Company NameThe Chester Canal Heritage Trust
Company StatusDissolved
Company Number04360134
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John David Herson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Dee Banks
Chester
Cheshire
CH3 5UU
Wales
Director NameMr Geoffrey Taylor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cambrian View
Chester
Cheshire
CH1 4DF
Wales
Director NameMrs Ann Farrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 15 January 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Keith Scargill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr William De Leie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
CH1 1QN
Wales
Secretary NameMr Keith Scargill
StatusClosed
Appointed06 April 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address2 Waters Reams
Great Boughton
Chester
CH3 5XT
Wales
Director NameMrs Jenine De Leie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevron Close
Chester
CH1 5PL
Wales
Director NameMr David Terrance Andrews
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleRetired Local Governement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View
Long Lane, Waverton
Chester
Cheshire
CH3 7RA
Wales
Director NameMr Martin Griffith Jenkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleEnvironment Agency Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Meadows Lane
Handbridge
Chester
Cheshire
CH4 7BH
Wales
Director NameMs Vicki Silver
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleLocal Governement Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryn Eglwys
Flint Mountain
Flint
Flintshire
CH6 5SN
Wales
Secretary NameMr Martin Griffith Jenkins
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleEnvironment Agency Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Meadows Lane
Handbridge
Chester
Cheshire
CH4 7BH
Wales
Director NameRoslyn Bielstein
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 June 2007)
RoleEx Teacher
Correspondence Address57 Spring Gardens
Anlaby Common
Hull
North Humberside
HU4 7QQ
Director NameMrs Gwynneth Ellen Buss
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 April 2016)
RoleRetired Environmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Whipcord Lane
Chester
Cheshire
CH1 4DH
Wales
Director NameMrs Wendy Patricia Hill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2016)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
CH1 1QN
Wales
Secretary NameMrs Wendy Patricia Hill
StatusResigned
Appointed29 September 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address11 Churton Street
Chester
Cheshire
CH3 5ED
Wales
Director NameMr Keith Scargill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Waters Reams
Great Boughton
Chester
Cheshire
CH3 5XT
Wales

Contact

Websitechestercanalheritagetrust.co.uk

Location

Registered AddressUhy Hacker Young St John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£4,832
Cash£4,446

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (4 pages)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 September 2016Director's details changed for Mr William De Leie on 2 September 2016 (2 pages)
26 September 2016Appointment of Mrs Jenine De Leie as a director on 2 September 2016 (2 pages)
26 September 2016Appointment of Mrs Jenine De Leie as a director on 2 September 2016 (2 pages)
26 September 2016Director's details changed for Mr William De Leie on 2 September 2016 (2 pages)
21 June 2016Appointment of Mr Keith Scargill as a director on 6 April 2016 (2 pages)
21 June 2016Appointment of Mr Keith Scargill as a secretary on 6 April 2016 (2 pages)
21 June 2016Appointment of Mr Keith Scargill as a secretary on 6 April 2016 (2 pages)
21 June 2016Termination of appointment of Keith Scargill as a director on 6 April 2016 (1 page)
21 June 2016Appointment of Mr Keith Scargill as a director on 6 April 2016 (2 pages)
21 June 2016Termination of appointment of Keith Scargill as a director on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Wendy Patricia Hill as a secretary on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Gwynneth Ellen Buss as a director on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Gwynneth Ellen Buss as a director on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Wendy Patricia Hill as a secretary on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Wendy Patricia Hill as a director on 6 April 2016 (1 page)
19 June 2016Termination of appointment of Wendy Patricia Hill as a director on 6 April 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 21 Whipcord Lane Chester Cheshire CH1 4DH to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 21 Whipcord Lane Chester Cheshire CH1 4DH to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 (1 page)
15 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
15 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
15 March 2016Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 (1 page)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (7 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (7 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 August 2014Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages)
17 August 2014Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages)
17 August 2014Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages)
17 August 2014Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages)
17 August 2014Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages)
17 August 2014Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages)
23 March 2014Annual return made up to 24 February 2014 no member list (7 pages)
23 March 2014Annual return made up to 24 February 2014 no member list (7 pages)
11 September 2013Termination of appointment of David Andrews as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Termination of appointment of David Andrews as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Statement of company's objects (2 pages)
26 February 2013Annual return made up to 24 February 2013 no member list (8 pages)
26 February 2013Annual return made up to 24 February 2013 no member list (8 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 March 2012Annual return made up to 24 February 2012 no member list (8 pages)
11 March 2012Annual return made up to 24 February 2012 no member list (8 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Annual return made up to 24 February 2011 no member list (8 pages)
10 March 2011Annual return made up to 24 February 2011 no member list (8 pages)
17 November 2010Appointment of Mrs Ann Farrell as a director (2 pages)
17 November 2010Appointment of Mrs Ann Farrell as a director (2 pages)
21 October 2010Appointment of Mrs Wendy Patricia Hill as a secretary (2 pages)
21 October 2010Appointment of Mrs Wendy Patricia Hill as a secretary (2 pages)
20 October 2010Registered office address changed from 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH on 20 October 2010 (1 page)
20 October 2010Termination of appointment of Martin Jenkins as a secretary (1 page)
20 October 2010Appointment of Mrs Wendy Patricia Hill as a director (2 pages)
20 October 2010Termination of appointment of Martin Jenkins as a director (1 page)
20 October 2010Termination of appointment of Martin Jenkins as a secretary (1 page)
20 October 2010Registered office address changed from 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH on 20 October 2010 (1 page)
20 October 2010Appointment of Mrs Wendy Patricia Hill as a director (2 pages)
20 October 2010Termination of appointment of Martin Jenkins as a director (1 page)
19 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 July 2010Termination of appointment of Vicki Silver as a director (1 page)
1 July 2010Termination of appointment of Vicki Silver as a director (1 page)
17 May 2010Director's details changed for Vicki Silver on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 24 February 2010 no member list (5 pages)
17 May 2010Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages)
17 May 2010Director's details changed for David Terrance Andrews on 28 January 2010 (2 pages)
17 May 2010Director's details changed for Vicki Silver on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Vicki Silver on 1 February 2010 (2 pages)
17 May 2010Director's details changed for David Terrance Andrews on 28 January 2010 (2 pages)
17 May 2010Director's details changed for John David Herson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for John David Herson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 24 February 2010 no member list (5 pages)
17 May 2010Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages)
17 May 2010Director's details changed for John David Herson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
25 February 2009Annual return made up to 24/02/09 (4 pages)
25 February 2009Annual return made up to 24/02/09 (4 pages)
20 January 2009Director appointed geoffrey taylor (4 pages)
20 January 2009Director appointed geoffrey taylor (4 pages)
30 June 2008Director appointed john david herson (4 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 June 2008Director appointed john david herson (4 pages)
7 March 2008Annual return made up to 24/02/08 (3 pages)
7 March 2008Annual return made up to 24/02/08 (3 pages)
29 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
22 May 2007Annual return made up to 24/02/07 (2 pages)
22 May 2007Annual return made up to 24/02/07 (2 pages)
15 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 May 2006Annual return made up to 24/02/06 (5 pages)
15 May 2006Annual return made up to 24/02/06 (5 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 March 2005Annual return made up to 24/02/05 (2 pages)
3 March 2005Annual return made up to 24/02/05 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
21 April 2004Annual return made up to 24/02/04 (4 pages)
21 April 2004Annual return made up to 24/02/04 (4 pages)
23 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
4 March 2003Annual return made up to 24/02/03 (4 pages)
4 March 2003Annual return made up to 24/02/03 (4 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002Incorporation (22 pages)
24 January 2002Incorporation (22 pages)