4 August 1986 Satisfied on: 25 August 2012 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 monies due to the company under an agreement. Fully Satisfied |
26 March 1982 | Delivered on: 2 April 1982 Satisfied on: 25 August 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M30). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 March 1981 | Delivered on: 18 May 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Termination of appointment of John Gow as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2012 | Appointment of Mr Simon John Gow as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages) |
9 November 2009 | Director's details changed for John Oswald Gow on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for John Oswald Gow on 6 November 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 July 2001 | Director resigned (2 pages) |
20 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 December 1999 | Return made up to 12/10/99; full list of members (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
5 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
13 June 1996 | Accounts made up to 30 September 1995 (15 pages) |
5 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
30 June 1995 | Accounts made up to 30 September 1994 (13 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
27 September 1972 | Incorporation (15 pages) |