Chester West Employment Park
Chester
CH1 4EX
Wales
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Robert Rennison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holmwood Smithy Lane Willaston Cheshire CH64 2UA Wales |
Director Name | Jeffery Ian Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Whittingslow Shropshire SY6 6PZ Wales |
Secretary Name | Stephen Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Waverton Mill Quays Chester Cheshire CH3 7PX Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | leadtools.com |
---|---|
Email address | [email protected] |
Registered Address | Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Calder Industrial Materials LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (28 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
6 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 26/04/05; full list of members
|
8 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
16 April 2004 | Director resigned (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 August 2003 | Return made up to 10/05/03; full list of members
|
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 November 2002 | Return made up to 10/05/02; full list of members
|
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (3 pages) |
3 August 2002 | New director appointed (2 pages) |
10 May 2001 | Incorporation (18 pages) |