Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 June 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 June 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Joseph Dennis Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1982(same day as company formation) |
Role | Hair Cosmetics Manufacturer |
Correspondence Address | Hafod Abley Farm Llanfynydd Flintshire LL11 5HY Wales |
Director Name | Mrs Phyllis Doreen Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1982(same day as company formation) |
Role | Hair Cosmetics Manufacturer |
Correspondence Address | Hafod Abley Llanfynydd Wrexham Clwyd LL11 5HY Wales |
Director Name | Mr Michael Perry Belcher |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1988(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 July 1996) |
Role | Plastics Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcutters Sidbury Hill Sidbury Devon EX10 0QF |
Director Name | Mr Michael John Duffell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1988(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 July 1996) |
Role | Plastics Manufacturer |
Country of Residence | England |
Correspondence Address | White House Chywoone Hill Newlyn West Penzance Cornwall TR18 5AR |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Chywoone Hill Newlyn West Penzance Cornwall TR18 5AR |
Secretary Name | Ian John Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1996) |
Role | Secretary |
Correspondence Address | 22 Basset Street Camborne Cornwall TR14 8SR |
Director Name | Mr Perry Michael Belcher |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 4 Bourn Rise Exeter Devon EX4 8QD |
Director Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Finance Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Registered Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/12/07; full list of members (4 pages) |
22 December 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
8 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston upon thames surrey KT1 2TL (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston upon thames surrey KT1 2TL (1 page) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 July 1999 (13 pages) |
25 August 2000 | Full accounts made up to 31 July 1999 (13 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
30 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 July 1995 (14 pages) |
2 October 1997 | Full accounts made up to 31 July 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 July 1995 (14 pages) |
2 October 1997 | Full accounts made up to 31 July 1996 (14 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Return made up to 28/12/96; change of members (6 pages) |
5 February 1997 | Return made up to 28/12/96; change of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: gwavas works newlyn west cornwall TR18 5NB (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: gwavas works newlyn west cornwall TR18 5NB (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
2 May 1996 | Secretary's particulars changed (1 page) |
2 May 1996 | Return made up to 28/12/95; no change of members (8 pages) |
2 May 1996 | Return made up to 28/12/95; no change of members (8 pages) |
2 May 1996 | Secretary's particulars changed (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 31 July 1994 (15 pages) |
9 January 1996 | Full accounts made up to 31 July 1994 (15 pages) |
18 May 1995 | Return made up to 28/12/94; full list of members (8 pages) |
18 May 1995 | Return made up to 28/12/94; full list of members (10 pages) |
11 May 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary's particulars changed (2 pages) |
28 March 1995 | Secretary's particulars changed (2 pages) |
16 January 1995 | Full accounts made up to 31 July 1993 (15 pages) |
16 January 1995 | Full accounts made up to 31 July 1993 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 September 1994 | Notice of resolution removing auditor (1 page) |
4 September 1994 | Notice of resolution removing auditor (1 page) |
21 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1993 | Full accounts made up to 31 July 1992 (3 pages) |
22 January 1993 | Full accounts made up to 31 July 1992 (3 pages) |
2 July 1982 | Incorporation (14 pages) |
2 July 1982 | Incorporation (14 pages) |