Wychwood Park
Weston
Crewe
CW2 5GX
Director Name | Mr David John Peters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1990(18 years after company formation) |
Appointment Duration | 28 years, 2 months (closed 31 January 2019) |
Role | Director Of This Company |
Country of Residence | Wales |
Correspondence Address | Rhydygroes Rhosgoch Amlwch Gwynedd LL66 0AT Wales |
Director Name | Mrs Joan Ward Peters |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 May 2015) |
Role | Director Of This Company |
Country of Residence | Wales |
Correspondence Address | Rhosbeirio Amlwch Anglesey LL66 0AU Wales |
Secretary Name | Mrs Joan Ward Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhosbeirio Amlwch Anglesey LL66 0AU Wales |
Telephone | 01407 710257 |
---|---|
Telephone region | Holyhead |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
9.6k at £0.01 | Executors Of Estate Of Joan Ward Peters 26.67% Ordinary |
---|---|
8.8k at £0.01 | Ann Peters 24.50% Ordinary |
8.7k at £0.01 | Executors Of Estate Of Joan Ward Peters 24.33% Preference |
4.8k at £0.01 | David John Peters 13.33% Ordinary |
4k at £0.01 | David John Peters & Alan Sturrock 11.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,694 |
Cash | £22,859 |
Current Liabilities | £6,018 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2016 | Registered office address changed from Rhosbeirio Amlwch Anglesey LL66 0AU to 2 City Road Chester CH1 3AE on 16 November 2016 (2 pages) |
---|---|
11 November 2016 | Declaration of solvency (3 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Termination of appointment of Joan Ward Peters as a secretary on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Joan Ward Peters as a secretary on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Joan Ward Peters as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Joan Ward Peters as a director on 8 May 2015 (1 page) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Director's details changed for Miss Ann Peters on 10 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for David John Peters on 15 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Miss Ann Peters on 15 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Joan Ward Peters on 15 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 15/12/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Return made up to 15/12/07; full list of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 01/06/07--------- £ si [email protected]=87 £ ic 270/357 (2 pages) |
15 June 2007 | Particulars of contract relating to shares (2 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members
|
1 February 2004 | Return made up to 15/12/03; full list of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
16 January 2002 | Return made up to 04/12/01; full list of members (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 February 2001 | Return made up to 15/12/00; full list of members (8 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Return made up to 15/12/98; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 15/12/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |