Company NameConnahs Quay Nomads Fc Ltd
DirectorGary Peter Dewhurst
Company StatusActive
Company Number02414884
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Aldford House Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMr Brian O Loughlin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1995)
RoleCo Director
Correspondence Address11 Wepre Lane
Connahs Quay
Deeside
Clwyd
CH5 4JR
Wales
Director NameMr Michael Thomas Nield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1992)
RoleCo Director
Correspondence AddressTal Maelor Village Road
Holywal
Clwyd
Director NameMr Richard Clive Hallows
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 29 May 2008)
RoleSolicitor
Correspondence AddressThe Gables
Moor Lane
Hawarden
Flintshire
CH5 3PQ
Wales
Director NameMr Robert Hunter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 13 July 2009)
RoleSales Manager
Correspondence Address40 Brookdale Avenue
Connahs Quay
Deeside
Clwyd
CH5 4LU
Wales
Director NameBrian Morris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 02 March 2008)
RoleCo Director
Correspondence Address61 Fairways Drive Little Sutton
South Wirral
Ellesmere Port
Cheshire
CH66 1RX
Wales
Director NameThomas Ronald Morris
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration16 years (resigned 14 August 2007)
RoleCo Director
Correspondence Address28 Nant Road
Connahs Quay
Deeside
Clwyd
CH5 4AL
Wales
Secretary NameMr John Nixon
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address92 Kelsterton Road
Connahs Quay
Deeside
Clwyd
CH5 4BJ
Wales
Director NameDavid Brock
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address55 Liverpool Road
Buckley
Flintshire
CH7 3LH
Wales
Director NameMr Richard Derrick Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Close
Sychdyn
Mold
Clwyd
CH7 6RP
Wales
Director NameMr John Martin Gray
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryn Y Gwynt
Pentre Halkyn
Holywell
Clwyd
CH8 8HU
Wales
Director NameMrs Catherine Ann Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Chestnut Close
Sychdyn
Mold
Clwyd
CH7 6RP
Wales
Director NameVernon Kindlin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 May 2008)
RoleBenefits
Correspondence Address2 Summerville Close
Connahs Quay
Deeside
Clwyd
CH5 4XW
Wales
Secretary NameMr John Martin Gray
NationalityBritish
StatusResigned
Appointed22 October 2001(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryn Y Gwynt
Pentre Halkyn
Holywell
Clwyd
CH8 8HU
Wales
Director NameGeoffrey Thelwell
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years after company formation)
Appointment Duration5 years (resigned 23 August 2007)
RoleRetired
Correspondence Address13 Isabella Court
Connahs Quay
Deeside
Flintshire
CH5 4UH
Wales
Director NameLinda Morris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2009)
RoleAdministrator
Correspondence Address28 Nant Road
Connah's Quay
Deeside
Flintshire
CH5 4AL
Wales
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Secretary NameMiss Marie Samuels
NationalityBritish
StatusResigned
Appointed02 September 2008(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2011)
RoleManagement Trainee
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMiss Marie Samuels
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMrs Victoria Anne Roycroft
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Kingsway House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameMr Thomas Andrew Houghton
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Kingsway House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameMr Darren Michael Pritchard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityWelsh
StatusResigned
Appointed26 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFirst Floor, Aldford House Park Lane
Pulford
Chester
CH4 9EP
Wales

Location

Registered AddressFirst Floor, Aldford House Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Shareholders

10k at £1Mr Gary Peter Dewhurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£372,703
Cash£245
Current Liabilities£19,038

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

18 April 2024Accounts for a small company made up to 31 December 2023 (8 pages)
26 March 2024Termination of appointment of Darren Michael Pritchard as a director on 29 February 2024 (1 page)
8 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
8 January 2023Registered office address changed from 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales to First Floor, Aldford House Park Lane Pulford Chester CH4 9EP on 8 January 2023 (1 page)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
26 May 2022Appointment of Mr Darren Michael Pritchard as a director on 26 May 2022 (2 pages)
18 May 2022Appointment of Mr Gary Peter Dewhurst as a director on 17 May 2022 (2 pages)
18 May 2022Termination of appointment of Thomas Andrew Houghton as a director on 17 May 2022 (1 page)
30 March 2022Termination of appointment of Victoria Anne Roycroft as a director on 3 December 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 April 2021Registered office address changed from Unit 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales to 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP on 26 April 2021 (1 page)
9 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 September 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
5 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Thomas Andrew Houghton as a director on 1 June 2018 (2 pages)
9 April 2018Termination of appointment of Gary Peter Dewhurst as a director on 21 March 2018 (1 page)
9 April 2018Appointment of Mrs Victoria Anne Roycroft as a director on 21 March 2018 (2 pages)
6 April 2018Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Unit 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT on 6 April 2018 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (10 pages)
20 June 2017Full accounts made up to 31 December 2016 (10 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(3 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(3 pages)
23 September 2014Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL United Kingdom to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL United Kingdom to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page)
16 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(3 pages)
15 April 2013Full accounts made up to 31 December 2012 (13 pages)
15 April 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
18 February 2011Appointment of Mr Gary Peter Dewhurst as a director (2 pages)
18 February 2011Termination of appointment of Marie Samuels as a secretary (1 page)
18 February 2011Appointment of Mr Gary Peter Dewhurst as a director (2 pages)
18 February 2011Termination of appointment of Marie Samuels as a director (1 page)
18 February 2011Termination of appointment of Marie Samuels as a director (1 page)
18 February 2011Termination of appointment of Marie Samuels as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Secretary's details changed for Miss Marie Samuels on 18 August 2010 (1 page)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Miss Marie Samuels on 18 August 2010 (1 page)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Miss Marie Samuels as a director (2 pages)
2 August 2010Appointment of Miss Marie Samuels as a director (2 pages)
2 August 2010Termination of appointment of Gary Dewhurst as a director (1 page)
2 August 2010Termination of appointment of Gary Dewhurst as a director (1 page)
25 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2009Registered office address changed from New Foundry Buildings Johnstown Wrexham LL14 1LY United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from New Foundry Buildings Johnstown Wrexham LL14 1LY United Kingdom on 18 November 2009 (1 page)
12 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
15 July 2009Appointment terminated director robert hunter (1 page)
15 July 2009Appointment terminated director robert hunter (1 page)
15 May 2009Appointment terminated director linda morris (1 page)
15 May 2009Appointment terminated director linda morris (1 page)
9 September 2008Company name changed connahs quay nomads football club LIMITED\certificate issued on 09/09/08 (2 pages)
9 September 2008Return made up to 18/08/08; full list of members (11 pages)
9 September 2008Return made up to 18/08/08; full list of members (11 pages)
9 September 2008Company name changed connahs quay nomads football club LIMITED\certificate issued on 09/09/08 (2 pages)
3 September 2008Secretary appointed miss marie samuels (1 page)
3 September 2008Director appointed mr gary peter dewhurst (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 55 houghton street southport merseyside PR9 0PG (1 page)
3 September 2008Secretary appointed miss marie samuels (1 page)
3 September 2008Registered office changed on 03/09/2008 from 55 houghton street southport merseyside PR9 0PG (1 page)
3 September 2008Director appointed mr gary peter dewhurst (2 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Appointment terminated director vernon kindlin (1 page)
2 September 2008Appointment terminated director richard hallows (1 page)
2 September 2008Appointment terminated director richard hallows (1 page)
2 September 2008Appointment terminated secretary john gray (1 page)
2 September 2008Appointment terminated secretary john gray (1 page)
2 September 2008Appointment terminated director vernon kindlin (1 page)
12 June 2008Director appointed linda morris (1 page)
12 June 2008Director appointed linda morris (1 page)
16 May 2008Registered office changed on 16/05/2008 from 55 houghton street southport merseyside PR9 0PG uk (1 page)
16 May 2008Registered office changed on 16/05/2008 from 55 houghton street southport merseyside PR9 0PG uk (1 page)
15 May 2008Appointment terminated director geoffrey thelwell (1 page)
15 May 2008Registered office changed on 15/05/2008 from the old fire station church street deeside flintshire CH5 4AS (1 page)
15 May 2008Appointment terminated director brian morris (1 page)
15 May 2008Ad 15/05/08\gbp si 2970@1=2970\gbp ic 7030/10000\ (2 pages)
15 May 2008Appointment terminated director brian morris (1 page)
15 May 2008Ad 15/05/08\gbp si 2970@1=2970\gbp ic 7030/10000\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from the old fire station church street deeside flintshire CH5 4AS (1 page)
15 May 2008Appointment terminated director geoffrey thelwell (1 page)
6 May 2008Appointment terminated director david brock (1 page)
6 May 2008Appointment terminated director david brock (1 page)
29 October 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 October 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
17 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o j & d pennington 55 hoghton street southport merseyside PR9 0PG (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o j & d pennington 55 hoghton street southport merseyside PR9 0PG (1 page)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Return made up to 18/08/05; no change of members (10 pages)
28 November 2005Return made up to 18/08/05; no change of members (10 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Return made up to 18/08/04; no change of members (11 pages)
31 August 2004Return made up to 18/08/04; no change of members (11 pages)
25 September 2003Return made up to 18/08/03; full list of members (11 pages)
25 September 2003Return made up to 18/08/03; full list of members (11 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
1 October 2002Return made up to 18/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Return made up to 18/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 November 2001Return made up to 18/08/01; full list of members (14 pages)
30 November 2001Return made up to 18/08/01; full list of members (14 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 November 2001Secretary resigned (1 page)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 October 2000Return made up to 18/08/00; no change of members (9 pages)
6 October 2000Return made up to 18/08/00; no change of members (9 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999New director appointed (2 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
25 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 August 1997Return made up to 18/08/97; no change of members (6 pages)
29 August 1997Return made up to 18/08/97; no change of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: kidsons impey steam mill steam mill street chester, CH3 5AN (1 page)
6 May 1997Registered office changed on 06/05/97 from: kidsons impey steam mill steam mill street chester, CH3 5AN (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 August 1996Return made up to 18/08/96; no change of members (6 pages)
20 August 1996Return made up to 18/08/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 August 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 September 1993Director resigned (2 pages)
20 September 1993Director resigned (2 pages)
18 August 1989Incorporation (15 pages)
18 August 1989Incorporation (15 pages)