High Street
Trelawnyd
Clwyd
LL18 6DT
Wales
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Christopher William McQue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Director Travel And Events |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wymondley Road Hitchin Hertfordshire SG4 9PR |
Director Name | Graham Povey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Managing Director |
Correspondence Address | 8 Lonsdale Court Lache Lane Chester Cheshire CH4 7LZ Wales |
Director Name | Deborah Mary Louise Rees |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Marketing Director |
Correspondence Address | 26 Ledsham Park Drive Little Sutton Cheshire CH66 4XZ Wales |
Director Name | David John Whitehead |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Sales Director |
Correspondence Address | The Coach House Saint Marys Street Whitchurch Salop SY13 1QY Wales |
Secretary Name | Mr Ian Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Registered Address | Carlton House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Re-registration of Memorandum and Articles (12 pages) |
10 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2004 | Application for reregistration from PLC to private (1 page) |
4 November 2003 | Full accounts made up to 28 February 2003 (8 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
12 October 2001 | Full accounts made up to 28 February 2001 (7 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: capital house queens park road, handbridge chester cheshire CH88 3AN (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
5 October 2000 | Company name changed chester (no.3) PLC\certificate issued on 05/10/00 (3 pages) |
29 August 2000 | Application to commence business (2 pages) |
29 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 August 2000 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |