Chester
Cheshire
CH1 3ND
Wales
Secretary Name | Kenneth Artie Hazeldine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Alan Fitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Director Name | Erica Brough Fitton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Secretary Name | Erica Brough Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Director Name | Susan Anne Green |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 15 June 2016) |
Role | Credit Control |
Country of Residence | United Kingdom |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Website | anatomychester.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Fuel Link Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 25 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Fuel Link Services Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Fuel Link Services Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of Susan Anne Green as a director on 15 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Susan Anne Green as a director on 15 June 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Secretary's details changed for Kenneth Artie Hazeldine on 16 June 2010 (1 page) |
14 July 2010 | Director's details changed for Kenneth Artie Hazeldine on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Kenneth Artie Hazeldine on 16 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Susan Anne Green on 16 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Kenneth Artie Hazeldine on 16 June 2010 (1 page) |
14 July 2010 | Director's details changed for Susan Anne Green on 16 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
11 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members
|
16 July 2004 | Return made up to 16/06/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
12 September 2001 | Return made up to 16/06/01; full list of members
|
12 September 2001 | Return made up to 16/06/01; full list of members
|
22 June 2001 | Registered office changed on 22/06/01 from: units 10/11 woodford park industrial estate browning way winsford, cheshire CW7 2JX (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: units 10/11 woodford park industrial estate browning way winsford, cheshire CW7 2JX (1 page) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
13 July 1998 | Return made up to 16/06/98; full list of members
|
13 July 1998 | Return made up to 16/06/98; full list of members
|
22 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
22 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
7 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (36 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (36 pages) |
8 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
8 December 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
8 December 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
22 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
22 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |