Company NameCapital Incentives Limited
Company StatusDissolved
Company Number04057024
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameChester (No.3) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleOperations Director
Correspondence AddressPen Y Bryn
High Street
Trelawnyd
Clwyd
LL18 6DT
Wales
Director NameMr Ian Leigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Director NameChristopher William McQue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleDirector Travel And Events
Country of ResidenceUnited Kingdom
Correspondence Address38 Wymondley Road
Hitchin
Hertfordshire
SG4 9PR
Director NameGraham Povey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleManaging Director
Correspondence Address8 Lonsdale Court
Lache Lane
Chester
Cheshire
CH4 7LZ
Wales
Director NameDeborah Mary Louise Rees
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleMarketing Director
Correspondence Address26 Ledsham Park Drive
Little Sutton
Cheshire
CH66 4XZ
Wales
Director NameDavid John Whitehead
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleSales Director
Correspondence AddressThe Coach House
Saint Marys Street
Whitchurch
Salop
SY13 1QY
Wales
Secretary NameMr Ian Leigh
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales

Location

Registered AddressCarlton House
Sandpiper Way
Chester Business Park Chester
Cheshire
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2004Re-registration of Memorandum and Articles (12 pages)
10 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2004Application for reregistration from PLC to private (1 page)
4 November 2003Full accounts made up to 28 February 2003 (8 pages)
17 September 2003Return made up to 17/08/03; full list of members (9 pages)
3 October 2002Full accounts made up to 28 February 2002 (7 pages)
12 October 2001Full accounts made up to 28 February 2001 (7 pages)
19 September 2001Return made up to 17/08/01; full list of members (8 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001Registered office changed on 22/06/01 from: capital house queens park road, handbridge chester cheshire CH88 3AN (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
5 October 2000Company name changed chester (no.3) PLC\certificate issued on 05/10/00 (3 pages)
29 August 2000Application to commence business (2 pages)
29 August 2000Certificate of authorisation to commence business and borrow (1 page)
25 August 2000Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)