Chester
Cheshire
CH4 8AL
Wales
Director Name | Phillip David Voas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Architectural Technician |
Correspondence Address | 8 Compass Court North Drive Wallasey Merseyside L45 0LZ |
Secretary Name | Mr Elwyn Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Director Name | Sian Michaela Vaughan Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 June 2009) |
Role | Architectural Technician |
Correspondence Address | 18 Argyll Avenue Curzon Park Chester Cheshire CH4 8AL Wales |
Secretary Name | Sian Michaela Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 2009) |
Role | Architecnical Technician |
Correspondence Address | 18 Argyll Avenue Curzon Park Chester Cheshire CH4 8AL Wales |
Director Name | Anita Janet Frances French |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2014) |
Role | Project Administration |
Country of Residence | United Kingdom |
Correspondence Address | Nook View Leek Road Gawsworth Macclesfield Cheshire SK11 0JQ |
Director Name | Mr John James French |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Nook View Leek Road Gawsworth Macclesfield SK11 0JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01244 320591 |
---|---|
Telephone region | Chester |
Registered Address | 4 Hunters Walk Canal Street Chester CH1 4EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
5 at £1 | Anita Janet Frances French 5.00% Ordinary |
---|---|
5 at £1 | Ms S.m. Vaughan Jones 5.00% Ordinary |
45 at £1 | John James French 45.00% Ordinary |
45 at £1 | Mr E.v. Jones 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,596 |
Cash | £480 |
Current Liabilities | £14 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2007 | Delivered on: 5 March 2009 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 manchester road tytherington macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from ct homes limited to the chargee on any account whatsoever. Particulars: 1 and 2 baytree cottages back lane duddon tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Termination of appointment of Anita French as a director (1 page) |
13 February 2014 | Termination of appointment of John French as a director (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Director's details changed for Anita Janet Frances French on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Anita Janet Frances French on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated director and secretary sian vaughan jones (1 page) |
5 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 July 2002 | Return made up to 21/06/02; full list of members
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Ad 28/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Company name changed J.V. design and development limi ted\certificate issued on 02/07/02 (2 pages) |
21 June 2002 | Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 21/06/01; full list of members
|
5 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
21 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
30 March 1998 | Resolutions
|
20 June 1997 | Return made up to 21/06/97; change of members (6 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
13 June 1995 | Return made up to 21/06/95; full list of members
|
21 June 1993 | Incorporation (17 pages) |