Tarvin
Chester
CH3 8LL
Wales
Director Name | Mr Andrew David Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St. Albans Church Bank Tattenhall Chester Cheshire CH3 9QE Wales |
Secretary Name | Mrs Sandra Diane Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 32 Gawer Park Chester Cheshire CH1 4DA Wales |
Director Name | Adrienne June Berkson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 April 2014) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hanson Park Budworth Road Oxton Merseyside CH43 9JN Wales |
Director Name | Ann Dytor Walsh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 April 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wentworth Grove Winsford Cheshire CW7 2LJ |
Director Name | Kathleen Stephenson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 April 2014) |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 74 Panton Road Hoole Chester Cheshire CH2 3HN Wales |
Director Name | Jennifer Bayliff Baker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Self Employed |
Correspondence Address | 13 Abbots Grange Chester CH2 1AJ Wales |
Director Name | James Michael Kennerley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Retired General Secretary |
Correspondence Address | Sandstone Rise High Street Tattenhall Chester Cheshire CH3 9PX Wales |
Director Name | Dinah Mary Eleanor Dunkerley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Social Work Manager |
Correspondence Address | 2 Arradon Court Upton Chester Cheshire CH2 1HW Wales |
Director Name | Muriel Catherine Davies |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Retired (Headmistress) |
Correspondence Address | 25 Clarendon Close Chester Cheshire CH4 7BL Wales |
Secretary Name | Eileen Woosey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mullion Close Brookvale Runcorn Cheshire WA7 6AQ |
Secretary Name | Anthony Grocott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Woodstock Brown Knowl Broxton Chester Cheshire CH3 9LA Wales |
Secretary Name | Jayne Elisabeth Nation |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 4 Churchfield Road Frodsham Warrington Cheshire WA6 6RD |
Director Name | Kathleen Harmston |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2003) |
Role | Local Authority Manager |
Correspondence Address | 80 Green Lane Vicars Cross Chester Cheshire CH3 5LE Wales |
Director Name | Elizabeth Bolton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | 2 Pickering Street Stoole Chester Cheshire CH2 3BU Wales |
Director Name | Mrs Prudence Ann Wendt |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Lane Upton By Chester Chester Cheshire CH2 1DJ Wales |
Director Name | Cllr Jill Houlbrook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Daleside Upton Chester Cheshire CH2 1EP Wales |
Director Name | Mrs Katherine Lewis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2012) |
Role | Regeneration And Culture Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Croft Close Rowton Chester CH3 7QQ Wales |
Director Name | Mrs Jolene Weaver |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2011) |
Role | Learning Development Cordinator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherry Road Chester CH3 5DX Wales |
Registered Address | 18 Mulberry Avenue Turnstone Business Park Widness Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £265,615 |
Net Worth | £50,515 |
Cash | £59,571 |
Current Liabilities | £11,261 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (6 pages) |
13 December 2013 | Application to strike the company off the register (6 pages) |
13 September 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
13 September 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 January 2013 | Registered office address changed from "Lightways" 8 Hoole Park Chester Cheshire CH2 3AN on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from "Lightways" 8 Hoole Park Chester Cheshire CH2 3AN on 28 January 2013 (1 page) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
27 August 2012 | Termination of appointment of Katherine Lewis as a director on 1 January 2012 (1 page) |
27 August 2012 | Termination of appointment of Katherine Lewis as a director (1 page) |
27 August 2012 | Annual return made up to 30 July 2012 no member list (7 pages) |
27 August 2012 | Annual return made up to 30 July 2012 no member list (7 pages) |
24 August 2011 | Annual return made up to 30 July 2011 no member list (8 pages) |
24 August 2011 | Annual return made up to 30 July 2011 no member list (8 pages) |
24 August 2011 | Termination of appointment of Jolene Weaver as a director (1 page) |
24 August 2011 | Termination of appointment of Jolene Weaver as a director (1 page) |
24 August 2011 | Termination of appointment of Prudence Wendt as a director (1 page) |
24 August 2011 | Termination of appointment of Jill Houlbrook as a director (1 page) |
24 August 2011 | Termination of appointment of Prudence Wendt as a director (1 page) |
24 August 2011 | Termination of appointment of Jill Houlbrook as a director (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 August 2010 | Director's details changed for Adrienne June Berkson on 30 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 30 July 2010 no member list (11 pages) |
27 August 2010 | Appointment of Mrs Katherine Lewis as a director (2 pages) |
27 August 2010 | Director's details changed for Adrienne June Berkson on 30 July 2010 (2 pages) |
27 August 2010 | Appointment of Mrs Jolene Weaver as a director (2 pages) |
27 August 2010 | Appointment of Mrs Katherine Lewis as a director (2 pages) |
27 August 2010 | Director's details changed for Kathleen Stephenson on 30 July 2010 (2 pages) |
27 August 2010 | Appointment of Mrs Jolene Weaver as a director (2 pages) |
27 August 2010 | Termination of appointment of James Kennerley as a director (1 page) |
27 August 2010 | Annual return made up to 30 July 2010 no member list (11 pages) |
27 August 2010 | Director's details changed for Andrew David Morris on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Andrew David Morris on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Ann Dytor Walsh on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kathleen Stephenson on 30 July 2010 (2 pages) |
27 August 2010 | Termination of appointment of James Kennerley as a director (1 page) |
27 August 2010 | Director's details changed for Ann Dytor Walsh on 30 July 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
25 August 2009 | Annual return made up to 30/07/09 (4 pages) |
25 August 2009 | Annual return made up to 30/07/09 (4 pages) |
25 August 2009 | Secretary'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 2009 | Secretary's change of particulars / sandra cross / 12/06/2009 (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
7 February 2009 | Director appointed councillor jill houlbrook (1 page) |
7 February 2009 | Director appointed councillor jill houlbrook (1 page) |
27 August 2008 | Annual return made up to 30/07/08 (4 pages) |
27 August 2008 | Annual return made up to 30/07/08 (4 pages) |
26 August 2008 | Secretary's change of particulars / sandra cross / 01/09/2006 (1 page) |
26 August 2008 | Secretary'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 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 September 2007 | Annual return made up to 30/07/07 (6 pages) |
11 September 2007 | Annual return made up to 30/07/07 (6 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
1 September 2006 | Annual return made up to 30/07/06 (6 pages) |
1 September 2006 | Annual return made up to 30/07/06 (6 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 September 2005 | Annual return made up to 30/07/05 (7 pages) |
29 September 2005 | Annual return made up to 30/07/05
|
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Annual return made up to 30/07/04
|
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | Annual return made up to 30/07/04 (6 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Annual return made up to 30/07/03
|
26 August 2003 | Annual return made up to 30/07/03 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
10 March 2003 | Full accounts made up to 31 March 2002 (20 pages) |
10 March 2003 | Full accounts made up to 31 March 2002 (20 pages) |
17 August 2002 | Annual return made up to 30/07/02
|
17 August 2002 | Annual return made up to 30/07/02 (3 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 September 2001 | Annual return made up to 30/07/01 (4 pages) |
13 September 2001 | Annual return made up to 30/07/01 (4 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Annual return made up to 30/07/00 (5 pages) |
19 October 2000 | Annual return made up to 30/07/00
|
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
12 August 1999 | Annual return made up to 30/07/99 (4 pages) |
12 August 1999 | Annual return made up to 30/07/99 (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Annual return made up to 30/07/98 (4 pages) |
18 August 1998 | Annual return made up to 30/07/98 (4 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 August 1997 | Annual return made up to 30/07/97 (4 pages) |
18 August 1997 | Annual return made up to 30/07/97
|
19 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 August 1996 | Annual return made up to 30/07/96 (4 pages) |
16 August 1996 | Annual return made up to 30/07/96 (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Annual return made up to 30/07/95 (4 pages) |
7 September 1995 | Annual return made up to 30/07/95 (4 pages) |
30 July 1992 | Incorporation (28 pages) |