Company NameChester Business Forum
Company StatusDissolved
Company Number03110516
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 1995(28 years, 7 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameChester Small Business Club

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr James Antony Dick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 02 September 2003)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSpy Hill
Stable Lane, Ashton
Chester
Cheshire
CH3 8AN
Wales
Director NameColin Roy Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 September 2003)
RoleStress Management Consultant
Correspondence Address6 Grosvenor Road
Tarvin
Chester
Cheshire
CH3 8EH
Wales
Secretary NameDavid Edward Sharp
NationalityBritish
StatusClosed
Appointed01 May 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 September 2003)
RoleBank Manager
Correspondence Address14 Seagrave Close
Kingsmead
Northwich
Cheshire
CW9 8UR
Director NameDavid Patrick Woods
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address66 Ermine Road
Chester
Cheshire
CH2 3PL
Wales
Director NameChristopher David Walters
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleFinancial Adviser
Correspondence AddressMeadowcroft 30 Vincent Drive
Chester
Cheshire
CH4 7RQ
Wales
Director NameKathryn Elizabeth Timmins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Cotswold Close
Upton
Chester
Cheshire
CH2 1SW
Wales
Director NameBrian Raynor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address43 Pearl Lane
Chester
CH3 5NU
Wales
Director NameMr Stephen Charles Edwards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Leaches Lane
Mancot
Deeside
Clwyd
CH5 2BL
Wales
Director NameMr Philip Canham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Hall Close
Meltham
Holmfirth
West Yorkshire
HD9 4EL
Secretary NameDavid Norman Bowcock
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address56a Frodsham Street
Chester
CH1 3JL
Wales
Director NameThomas Malcolm Crossland
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(5 months after company formation)
Appointment Duration2 years (resigned 03 March 1998)
RoleJournalist
Correspondence Address21 Wroxham Close
Chester
Cheshire
CH2 2HA
Wales
Director NameSid Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 1997)
RoleCompany Director
Correspondence Address12 Meadow Croft
Nant Clwyd Park
Crosslane Wrexham
Clwyd
LL13 0UJ
Wales
Director NameRaymond William Butterworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 1997)
RoleElectrical Engineer
Correspondence Address11 Park Drive South
Hoole
Chester
Cheshire
CH2 3JT
Wales
Director NameAdrian Waine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 1999)
RoleSelf Employed
Correspondence Address111 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameLesley Elizabeth George
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2001)
RoleEmployee Cewtec
Country of ResidenceEngland
Correspondence Address13 Halkyn Road
Hoole
Chester
Cheshire
CH2 3QD
Wales
Director NameSusan Christina Dale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1999)
RoleSelf Employed
Correspondence AddressAlandale 86 Heath Lane
Boughton
Chester
CH3 5SQ
Wales
Director NameMr Jordi Joan Morell
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed27 May 1997(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Director NameDavid Leonard Street
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressWindrush 26 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales
Secretary NameAndrew David Edgar Thompson
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1999)
RoleBanker
Correspondence Address9 Arradon Court
Appleton Grange Upton
Chester
Cheshire
CH2 1HW
Wales
Director NameNina Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 12 May 1998)
RoleAccountant
Correspondence Address6 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Secretary NamePatrick Convey
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address2 Lodge Grove
Newcastle
Staffordshire
ST5 0HA
Director NameKieran Dominic Hatton
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2001(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2002)
RolePartner
Correspondence Address3 Broadlake
Willaston In Wirral
South Wirral
Cheshire
CH64 2XB
Wales

Location

Registered AddressVirtual Business Centre
Chantry Court
Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 April 2003Application for striking-off (1 page)
4 November 2002Annual return made up to 05/10/02 (4 pages)
24 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
8 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Annual return made up to 05/10/01 (4 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
6 November 2000Annual return made up to 05/10/00
  • 363(287) ‐ Registered office changed on 06/11/00
(3 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: S12 chester enterprise centre hoole bridge chester cheshire CH2 3ME (1 page)
30 March 2000Secretary resigned (1 page)
18 October 1999Annual return made up to 05/10/99 (4 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 August 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: hoole bridge chester cheshire CH2 3NE (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
23 October 1997Company name changed chester small business club\certificate issued on 24/10/97 (2 pages)
23 October 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996New director appointed (2 pages)
30 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
5 October 1995Incorporation (40 pages)