Company NameCheshire Developments Plc
Company StatusDissolved
Company Number02435411
CategoryPublic Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Furbur
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleChartered Surveyor
Correspondence Address91 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMr Keith Platt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Fountain Lane
Davenham
Northwich
Cheshire
CW9 8LT
Director NameMr Edwin Stuart White
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Hollies Brookdale Court
Guy Lane Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameMr John David Furbur
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address91 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameRobert Hornby Palin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(6 years, 6 months after company formation)
Appointment Duration12 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressParkholm Springfield Park
Overton On Dee
Wrexham
Clwyd
LL13 0EX
Wales
Director NameMr David Lamb
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Peacock Avenue
Winsford
Cheshire
CW7 1TB
Director NameGraham Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressTreveilir Abbots Lane
Penyffordd
Chester
Flintshire
CH4 0HW
Wales

Location

Registered AddressThe Virtual Business Centre
Chantry
Chester
Cheshire
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Turnover£1,058,330
Gross Profit£81,378
Net Worth£18,205
Cash£18,598
Current Liabilities£552,961

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2002Dissolution deferment (1 page)
12 June 2002Completion of winding up (1 page)
4 December 2001Order of court to wind up (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
29 June 2000Return made up to 24/10/99; no change of members (7 pages)
22 May 2000Registered office changed on 22/05/00 from: centurion house sandpiper court chester business park wrexham road chester cheshire CH4 9QU (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 January 1999Return made up to 24/10/98; no change of members (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 24/10/97; full list of members (8 pages)
5 November 1997Full accounts made up to 31 March 1997 (13 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 24/10/96; full list of members (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 January 1996Return made up to 24/10/95; change of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (10 pages)
5 July 1995Registered office changed on 05/07/95 from: old bank building 2 city road chester cheshire CH1 3AE (1 page)