Chester West Employment Park
Chester
CH1 4EX
Wales
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Ltd, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Mr Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Ltd, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Freda Poole |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vevayse Farley Hill Reading Berkshire RG7 1XE |
Director Name | Bernard Michael Wheeler |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | Marlborough Cottage 42 Chaldon Common Road Chaldon Surrey CR3 5DD |
Director Name | Colin Edward Wheeler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 204 Birchwood Road Wilmington Dartford Kent DA2 7HA |
Secretary Name | Kathleen Mary Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2000) |
Role | Secretary |
Correspondence Address | Marlborough Cottage 42 Chaldon Common Road Chaldon Surrey CR3 5DD |
Director Name | Mr John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Mr Jeffrey Ian Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Secretary Name | Mr Jeffrey Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Secretary Name | Kennet Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 90 London Street Reading Berkshire RG1 4SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cim Ltd, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
1000 at £1 | Calder Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Satisfaction of charge 4 in full (4 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 4 in full (4 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
9 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
14 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (39 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
5 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
8 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page) |
27 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 November 2007 | Location of debenture register (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
23 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
30 November 2005 | Return made up to 26/07/05; full list of members (8 pages) |
30 November 2005 | Return made up to 26/07/05; full list of members (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate, gateshead tyne & wear NE11 0TF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate, gateshead tyne & wear NE11 0TF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (10 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (10 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
19 November 2002 | Return made up to 26/07/02; full list of members
|
19 November 2002 | Return made up to 26/07/02; full list of members
|
4 July 2002 | Full accounts made up to 31 May 2001 (12 pages) |
4 July 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members
|
8 August 2001 | Return made up to 26/07/01; full list of members
|
4 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Location of register of members (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
18 August 2000 | Return made up to 26/07/00; full list of members
|
18 August 2000 | Return made up to 26/07/00; full list of members
|
12 July 2000 | Particulars of mortgage/charge (10 pages) |
12 July 2000 | Particulars of mortgage/charge (10 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 90 london street reading RG1 4SJ (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 90 london street reading RG1 4SJ (1 page) |
21 February 2000 | New secretary appointed;new director appointed (3 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (3 pages) |
21 February 2000 | New director appointed (3 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
9 April 1999 | Amended accounts made up to 31 May 1998 (6 pages) |
9 April 1999 | Amended accounts made up to 31 May 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
8 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
10 March 1995 | Accounting reference date notified as 31/05 (1 page) |
10 March 1995 | Accounting reference date notified as 31/05 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |