Company NameChester Womens Hostel Association
Company StatusDissolved
Company Number02735861
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Yvonne Jeanne Albon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 08 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hallfields Road
Tarvin
Chester
CH3 8LL
Wales
Director NameMr Andrew David Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 08 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt. Albans
Church Bank Tattenhall
Chester
Cheshire
CH3 9QE
Wales
Secretary NameMrs Sandra Diane Marshall
NationalityBritish
StatusClosed
Appointed13 May 2003(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address32 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Director NameAdrienne June Berkson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 08 April 2014)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanson Park
Budworth Road
Oxton
Merseyside
CH43 9JN
Wales
Director NameAnn Dytor Walsh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 08 April 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Wentworth Grove
Winsford
Cheshire
CW7 2LJ
Director NameKathleen Stephenson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(12 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 08 April 2014)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address74 Panton Road
Hoole
Chester
Cheshire
CH2 3HN
Wales
Director NameJennifer Bayliff Baker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleSelf Employed
Correspondence Address13 Abbots Grange
Chester
CH2 1AJ
Wales
Director NameJames Michael Kennerley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleRetired General Secretary
Correspondence AddressSandstone Rise High Street
Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Director NameDinah Mary Eleanor Dunkerley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleSocial Work Manager
Correspondence Address2 Arradon Court
Upton
Chester
Cheshire
CH2 1HW
Wales
Director NameMuriel Catherine Davies
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleRetired (Headmistress)
Correspondence Address25 Clarendon Close
Chester
Cheshire
CH4 7BL
Wales
Secretary NameEileen Woosey
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Mullion Close
Brookvale
Runcorn
Cheshire
WA7 6AQ
Secretary NameAnthony Grocott
NationalityBritish
StatusResigned
Appointed21 May 1993(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressWoodstock Brown Knowl
Broxton
Chester
Cheshire
CH3 9LA
Wales
Secretary NameJayne Elisabeth Nation
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 November 2001)
RoleCompany Director
Correspondence Address4 Churchfield Road
Frodsham
Warrington
Cheshire
WA6 6RD
Director NameKathleen Harmston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2003)
RoleLocal Authority Manager
Correspondence Address80 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LE
Wales
Director NameElizabeth Bolton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2005)
RoleRetired
Correspondence Address2 Pickering Street
Stoole
Chester
Cheshire
CH2 3BU
Wales
Director NameMrs Prudence Ann Wendt
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Lane
Upton By Chester
Chester
Cheshire
CH2 1DJ
Wales
Director NameCllr Jill Houlbrook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Daleside
Upton
Chester
Cheshire
CH2 1EP
Wales
Director NameMrs Katherine Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2012)
RoleRegeneration And Culture Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Croft Close
Rowton
Chester
CH3 7QQ
Wales
Director NameMrs Jolene Weaver
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2011)
RoleLearning Development Cordinator
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherry Road
Chester
CH3 5DX
Wales

Location

Registered Address18 Mulberry Avenue
Turnstone Business Park
Widness
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£265,615
Net Worth£50,515
Cash£59,571
Current Liabilities£11,261

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (6 pages)
13 December 2013Application to strike the company off the register (6 pages)
13 September 2013Annual return made up to 30 July 2013 no member list (7 pages)
13 September 2013Annual return made up to 30 July 2013 no member list (7 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 January 2013Registered office address changed from "Lightways" 8 Hoole Park Chester Cheshire CH2 3AN on 28 January 2013 (1 page)
28 January 2013Registered office address changed from "Lightways" 8 Hoole Park Chester Cheshire CH2 3AN on 28 January 2013 (1 page)
7 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
27 August 2012Termination of appointment of Katherine Lewis as a director on 1 January 2012 (1 page)
27 August 2012Termination of appointment of Katherine Lewis as a director (1 page)
27 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
27 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
24 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
24 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
24 August 2011Termination of appointment of Jolene Weaver as a director (1 page)
24 August 2011Termination of appointment of Jolene Weaver as a director (1 page)
24 August 2011Termination of appointment of Prudence Wendt as a director (1 page)
24 August 2011Termination of appointment of Jill Houlbrook as a director (1 page)
24 August 2011Termination of appointment of Prudence Wendt as a director (1 page)
24 August 2011Termination of appointment of Jill Houlbrook as a director (1 page)
28 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 August 2010Director's details changed for Adrienne June Berkson on 30 July 2010 (2 pages)
27 August 2010Annual return made up to 30 July 2010 no member list (11 pages)
27 August 2010Appointment of Mrs Katherine Lewis as a director (2 pages)
27 August 2010Director's details changed for Adrienne June Berkson on 30 July 2010 (2 pages)
27 August 2010Appointment of Mrs Jolene Weaver as a director (2 pages)
27 August 2010Appointment of Mrs Katherine Lewis as a director (2 pages)
27 August 2010Director's details changed for Kathleen Stephenson on 30 July 2010 (2 pages)
27 August 2010Appointment of Mrs Jolene Weaver as a director (2 pages)
27 August 2010Termination of appointment of James Kennerley as a director (1 page)
27 August 2010Annual return made up to 30 July 2010 no member list (11 pages)
27 August 2010Director's details changed for Andrew David Morris on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Andrew David Morris on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Ann Dytor Walsh on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Kathleen Stephenson on 30 July 2010 (2 pages)
27 August 2010Termination of appointment of James Kennerley as a director (1 page)
27 August 2010Director's details changed for Ann Dytor Walsh on 30 July 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
25 August 2009Annual return made up to 30/07/09 (4 pages)
25 August 2009Annual return made up to 30/07/09 (4 pages)
25 August 2009Secretary's Change of Particulars / sandra cross / 12/06/2009 / Title was: , now: mrs; Surname was: cross, now: marshall; HouseName/Number was: , now: 32; Street was: 32 gawer park, now: gawer park; Region was: , now: cheshire (1 page)
25 August 2009Secretary's change of particulars / sandra cross / 12/06/2009 (1 page)
30 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
7 February 2009Director appointed councillor jill houlbrook (1 page)
7 February 2009Director appointed councillor jill houlbrook (1 page)
27 August 2008Annual return made up to 30/07/08 (4 pages)
27 August 2008Annual return made up to 30/07/08 (4 pages)
26 August 2008Secretary's change of particulars / sandra cross / 01/09/2006 (1 page)
26 August 2008Secretary's Change of Particulars / sandra cross / 01/09/2006 / HouseName/Number was: , now: 32; Street was: 26 oakfield road, now: gawer park; Post Town was: hawarden, now: chester; Region was: , now: cheshire; Post Code was: CH5 3EW, now: CH1 4DA; Country was: , now: united kingdom (1 page)
25 July 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 September 2007Full accounts made up to 31 March 2007 (18 pages)
21 September 2007Full accounts made up to 31 March 2007 (18 pages)
11 September 2007Annual return made up to 30/07/07 (6 pages)
11 September 2007Annual return made up to 30/07/07 (6 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
1 September 2006Annual return made up to 30/07/06 (6 pages)
1 September 2006Annual return made up to 30/07/06 (6 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
30 September 2005Full accounts made up to 31 March 2005 (20 pages)
30 September 2005Full accounts made up to 31 March 2005 (20 pages)
29 September 2005Annual return made up to 30/07/05 (7 pages)
29 September 2005Annual return made up to 30/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Annual return made up to 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (1 page)
1 December 2004Annual return made up to 30/07/04 (6 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
29 October 2003Full accounts made up to 31 March 2003 (18 pages)
29 October 2003Full accounts made up to 31 March 2003 (18 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director resigned
(5 pages)
26 August 2003Annual return made up to 30/07/03 (5 pages)
26 August 2003New director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
10 March 2003Full accounts made up to 31 March 2002 (20 pages)
10 March 2003Full accounts made up to 31 March 2002 (20 pages)
17 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
17 August 2002Annual return made up to 30/07/02 (3 pages)
11 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 September 2001Annual return made up to 30/07/01 (4 pages)
13 September 2001Annual return made up to 30/07/01 (4 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Annual return made up to 30/07/00 (5 pages)
19 October 2000Annual return made up to 30/07/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
12 August 1999Annual return made up to 30/07/99 (4 pages)
12 August 1999Annual return made up to 30/07/99 (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Annual return made up to 30/07/98 (4 pages)
18 August 1998Annual return made up to 30/07/98 (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (13 pages)
19 November 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Annual return made up to 30/07/97 (4 pages)
18 August 1997Annual return made up to 30/07/97
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1996Full accounts made up to 31 March 1996 (10 pages)
19 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1996Annual return made up to 30/07/96 (4 pages)
16 August 1996Annual return made up to 30/07/96 (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Annual return made up to 30/07/95 (4 pages)
7 September 1995Annual return made up to 30/07/95 (4 pages)
30 July 1992Incorporation (28 pages)