Chester
Cheshire
CH1 1DA
Wales
Director Name | Mr Jack Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road Churton Chester Cheshire CH3 6LA Wales |
Director Name | Ann Lesley Hudson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road, Churton Chester Cheshire CH3 6LA Wales |
Secretary Name | Ann Lesley Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road, Churton Chester Cheshire CH3 6LA Wales |
Secretary Name | Donald Parry-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 21 Laurels Avenue Bangor On Dee Wrexham LL13 0BQ Wales |
Secretary Name | Ms Sarah Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Monksilver Taunton TA4 4HY |
Registered Address | 8 St John St Chester Cheshire CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,685 |
Cash | £223 |
Current Liabilities | £5,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
23 August 1993 | Delivered on: 26 August 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 whitefriars chester and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Notification of Gerrard Caine as a person with significant control on 18 August 2017 (2 pages) |
4 December 2017 | Notification of Gerrard Caine as a person with significant control on 18 August 2017 (2 pages) |
23 August 2017 | Cessation of Jack Hudson as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Cessation of Jack Hudson as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Ann Lesley Hudson as a director on 18 August 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Termination of appointment of Ann Lesley Hudson as a director on 18 August 2017 (1 page) |
23 August 2017 | Cessation of Jack Hudson as a person with significant control on 18 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Gerrard Caine as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Gerrard Caine as a director on 10 August 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from Churton House Churton Chester Cheshire CH3 6LA on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from Churton House Churton Chester Cheshire CH3 6LA on 20 April 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 13/02/09; full list of members (10 pages) |
8 September 2009 | Return made up to 13/02/09; full list of members (10 pages) |
17 June 2009 | Return made up to 13/02/08; full list of members (11 pages) |
17 June 2009 | Return made up to 13/02/08; full list of members (11 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2009 | Appointment terminated secretary sarah watling (1 page) |
8 January 2009 | Return made up to 17/11/08; full list of members (10 pages) |
8 January 2009 | Return made up to 17/11/08; full list of members (10 pages) |
8 January 2009 | Appointment terminated secretary sarah watling (1 page) |
3 January 2008 | Return made up to 13/02/07; full list of members (2 pages) |
3 January 2008 | Return made up to 13/02/07; full list of members (2 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2003 (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2003 (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
23 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 10 leighton chase neston cheshire CH64 3UN (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 10 leighton chase neston cheshire CH64 3UN (1 page) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
13 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: mclintock & partners chartered 2 hilliards court accountants wrexham road chester cheshire CH4 9QP (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: mclintock & partners chartered 2 hilliards court accountants wrexham road chester cheshire CH4 9QP (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 13/02/00; full list of members
|
29 February 2000 | Return made up to 13/02/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 2 hilliards court wrexham road chester CH4 9QP (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 2 hilliards court wrexham road chester CH4 9QP (1 page) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1998 | Return made up to 13/02/98; no change of members
|
6 March 1998 | Return made up to 13/02/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
12 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
12 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 February 1986 | Memorandum and Articles of Association (13 pages) |
14 February 1986 | Memorandum and Articles of Association (13 pages) |
16 December 1985 | Incorporation (17 pages) |
16 December 1985 | Incorporation (17 pages) |