Stable Lane, Ashton
Chester
Cheshire
CH3 8AN
Wales
Director Name | Colin Roy Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 September 2003) |
Role | Stress Management Consultant |
Correspondence Address | 6 Grosvenor Road Tarvin Chester Cheshire CH3 8EH Wales |
Secretary Name | David Edward Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 September 2003) |
Role | Bank Manager |
Correspondence Address | 14 Seagrave Close Kingsmead Northwich Cheshire CW9 8UR |
Director Name | David Patrick Woods |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Ermine Road Chester Cheshire CH2 3PL Wales |
Director Name | Christopher David Walters |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Meadowcroft 30 Vincent Drive Chester Cheshire CH4 7RQ Wales |
Director Name | Kathryn Elizabeth Timmins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cotswold Close Upton Chester Cheshire CH2 1SW Wales |
Director Name | Brian Raynor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 43 Pearl Lane Chester CH3 5NU Wales |
Director Name | Mr Stephen Charles Edwards |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Leaches Lane Mancot Deeside Clwyd CH5 2BL Wales |
Director Name | Mr Philip Canham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Hall Close Meltham Holmfirth West Yorkshire HD9 4EL |
Secretary Name | David Norman Bowcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56a Frodsham Street Chester CH1 3JL Wales |
Director Name | Thomas Malcolm Crossland |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(5 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 1998) |
Role | Journalist |
Correspondence Address | 21 Wroxham Close Chester Cheshire CH2 2HA Wales |
Director Name | Sid Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 12 Meadow Croft Nant Clwyd Park Crosslane Wrexham Clwyd LL13 0UJ Wales |
Director Name | Raymond William Butterworth |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 1997) |
Role | Electrical Engineer |
Correspondence Address | 11 Park Drive South Hoole Chester Cheshire CH2 3JT Wales |
Director Name | Adrian Waine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 1999) |
Role | Self Employed |
Correspondence Address | 111 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Director Name | Lesley Elizabeth George |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2001) |
Role | Employee Cewtec |
Country of Residence | England |
Correspondence Address | 13 Halkyn Road Hoole Chester Cheshire CH2 3QD Wales |
Director Name | Susan Christina Dale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1999) |
Role | Self Employed |
Correspondence Address | Alandale 86 Heath Lane Boughton Chester CH3 5SQ Wales |
Director Name | Mr Jordi Joan Morell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Station Road Delamere Northwich Cheshire CW8 2HZ |
Director Name | David Leonard Street |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Windrush 26 Linksway Upton Chester Cheshire CH2 1EA Wales |
Secretary Name | Andrew David Edgar Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1999) |
Role | Banker |
Correspondence Address | 9 Arradon Court Appleton Grange Upton Chester Cheshire CH2 1HW Wales |
Director Name | Nina Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | 6 Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Secretary Name | Patrick Convey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 2 Lodge Grove Newcastle Staffordshire ST5 0HA |
Director Name | Kieran Dominic Hatton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2001(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2002) |
Role | Partner |
Correspondence Address | 3 Broadlake Willaston In Wirral South Wirral Cheshire CH64 2XB Wales |
Registered Address | Virtual Business Centre Chantry Court Chester CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Application for striking-off (1 page) |
4 November 2002 | Annual return made up to 05/10/02 (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Annual return made up to 05/10/01 (4 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
6 November 2000 | Annual return made up to 05/10/00
|
9 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: S12 chester enterprise centre hoole bridge chester cheshire CH2 3ME (1 page) |
30 March 2000 | Secretary resigned (1 page) |
18 October 1999 | Annual return made up to 05/10/99 (4 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: hoole bridge chester cheshire CH2 3NE (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
23 October 1997 | Company name changed chester small business club\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Annual return made up to 05/10/97
|
18 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Annual return made up to 05/10/96
|
24 May 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | New director appointed (2 pages) |
30 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
5 October 1995 | Incorporation (40 pages) |