Company NameChester City Football Club 2000 Limited
Company StatusDissolved
Company Number03780253
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameRetrostar Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGerald Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 June 2003)
RoleBusinessman
Correspondence AddressLot 5
Grandfather Golf & Country Club
Linville
North Carolina 28657
United States
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2002)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressDeva Stadium
Bumpers Lane
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Secretary resigned (1 page)
5 September 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
5 September 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
20 February 2001New secretary appointed (2 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
8 December 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
1 June 1999Incorporation (10 pages)