Company NameCheshire & Wirral Federation Of Youth Clubs Trustee Company Limited
Company StatusDissolved
Company Number01714546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1983(41 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Stuart Packwood
NationalityBritish
StatusClosed
Appointed20 April 1998(15 years after company formation)
Appointment Duration13 years, 8 months (closed 13 December 2011)
RoleDir Of Youth Work
Country of ResidenceEngland
Correspondence Address29 Audre Close
Great Sankey
Warrington
WA5 3NH
Director NameDr Judith Done
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(15 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 13 December 2011)
RoleCareers Lecturer Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Allansford Avenue
Waverton
Chester
Cheshire
CH3 7QH
Wales
Director NameSarah Jane Done
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(15 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 13 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Walks
Christleton
Chester
Cheshire
CH3 7AF
Wales
Director NameGerald Leach
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Close
Knutsford
Warrington
Cheshire
WA16 0NP
Director NameIan Chisholm Tomlinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Hollands
8 Medowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr Charles Derek Vincent
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressKingswood Silverne Drive
Ellesmere Port
South Wirral
Chehsire
L65 6TA
Director NameMr Michael John Stephenson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 July 2004)
RoleRetired
Correspondence AddressLaburnum Cottage Broomheath Lane
Tarvin
Chester
Cheshire
CH3 8HD
Wales
Director NameMiss Gwyneth June Sproston
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressLane End 62 Park Lane
Hartford
Northwich
Cheshire
CW8 1PY
Director NameMaj Paul T Roberts
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 1997)
RolePublic Relations Consultant
Correspondence AddressLymond Chemistry
Whitchurch
Salop
SY13 1BZ
Wales
Director NameMr Keith Brian Mather
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleSolicitor
Correspondence AddressVine House Sherrington Lane
Broxton
Chester
Cheshire
CH3 9LA
Wales
Director NameMr Leonard Kerridge
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 1997)
RoleRetired Bank Oficial
Correspondence Address36 Fraser Court
Chester
Cheshire
CH4 7DL
Wales
Director NameMr George Edward Fenn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleRetired Chief Constable
Correspondence Address2 Howe Road
Chester
Cheshire
CH4 8AG
Wales
Director NameJames Duncan Baxter
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressSpring Hill 136 Norley Road
Cuddington
Northwich
Cheshire
CW8 2TB
Director NameMr Vivian Keith Faulkner Barrowcliff
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleSecretary
Correspondence Address86 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LE
Wales
Secretary NameMr Vivian Keith Faulkner Barrowcliff
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address86 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LE
Wales
Director NameDr Philip Douglas Buckley Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2000)
RoleSolicitor
Correspondence Address15 Upton Drive
Chester
Cheshire
CH2 1BU
Wales
Director NameStephen Nicholas Perry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2005)
RoleRadio Journalist
Correspondence AddressCamellia Cottage The Bowery
Deeside Lane, Sealand
Chester
Cheshire
CH1 6BQ
Wales
Director NameJohn Donald Robertson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 March 1998)
RoleRetired
Correspondence Address15 Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NL
Director NameIan Chisholm Tomlinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Hollands
8 Medowfield
Tarporley
Cheshire
CW6 9XD
Secretary NameIan Chisholm Tomlinson
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Hollands
8 Medowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameMr David Stuart Packwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2010)
RoleDir Of Youth Work
Country of ResidenceEngland
Correspondence Address29 Audre Close
Great Sankey
Warrington
WA5 3NH
Director NamePaul Richard Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RolePolice Officer
Correspondence Address1 Cedardale Drive
Whitby
Ellesmere Port
Cheshire
CH66 2UW
Wales

Location

Registered Address4a Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2022Bona Vacantia disclaimer (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 September 2010Annual return made up to 6 August 2010 no member list (6 pages)
30 September 2010Termination of appointment of David Packwood as a director (1 page)
30 September 2010Annual return made up to 6 August 2010 no member list (6 pages)
30 September 2010Director's details changed for Ian Chisholm Tomlinson on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Dr Judith Done on 1 March 2010 (2 pages)
30 September 2010Termination of appointment of David Packwood as a director (1 page)
30 September 2010Annual return made up to 6 August 2010 no member list (6 pages)
30 September 2010Director's details changed for Sarah Jane Done on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Dr Judith Done on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Sarah Jane Done on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Ian Chisholm Tomlinson on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Sarah Jane Done on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Dr Judith Done on 1 March 2010 (2 pages)
30 September 2010Director's details changed for Ian Chisholm Tomlinson on 1 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
21 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
21 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
27 November 2008Annual return made up to 06/08/08 (3 pages)
27 November 2008Annual return made up to 06/08/08 (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 17 castle street chester cheshire CH1 2DS (1 page)
11 November 2008Registered office changed on 11/11/2008 from 17 castle street chester cheshire CH1 2DS (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 April 2008Accounts made up to 31 March 2008 (5 pages)
13 December 2007Accounts made up to 31 March 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 September 2007Annual return made up to 06/08/07 (5 pages)
25 September 2007Annual return made up to 06/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 September 2006Accounts made up to 31 March 2006 (5 pages)
8 September 2006Annual return made up to 06/08/06 (5 pages)
8 September 2006Annual return made up to 06/08/06 (5 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 January 2006Accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 06/08/05; amending return (7 pages)
20 September 2005Return made up to 06/08/05; amending return (7 pages)
7 September 2005Annual return made up to 06/08/05 (4 pages)
7 September 2005Annual return made up to 06/08/05 (4 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts made up to 31 March 2004 (1 page)
3 November 2004Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Annual return made up to 06/08/04 (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 September 2003Accounts made up to 31 March 2003 (1 page)
29 August 2003Annual return made up to 06/08/03 (7 pages)
29 August 2003Annual return made up to 06/08/03 (7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 December 2002Accounts made up to 31 March 2002 (1 page)
27 August 2002Annual return made up to 06/08/02 (6 pages)
27 August 2002Annual return made up to 06/08/02 (6 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
10 January 2002Accounts made up to 31 March 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 August 2001Annual return made up to 06/08/01 (6 pages)
28 August 2001Annual return made up to 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
31 August 2000Annual return made up to 06/08/00 (5 pages)
31 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 06/08/99 (4 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 06/08/99 (4 pages)
14 October 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
28 September 1998Annual return made up to 06/08/98 (5 pages)
28 September 1998Annual return made up to 06/08/98 (5 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998New secretary appointed (2 pages)
23 April 1998Full accounts made up to 31 March 1997 (5 pages)
23 April 1998Full accounts made up to 31 March 1997 (5 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
18 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1997Annual return made up to 06/08/97 (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
22 August 1996Full accounts made up to 31 March 1996 (5 pages)
22 August 1996Full accounts made up to 31 March 1996 (5 pages)
12 August 1996Annual return made up to 06/08/96 (6 pages)
12 August 1996Annual return made up to 06/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
15 February 1996Full accounts made up to 31 March 1995 (5 pages)
15 February 1996Full accounts made up to 31 March 1995 (5 pages)
9 August 1995Annual return made up to 06/08/95 (6 pages)
9 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1995Full accounts made up to 31 March 1994 (5 pages)
24 March 1995Full accounts made up to 31 March 1994 (5 pages)
13 April 1983Incorporation (27 pages)
13 April 1983Incorporation (27 pages)