Company NameAldersey Hall Limited
Company StatusDissolved
Company Number01665026
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameChesterpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Steven Richard Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 19 July 2011)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHooton House
Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NameMrs Kim-Marie Welton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 19 July 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Wimbolds Trafford
Chester
Cheshire
Director NameMr Anthony Victor Wilding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Secretary NameMr Anthony Victor Wilding
NationalityBritish
StatusClosed
Appointed24 December 1992(10 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NameMr Alan Leslie Coventry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressSutton Old Hall
Little Sutton
Wirral
L66 4UQ
Director NameMr Frank Leslie Coventry
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 December 1992)
RoleManagement Consultant
Correspondence Address24 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Secretary NameMr Frank Leslie Coventry
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 December 1992)
RoleCompany Director
Correspondence Address24 School Hill
Heswall
Wirral
Merseyside
L60 0DP

Location

Registered Address5 Kings Buildings King Street
Chester
Cheshire
CH1 2AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

52 at 1Anthony Victor Wilding
52.00%
Ordinary
4 at 1Alan Leslie Coventry
4.00%
Ordinary
22 at 1Ms Kim-marie Welton
22.00%
Ordinary
22 at 1Steven Richard Green
22.00%
Ordinary

Financials

Year2014
Net Worth-£114,787
Cash£20
Current Liabilities£117,959

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Director's details changed for Mrs Kim-Marie Welton on 21 June 2010 (2 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(6 pages)
26 July 2010Director's details changed for Mrs Kim-Marie Welton on 21 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Steven Richard Green on 21 June 2010 (2 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(6 pages)
26 July 2010Director's details changed for Mr Steven Richard Green on 21 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Return made up to 21/06/09; full list of members (4 pages)
2 October 2009Return made up to 21/06/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 47 northgate street chester CH1 2HQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 47 northgate street chester CH1 2HQ (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 21/06/08; full list of members (4 pages)
30 October 2008Return made up to 21/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 21/06/07; full list of members (3 pages)
26 November 2007Return made up to 21/06/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 21/06/06; full list of members (8 pages)
30 June 2006Return made up to 21/06/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Return made up to 21/06/05; full list of members (8 pages)
2 November 2005Return made up to 21/06/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (8 pages)
9 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 21/06/03; full list of members (8 pages)
14 January 2004Return made up to 21/06/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 21/06/02; full list of members (8 pages)
11 December 2002Return made up to 21/06/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
9 November 2001Return made up to 21/06/01; full list of members (8 pages)
9 November 2001Return made up to 21/06/01; full list of members (8 pages)
23 October 2001Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2001Return made up to 21/06/00; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Accounts made up to 31 March 1999 (6 pages)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1998Return made up to 21/06/97; full list of members (6 pages)
24 February 1998Return made up to 21/06/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1997Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 21/06/96; full list of members (6 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
27 March 1996Accounts for a small company made up to 31 December 1994 (8 pages)
27 March 1996Accounts for a small company made up to 31 December 1994 (8 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
29 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
25 July 1995Compulsory strike-off action has been discontinued (1 page)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1993 (7 pages)
21 July 1995Accounts for a small company made up to 31 December 1993 (7 pages)
4 April 1995First Gazette notice for compulsory strike-off (1 page)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)