Picton Lane, Wervin
Chester
CH2 4HF
Wales
Director Name | Mr David Ian Furnival |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Ashwood Farm Court Picton Lane Wervin Cheshire CH2 4HF Wales |
Director Name | Mr Jason Wiliam Neville Tarling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Mrs Joanne Welsh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | Ms Joanne Welsh |
---|---|
Status | Current |
Appointed | 14 January 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Ms Jennie Edwards |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | David Richard Longster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Stephen Royce Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Mr Richard Jeremy Clare |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | David Richard Longster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | Margaret Theresa Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Jared Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2003) |
Role | Sales |
Correspondence Address | 5 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF Wales |
Director Name | Steven Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF Wales |
Secretary Name | Mrs Helen Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 August 2016) |
Role | Company Director |
Correspondence Address | 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF Wales |
Director Name | Mark Farley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 October 2016) |
Role | Lab Technician |
Country of Residence | England |
Correspondence Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Ian Sidney Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 August 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 3 Ashwood Farm Court Picton Lane Chester Cheshire CH2 4HF Wales |
Director Name | Charles Dermot Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years after company formation) |
Appointment Duration | 6 years (resigned 14 September 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Chester Ch2 4hf CH2 4HF Wales |
Director Name | Anne Lawrence |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2015) |
Role | Admin Clerk |
Country of Residence | England |
Correspondence Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | Mrs Laura Thorn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Ashwood Farm Court, Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | Mrs Laura Thorn |
---|---|
Status | Resigned |
Appointed | 25 August 2016(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2021) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Registered Address | 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Wervin |
Ward | Elton |
1 at £1 | Anne Lawrence 20.00% Ordinary |
---|---|
1 at £1 | David Furnival 20.00% Ordinary |
1 at £1 | Helen Roberts 20.00% Ordinary |
1 at £1 | Jason Tarling 20.00% Ordinary |
1 at £1 | Mark Parry 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
11 February 2021 | Appointment of Ms Jennie Edwards as a director on 11 February 2021 (2 pages) |
---|---|
20 January 2021 | Termination of appointment of Laura Thorn as a director on 20 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Laura Thorn as a secretary on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Ms Joanne Welsh as a secretary on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF England to 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 14 January 2021 (1 page) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
9 April 2018 | Director's details changed for Miss Joanne Ireland on 1 April 2018 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
4 March 2017 | Appointment of Miss Joanne Ireland as a director on 25 February 2017 (2 pages) |
4 March 2017 | Appointment of Miss Joanne Ireland as a director on 25 February 2017 (2 pages) |
23 November 2016 | Termination of appointment of Mark Farley as a director on 28 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Mark Farley as a director on 28 October 2016 (1 page) |
9 November 2016 | Registered office address changed from 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF to C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF to C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 9 November 2016 (1 page) |
2 September 2016 | Appointment of Mrs Laura Thorn as a secretary on 25 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Helen Farley as a secretary on 24 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Helen Farley as a secretary on 24 August 2016 (1 page) |
2 September 2016 | Appointment of Mrs Laura Thorn as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Laura Thorn as a director on 13 April 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Laura Thorn as a director on 13 April 2015 (2 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 June 2015 | Secretary's details changed for Helen Roberts on 4 November 2011 (1 page) |
6 June 2015 | Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page) |
6 June 2015 | Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page) |
6 June 2015 | Secretary's details changed for Helen Roberts on 4 November 2011 (1 page) |
6 June 2015 | Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page) |
6 June 2015 | Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page) |
6 June 2015 | Secretary's details changed for Helen Roberts on 4 November 2011 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 24 January 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 24 January 2014 (4 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
15 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
15 September 2012 | Appointment of Anne Lawrence as a director (2 pages) |
15 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
15 September 2012 | Termination of appointment of Charles Hall as a director (1 page) |
15 September 2012 | Appointment of Anne Lawrence as a director (2 pages) |
15 September 2012 | Termination of appointment of Charles Hall as a director (1 page) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Appointment of Mr Jason Wiliam Neville Tarling as a director (2 pages) |
18 September 2011 | Appointment of Mr Jason Wiliam Neville Tarling as a director (2 pages) |
18 September 2011 | Termination of appointment of Ian Jones as a director (1 page) |
18 September 2011 | Termination of appointment of Ian Jones as a director (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
23 October 2010 | Director's details changed for Ian Sidney Jones on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for David Furnival on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Ian Sidney Jones on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Charles Dermot Hall on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Charles Dermot Hall on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Mark Parry on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Mark Farley on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for David Furnival on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Mark Parry on 31 January 2010 (2 pages) |
23 October 2010 | Director's details changed for Mark Farley on 31 January 2010 (2 pages) |
23 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 January 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 January 2009 (3 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 September 2004 | Return made up to 19/08/04; full list of members
|
27 September 2004 | Return made up to 19/08/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 1 ashwood farm court picton lane wervin chester CH2 4HF (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 19/08/02; full list of members (7 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 19/08/01; full list of members (7 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 March 2004 | Return made up to 19/08/02; full list of members (7 pages) |
11 March 2004 | Return made up to 19/08/01; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
11 March 2004 | Return made up to 19/08/03; full list of members (7 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 19/08/03; full list of members (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 ashwood farm court picton lane wervin chester CH2 4HF (1 page) |
11 March 2004 | Restoration by order of the court (3 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Restoration by order of the court (3 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 19/08/00; full list of members (8 pages) |
18 December 2000 | Return made up to 19/08/00; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (6 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (6 pages) |
24 August 1999 | Return made up to 19/08/99; full list of members
|
24 August 1999 | Return made up to 19/08/99; full list of members
|
1 June 1999 | Div 24/05/99 (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Div 24/05/99 (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | £ nc 1000/5 24/05/99 (1 page) |
1 June 1999 | £ nc 1000/5 24/05/99 (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: nook houser hargrave chester CH3 7RL (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: nook houser hargrave chester CH3 7RL (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
19 August 1998 | Incorporation (15 pages) |
19 August 1998 | Incorporation (15 pages) |