Company NameHistoric Welsh Houses Limited
Company StatusDissolved
Company Number03183002
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameSecretaction Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Clutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 14 February 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Secretary NameCharles Clutton
NationalityBritish
StatusClosed
Appointed25 October 2007(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director NameMr Andrew Martin Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 August 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lea Farm Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMr James Dougal Graham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 25 July 2008)
RoleCompany Director
Correspondence AddressMeadow Lea Farm
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary NameMr Thomas Samuel Clutton
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 25 October 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (4 pages)
24 October 2011Application to strike the company off the register (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Termination of appointment of Andrew Graham as a director (1 page)
1 August 2011Termination of appointment of Andrew Graham as a director (1 page)
5 April 2011Annual return made up to 4 April 2011
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
5 April 2011Annual return made up to 4 April 2011
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
5 April 2011Annual return made up to 4 April 2011
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Director's Change of Particulars / andrew graham / 09/01/2009 / HouseName/Number was: , now: meadow lea farm; Street was: sevenoaks, now: mickle trafford; Area was: pulford, now: ; Region was: , now: cheshire; Post Code was: CH4 9DG, now: CH2 4EH; Country was: , now: united kingdom (1 page)
9 April 2009Director's change of particulars / andrew graham / 09/01/2009 (1 page)
8 April 2009Appointment Terminated Director james graham (1 page)
8 April 2009Appointment terminated director james graham (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
19 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 April 2007Return made up to 04/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
23 November 2005Return made up to 04/04/05; full list of members (3 pages)
23 November 2005Return made up to 04/04/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 04/04/04; full list of members (7 pages)
20 May 2004Return made up to 04/04/04; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Return made up to 04/04/03; full list of members (7 pages)
24 April 2003Return made up to 04/04/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 04/04/01; full list of members (7 pages)
18 April 2001Return made up to 04/04/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 04/04/00; full list of members (7 pages)
12 April 2000Return made up to 04/04/00; full list of members (7 pages)
10 December 1999Secretary's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 April 1999Return made up to 04/04/99; full list of members (7 pages)
13 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1999Registered office changed on 19/03/99 from: park house lower bridge street chester CH1 1RS (1 page)
19 March 1999Registered office changed on 19/03/99 from: park house lower bridge street chester CH1 1RS (1 page)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
16 April 1998Return made up to 04/04/98; full list of members (7 pages)
16 April 1998Return made up to 04/04/98; full list of members (7 pages)
16 December 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
16 December 1997Full accounts made up to 31 December 1996 (8 pages)
16 December 1997Full accounts made up to 31 December 1996 (8 pages)
16 December 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 May 1997Return made up to 04/04/97; full list of members (6 pages)
25 May 1997Return made up to 04/04/97; full list of members (6 pages)
19 November 1996£ nc 100000/120000 22/10/96 (1 page)
19 November 1996£ nc 100000/120000 22/10/96 (1 page)
2 November 1996Memorandum and Articles of Association (3 pages)
2 November 1996Memorandum and Articles of Association (3 pages)
2 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Memorandum and Articles of Association (6 pages)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 June 1996Memorandum and Articles of Association (6 pages)
7 June 1996Director resigned (1 page)
4 June 1996Company name changed secretaction LIMITED\certificate issued on 05/06/96 (3 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Company name changed secretaction LIMITED\certificate issued on 05/06/96 (3 pages)
4 April 1996Incorporation (10 pages)