Company NameDENE Hotel (Chester) Limited (The)
Company StatusDissolved
Company Number01080977
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRobert Abson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlantyre 14 St Georges Crescent
Queens Park
Chester
CH4 7AR
Wales
Director NameRosemary Edith Abson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlantyre 14 St Georges Crescent
Queens Park
Chester
CH4 7AR
Wales
Secretary NameRobert Abson
NationalityBritish
StatusClosed
Appointed14 October 2003(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlantyre 14 St Georges Crescent
Queens Park
Chester
CH4 7AR
Wales
Director NameAgnes Elaine Windsor
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleHotelier
Correspondence AddressBadgers Rake Hoole Road
Chester
Cheshire
CH2 3NN
Wales
Director NameWilliam Eric Evans
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleHotelier
Correspondence AddressThree Pines
Haslin Crescent Christleton
Chester
Cheshire
CH3 6AN
Wales
Director NameJames Ernest Evans
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleHotelier
Correspondence AddressLlwyn Uchaf
Derwen
Corwen
Clwyd
LL21 9SH
Wales
Secretary NameAgnes Elaine Windsor
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressBadgers Rake Hoole Road
Chester
Cheshire
CH2 3NN
Wales
Director NameWilliam Robert Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(19 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 October 2003)
RoleHotel & Catering Consultant
Correspondence AddressCavendish House
27 Lache Lane
Chester
CH4 7LP
Wales
Director NameMr David Owen Pickering
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Secretary NameMr David Owen Pickering
NationalityBritish
StatusResigned
Appointed11 June 1993(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameAndrew Roy Leach
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1995)
RoleConsultant
Correspondence AddressPine Ridge Birch Heath Lane
Christleton
Chester
CH3 7AP
Wales
Secretary NameAndrew Roy Leach
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1995)
RoleConsultant
Correspondence AddressPine Ridge Birch Heath Lane
Christleton
Chester
CH3 7AP
Wales
Director NameEvelyn Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(22 years, 7 months after company formation)
Appointment Duration3 days (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressCavendish House 27 Lache Lane
Chester
CH4 7LP
Wales
Director NameArnold Michael Clayman
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2003)
RoleChartered Accountant
Correspondence AddressCasa Das Figuerias
Praia Do Caryoeiro
8400 Lagoa
Foreign
Secretary NameArnold Michael Clayman
NationalityBritish
StatusResigned
Appointed08 June 1995(22 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1995)
RoleChartered Accountant
Correspondence AddressCasa Das Figuerias
Praia Do Caryoeiro
8400 Lagoa
Foreign
Secretary NameEvelyn Wood
NationalityBritish
StatusResigned
Appointed25 July 1995(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressCavendish House 27 Lache Lane
Chester
CH4 7LP
Wales
Secretary NameEvelyn Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressCavendish House 27 Lache Lane
Chester
CH4 7LP
Wales

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Gross Profit£5,267
Net Worth£237
Cash£237

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
28 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 September 2005Full accounts made up to 30 April 2005 (17 pages)
13 April 2005Resolutions
  • RES13 ‐ Intra group transfer ag 31/03/05
(2 pages)
1 April 2005Return made up to 14/03/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
10 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
19 December 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 33 chester road west queensferry flintshire CH5 1SA (1 page)
30 October 2003Director resigned (1 page)
24 October 2003Declaration of assistance for shares acquisition (6 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Particulars of mortgage/charge (11 pages)
21 October 2003Particulars of mortgage/charge (7 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 14/03/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 14/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 14/03/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 14/03/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 14/03/98; no change of members (4 pages)
13 October 1997Registered office changed on 13/10/97 from: lloyds bank chambers 91 chester road west shotton deeside clwyd CH5 1BZ (1 page)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 14/03/97; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 14/03/96; full list of members (6 pages)
17 August 1995Auditor's resignation (2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Memorandum and Articles of Association (26 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: rough hill marlston-cum-lache chester CH4 9JS (1 page)
6 June 1995Memorandum and Articles of Association (24 pages)
11 April 1995Return made up to 16/03/95; no change of members (4 pages)
9 November 1972Certificate of incorporation (1 page)