Company NameArmstrong Ker (Chester) Limited
Company StatusDissolved
Company Number03474825
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Margaret Rose Maddison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address2 Pyecroft Street
Handibridge
Chester
Cheshire
CH4 7HR
Wales
Secretary NameKatherine Ann Maddison
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Pyecroft Street
Handridge
Chester
Cheshire
CH4 7HR
Wales
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address30 Handbridge
Chester
CH4 7JE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth£148
Current Liabilities£1,573

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2002Return made up to 02/12/02; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 December 2000Return made up to 02/12/00; full list of members (6 pages)
25 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1998Return made up to 02/12/98; full list of members (6 pages)
7 January 1998Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Incorporation (10 pages)