Chester
CH1 1HG
Wales
Director Name | Mr David John Carrington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caragh Lodge Teddington Tewkesbury Gloucestershire GL20 8TT Wales |
Director Name | Mr Henry Anthony Vincent |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British Kenyan |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highleigh Mount Road Lansdown Bath Somerset BA1 5PW |
Secretary Name | Elizabeth Jane Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Catherine Way Batheaston Bath Somerset BA1 7NY |
Director Name | Mrs Ann Christine Looker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Down Road Portishead North Somerset BS20 6EA |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | freetrawl.com |
---|---|
Telephone | 01244 615605 |
Telephone region | Chester |
Registered Address | 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Policyplus International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
17 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Register inspection address has been changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court Chester Cheshire CH1 1HG England (1 page) |
11 March 2013 | Registered office address changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 11 March 2013 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
21 February 2011 | Register inspection address has been changed from C/O C/O Mr H a Vincent Highleigh Mount Road Lansdown Bath BA1 5PW England (1 page) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Appointment of Mr Jeremy Macduff Brettell as a director (2 pages) |
16 November 2010 | Registered office address changed from C/O C/O Filer Knapper 10 Bridge Street Christchurch Dorset BH23 1EF England on 16 November 2010 (1 page) |
16 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 November 2010 | Appointment of Mr Gareth David Groome as a director (2 pages) |
16 November 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
10 September 2010 | Termination of appointment of Ann Looker as a director (1 page) |
10 September 2010 | Termination of appointment of Henry Vincent as a director (1 page) |
5 July 2010 | Termination of appointment of Elizabeth Pritchard as a secretary (1 page) |
8 June 2010 | Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 8 June 2010 (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Appointment of Mrs Ann Christine Looker as a director (2 pages) |
25 February 2010 | Termination of appointment of David Carrington as a director (1 page) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David John Carrington on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Henry Anthony Vincent on 14 February 2010 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
1 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members
|
20 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 2-4 henry street bath avon BA1 1JT (1 page) |
15 August 2000 | Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (14 pages) |