Company NameChester Crossroads Limited
Company StatusDissolved
Company Number03200810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJudith Louise Eccleston
NationalityBritish
StatusClosed
Appointed14 May 1998(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressRock Cottage Denbigh Road
Hendre
Mold
Flintshire
CH7 5QH
Wales
Director NameCraig Haslam Cawthorn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Avenue
Tattenhall
Chester
CH3 9QU
Wales
Director NameIrene Williamson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2000(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleRetired
Correspondence AddressOscroft Hall Cottage
Cross Lanes Oscroft
Tarvin Chester
Cheshire
CH3 8NH
Wales
Director NameChair Maire Joyce Gibson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2009)
RoleRetired Independent Consultant
Country of ResidenceEngland
Correspondence AddressBank Head Bulkeley
Malpas
Cheshire
SY14 8BY
Wales
Director NameGrace Marion Redfern
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Director NameDavid Ian Atkinson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 15 September 2009)
RoleAccountant
Correspondence Address14 Oaklands Avenue
Tattenhall
Chester
Cheshire
CH3 9QU
Wales
Director NameMr Nicholas Richard Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameJohn Huson Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 15 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Dee Road
Mickle Trafford
Chester
Cheshire
CH2 4DL
Wales
Director NameMartin Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(12 years, 3 months after company formation)
Appointment Duration1 year (closed 15 September 2009)
RoleProg Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Clare Avenue
Hoole
Chester
Cheshire
CH2 3HS
Wales
Director NameJohn Brian Rawcliffe
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleRetired
Correspondence Address20 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameMrs Susan Jane Pickering
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleR.G.N. Retired
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Higher Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Secretary NameChristine Anne Jackson
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Springcroft
Parkgate
South Wirral
L64 0SF
Director NameSylvia Maud Dunn
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 April 1997)
RoleRetired
Correspondence AddressThe Pines Vounog Hill
Penyffordd
Chester
Flintshire
CH4 0EY
Wales
Director NameDrina Glyn-Jones
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleRetired
Correspondence AddressThe Goldsmiths House 50 Hough Green
Chester
Cheshire
CH4 8JQ
Wales
Director NameMrs Gillian Eleanor Clough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameGlenys Edwards
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1998)
RoleRetired
Correspondence Address123 Gosforth Place
Hoole
Chester
CH2 3JJ
Wales
Director NameMs Judith Mary Ferns
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Haslin Crescent
Christleton
Chester
CH3 6AN
Wales
Director NameAnn Parkes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address7 Greenbank
Eaton Road
Chester
CH4 7EH
Wales
Director NameMichael James Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleRetired
Correspondence AddressStation Farmhouse
Main Road
Higher Kinnerton
Chester
CH4 9AJ
Wales
Director NameBryan Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 11 March 2003)
RoleRetired
Correspondence Address11 Willow Close
Chester
CH2 1JA
Wales
Director NameMargaret Hynes Flatt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHeath View Chester Lane
Chester
Cheshire
CH3 6EE
Wales
Director NameMr Michael John Lloyd
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2003)
RoleRetired
Correspondence Address45 Hough Green
Chester
CH4 8JW
Wales
Director NameLady Angela Valerie Rosalind Burton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elizabeth Crescent
Queens Park
Chester
Cheshire
CH4 7AZ
Wales
Director NameJacqueline Mary Roberts
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2001)
RoleOccupational Therapists Assist
Correspondence Address71 Daleside
Upton
Chester
Cheshire
CH2 1EW
Wales
Director NameJohn Paul Bruce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 2002)
RoleToymaker
Correspondence Address17 Oakfield Drive
Upton Heath
Chester
Cheshire
CH2 1LG
Wales
Director NameCarol Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2004)
RoleCompany Director
Correspondence AddressDelamere No 5 Vale Royal Abbey
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMargaret Kettle
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address5 Toogood Close
Mickle Trafford
Chester
Cheshire
CH2 4EL
Wales
Director NameRobert Henry Clough Parker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2007)
RolePR & Event Organiser
Correspondence Address85 Tarvin Road
Boughton
Chester
Cheshire
CH3 5EF
Wales

Location

Registered AddressRichmond Place
125 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2009Total exemption full accounts made up to 31 January 2009 (20 pages)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (2 pages)
12 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
15 October 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
26 August 2008Director appointed martin williams (2 pages)
30 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2007Full accounts made up to 31 March 2007 (21 pages)
21 October 2007Director resigned (1 page)
23 April 2007Annual return made up to 31/03/07 (7 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (18 pages)
16 June 2006Annual return made up to 31/03/06 (6 pages)
30 September 2005New director appointed (2 pages)
27 July 2005Full accounts made up to 31 March 2005 (14 pages)
26 April 2005Annual return made up to 31/03/05 (6 pages)
3 February 2005Director resigned (1 page)
7 September 2004Partial exemption accounts made up to 31 March 2004 (16 pages)
16 August 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
30 March 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Director resigned (1 page)
4 September 2003Full accounts made up to 31 March 2003 (13 pages)
22 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
23 June 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 67 liverpool road chester CH2 1AP (1 page)
13 November 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
7 August 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
19 June 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
12 June 2001Full accounts made up to 31 March 2001 (13 pages)
8 June 2001Annual return made up to 20/05/01 (5 pages)
4 June 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
26 June 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 March 2000 (15 pages)
9 June 2000Annual return made up to 20/05/00
  • 363(288) ‐ Director resigned
(5 pages)
22 September 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
21 June 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Annual return made up to 20/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 June 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 June 1997Annual return made up to 20/05/97 (4 pages)
21 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
7 April 1997Memorandum and Articles of Association (4 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
30 December 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 May 1996Incorporation (22 pages)