Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director Name | Mrs Kim-Marie Welton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 19 July 2011) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Wimbolds Trafford Chester Cheshire |
Director Name | Mr Anthony Victor Wilding |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooton House Benty Heath Lane Hooton Cheshire CH66 6AG Wales |
Secretary Name | Mr Anthony Victor Wilding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooton House Benty Heath Lane Hooton Cheshire CH66 6AG Wales |
Director Name | Mr Alan Leslie Coventry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Sutton Old Hall Little Sutton Wirral L66 4UQ |
Director Name | Mr Frank Leslie Coventry |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1992) |
Role | Management Consultant |
Correspondence Address | 24 School Hill Heswall Wirral Merseyside L60 0DP |
Secretary Name | Mr Frank Leslie Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | 24 School Hill Heswall Wirral Merseyside L60 0DP |
Registered Address | 5 Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
52 at 1 | Anthony Victor Wilding 52.00% Ordinary |
---|---|
4 at 1 | Alan Leslie Coventry 4.00% Ordinary |
22 at 1 | Ms Kim-marie Welton 22.00% Ordinary |
22 at 1 | Steven Richard Green 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,787 |
Cash | £20 |
Current Liabilities | £117,959 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Director's details changed for Mrs Kim-Marie Welton on 21 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Mrs Kim-Marie Welton on 21 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Steven Richard Green on 21 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Mr Steven Richard Green on 21 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 October 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 47 northgate street chester CH1 2HQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 47 northgate street chester CH1 2HQ (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 November 2007 | Return made up to 21/06/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Return made up to 21/06/05; full list of members (8 pages) |
2 November 2005 | Return made up to 21/06/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Return made up to 21/06/03; full list of members (8 pages) |
14 January 2004 | Return made up to 21/06/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Return made up to 21/06/02; full list of members (8 pages) |
11 December 2002 | Return made up to 21/06/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 21/06/01; full list of members (8 pages) |
9 November 2001 | Return made up to 21/06/01; full list of members (8 pages) |
23 October 2001 | Return made up to 21/06/00; full list of members
|
23 October 2001 | Return made up to 21/06/00; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 May 2000 | Accounts made up to 31 March 1999 (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1998 | Return made up to 21/06/97; full list of members (6 pages) |
24 February 1998 | Return made up to 21/06/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1997 | Return made up to 21/06/96; full list of members
|
14 February 1997 | Return made up to 21/06/96; full list of members (6 pages) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 March 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
25 July 1995 | Compulsory strike-off action has been discontinued (1 page) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |