Company NameChater Welles Consulting Limited
Company StatusDissolved
Company Number03426611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameFlintshire Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Leonard Kay
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address12 Kelsterton Court
Connahs Quay
Flintshire
Clwyd
CH5 4DG
Wales
Director NameBleddyn Bryn Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2002)
RoleChief Executive
Correspondence AddressSwn Y Don
23b Roumania Crescent
Craig Y Don
Gwynedd
LL30 1UP
Wales
Secretary NamePeter Ralph Richards
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr
Cilcain
Mold
Flintshire
CH7 5PD
Wales
Director NameMr John Charles Williams
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1999)
RoleRetired
Correspondence AddressBrackenglade
Mount Wood Road Prenton
Birkenhead
Merseyside
L42 8NQ
Director NameMr Harvey Davies
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressCarrigeen Chester Road
Mold
Flintshire
CH7 1UF
Wales
Secretary NameMr Harvey Davies
NationalityBritish
StatusResigned
Appointed15 October 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressCarrigeen Chester Road
Mold
Flintshire
CH7 1UF
Wales
Director NamePeter Edward Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleBank Manager
Correspondence Address10 Pembroke Close
Belgrave Park
Chester
Cheshire
CH4 7BS
Wales
Director NameStephen Francis Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameMichael William Richard Thomas
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleRetired
Correspondence Address14 Pine Grove
Mynydd Isa
Mold
Clwyd
CH7 6XU
Wales
Director NameDerek Arthur Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleElec Eng
Correspondence AddressBro Gain
Pentre Road, Halkyn
Holywell
Clwyd
CH8 8BS
Wales
Director NameWilliam John Stanley Reece
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleAccountant
Correspondence Address14 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameGeraint Thomas Owen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressShangri La Chambers Lane
Bryn Y Baal
Mold
Flintshire
CH7 6SJ
Wales
Director NameMr Robert Alexander Howel Morris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RolePlanning Consultant
Correspondence AddressBerthem Farm
Lixwm
Holywell
Flintshire
Ch8
Director NameMr Philip James McGreevy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressWheeler Grange
Lixwm
Holywell
Flintshire
CH8 8NF
Wales
Director NameMr Frank Aspin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressBerwyn
West Point Glan Conwy
Colwyn Bay
LL28 5SY
Wales
Director NameMr David Hughes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleBusiness Executive
Correspondence AddressPenylan Cottage
Tregaer
Monmouth
Gwent
NP25 4DX
Wales
Director NameMr Robert Charles Hodson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Director NameMr Ronald George Hampson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleBuilder
Correspondence Address10 Melbourne Road
Buckley
Clwyd
CH7 2LH
Wales
Director NameMalcolm Keith Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleAdvertising Consultant
Correspondence AddressAdlink 86 The Highway
Hawarden
Deeside
Clwyd
CH5 3DJ
Wales
Director NameCllr Derek Butler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleCouncillor
Country of ResidenceWales
Correspondence Address19 Hawker Close
Broughton
Flintshire
CH4 0SQ
Wales
Director NameMr Brian Lloyd Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Director NameClifford Brook
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleRetired
Correspondence Address33 Bryn Mor Drive
Flint
Clwyd
CH6 5RZ
Wales
Director NameCllr John Sydney Banks
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleRetired
Correspondence Address52 Kynaston Drive
Saltney Ferry
Flintshire
CH4 0AT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenfield Business Centre
Greenfield
Holywell
Clwyd
CH8 7QB
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
19 September 2001Annual return made up to 29/08/01 (3 pages)
13 November 2000Accounts for a dormant company made up to 31 August 2000 (6 pages)
12 September 2000Annual return made up to 29/08/00 (3 pages)
10 August 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
28 September 1999Annual return made up to 29/08/99 (10 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 August 1998 (7 pages)
14 April 1999Director's particulars changed (1 page)
9 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
1 October 1998Annual return made up to 29/08/98 (4 pages)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Company name changed notedate LIMITED\certificate issued on 07/11/97 (3 pages)
29 August 1997Incorporation (11 pages)