Company NameV.C.S. (Chester) Limited
DirectorsKenneth Ian England and William Johnston
Company StatusDissolved
Company Number02311756
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKenneth Ian England
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleVentilation Design Consultant
Correspondence Address1 Trevalyn Cottage
Almere Ferry Road
Trevalyn
Wrexham
LL12 0BS
Wales
Director NameMr William Johnston
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleVentilation Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Garth Drive
Chester
Cheshire
CH2 2AF
Wales
Secretary NameKenneth Ian England
NationalityBritish
StatusCurrent
Appointed30 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Trevalyn Cottage
Almere Ferry Road
Trevalyn
Wrexham
LL12 0BS
Wales

Location

Registered Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£69,197
Cash£4,205
Current Liabilities£129,872

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (6 pages)
10 November 2004Liquidators statement of receipts and payments (6 pages)
6 November 2003Appointment of a voluntary liquidator (1 page)
6 November 2003Statement of affairs (11 pages)
6 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Registered office changed on 21/12/01 from: unit S11D chester enterprise centre hoole bridge chester, CH2 3NE (1 page)
26 September 2001Particulars of mortgage/charge (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 30/03/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 30/03/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 30/03/98; full list of members (6 pages)
6 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 May 1996Return made up to 30/03/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 March 1995Return made up to 30/03/95; full list of members (6 pages)
26 January 1994Company name changed johnland LIMITED\certificate issued on 27/01/94 (2 pages)
13 February 1989New director appointed (2 pages)
3 February 1989Memorandum and Articles of Association (8 pages)
24 January 1989Company name changed flowshort LIMITED\certificate issued on 25/01/89 (2 pages)
20 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 November 1988Incorporation (12 pages)