Queens Park
Chester
CH4 7AR
Wales
Director Name | Rosemary Edith Abson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 June 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blantyre 14 St Georges Crescent Queens Park Chester CH4 7AR Wales |
Secretary Name | Robert Abson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 June 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blantyre 14 St Georges Crescent Queens Park Chester CH4 7AR Wales |
Director Name | Agnes Elaine Windsor |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Hotelier |
Correspondence Address | Badgers Rake Hoole Road Chester Cheshire CH2 3NN Wales |
Director Name | William Eric Evans |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Hotelier |
Correspondence Address | Three Pines Haslin Crescent Christleton Chester Cheshire CH3 6AN Wales |
Director Name | James Ernest Evans |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Hotelier |
Correspondence Address | Llwyn Uchaf Derwen Corwen Clwyd LL21 9SH Wales |
Secretary Name | Agnes Elaine Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Badgers Rake Hoole Road Chester Cheshire CH2 3NN Wales |
Director Name | William Robert Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 October 2003) |
Role | Hotel & Catering Consultant |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Director Name | Mr David Owen Pickering |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Sandy Lane Kinnerton Chester Cheshire CH4 9BS Wales |
Secretary Name | Mr David Owen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Sandy Lane Kinnerton Chester Cheshire CH4 9BS Wales |
Director Name | Andrew Roy Leach |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1995) |
Role | Consultant |
Correspondence Address | Pine Ridge Birch Heath Lane Christleton Chester CH3 7AP Wales |
Secretary Name | Andrew Roy Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1995) |
Role | Consultant |
Correspondence Address | Pine Ridge Birch Heath Lane Christleton Chester CH3 7AP Wales |
Director Name | Evelyn Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Director Name | Arnold Michael Clayman |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Casa Das Figuerias Praia Do Caryoeiro 8400 Lagoa Foreign |
Secretary Name | Arnold Michael Clayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Casa Das Figuerias Praia Do Caryoeiro 8400 Lagoa Foreign |
Secretary Name | Evelyn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Secretary Name | Evelyn Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £5,267 |
Net Worth | £237 |
Cash | £237 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
28 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
13 April 2005 | Resolutions
|
1 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 December 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 chester road west queensferry flintshire CH5 1SA (1 page) |
30 October 2003 | Director resigned (1 page) |
24 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Particulars of mortgage/charge (11 pages) |
21 October 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: lloyds bank chambers 91 chester road west shotton deeside clwyd CH5 1BZ (1 page) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 August 1995 | Memorandum and Articles of Association (26 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: rough hill marlston-cum-lache chester CH4 9JS (1 page) |
6 June 1995 | Memorandum and Articles of Association (24 pages) |
11 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
9 November 1972 | Certificate of incorporation (1 page) |