Upton By Chester
Chester
Cheshire
CH2 1EB
Wales
Secretary Name | Mrs Joyce Elizabeth Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1992(3 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deja Vu Upton Lane, Upton Chester Cheshire CH2 1EB Wales |
Director Name | Dennis Abbott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 September 2004) |
Role | Mortgage Adviser |
Correspondence Address | 11 Ty Mawr Road Deganwy Conwy LL31 9UR Wales |
Director Name | Edward John Hudson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2001) |
Role | Insurance Broker |
Correspondence Address | 25 Bramwell Avenue Prenton Birkenhead Merseyside CH43 0RG Wales |
Registered Address | Deja Vu Upton Lane Upton By Chester Cheshire CH2 1EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Upton-by-Chester |
Ward | Upton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £109,928 |
Gross Profit | £94,703 |
Net Worth | £14,345 |
Cash | £704 |
Current Liabilities | £8,863 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: deja vu upton lane chester cheshire CH2 1EB (1 page) |
13 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: laburnum house the green willaston village south wirral CH64 2XR (1 page) |
16 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members
|
10 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 April 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 June 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 08/11/00; full list of members
|
21 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: miller house 2 church road,bebington wirral merseyside.L63 7PH (1 page) |
21 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |