Chester
Cheshire
CH3 5UU
Wales
Director Name | Mr Geoffrey Taylor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cambrian View Chester Cheshire CH1 4DF Wales |
Director Name | Mrs Ann Farrell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 January 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Keith Scargill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr William De Leie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN Wales |
Secretary Name | Mr Keith Scargill |
---|---|
Status | Closed |
Appointed | 06 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 2 Waters Reams Great Boughton Chester CH3 5XT Wales |
Director Name | Mrs Jenine De Leie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 January 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chevron Close Chester CH1 5PL Wales |
Director Name | Mr David Terrance Andrews |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Retired Local Governement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Castle View Long Lane, Waverton Chester Cheshire CH3 7RA Wales |
Director Name | Mr Martin Griffith Jenkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Environment Agency Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH Wales |
Director Name | Ms Vicki Silver |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Local Governement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryn Eglwys Flint Mountain Flint Flintshire CH6 5SN Wales |
Secretary Name | Mr Martin Griffith Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Environment Agency Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH Wales |
Director Name | Roslyn Bielstein |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2007) |
Role | Ex Teacher |
Correspondence Address | 57 Spring Gardens Anlaby Common Hull North Humberside HU4 7QQ |
Director Name | Mrs Gwynneth Ellen Buss |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 April 2016) |
Role | Retired Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whipcord Lane Chester Cheshire CH1 4DH Wales |
Director Name | Mrs Wendy Patricia Hill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2016) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN Wales |
Secretary Name | Mrs Wendy Patricia Hill |
---|---|
Status | Resigned |
Appointed | 29 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 11 Churton Street Chester Cheshire CH3 5ED Wales |
Director Name | Mr Keith Scargill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Waters Reams Great Boughton Chester Cheshire CH3 5XT Wales |
Website | chestercanalheritagetrust.co.uk |
---|
Registered Address | Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £4,832 |
Cash | £4,446 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (4 pages) |
29 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 September 2016 | Director's details changed for Mr William De Leie on 2 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Jenine De Leie as a director on 2 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Jenine De Leie as a director on 2 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr William De Leie on 2 September 2016 (2 pages) |
21 June 2016 | Appointment of Mr Keith Scargill as a director on 6 April 2016 (2 pages) |
21 June 2016 | Appointment of Mr Keith Scargill as a secretary on 6 April 2016 (2 pages) |
21 June 2016 | Appointment of Mr Keith Scargill as a secretary on 6 April 2016 (2 pages) |
21 June 2016 | Termination of appointment of Keith Scargill as a director on 6 April 2016 (1 page) |
21 June 2016 | Appointment of Mr Keith Scargill as a director on 6 April 2016 (2 pages) |
21 June 2016 | Termination of appointment of Keith Scargill as a director on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Wendy Patricia Hill as a secretary on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Gwynneth Ellen Buss as a director on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Gwynneth Ellen Buss as a director on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Wendy Patricia Hill as a secretary on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Wendy Patricia Hill as a director on 6 April 2016 (1 page) |
19 June 2016 | Termination of appointment of Wendy Patricia Hill as a director on 6 April 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
15 March 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
15 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (7 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 August 2014 | Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages) |
17 August 2014 | Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages) |
17 August 2014 | Appointment of Mr William De Leie as a director on 5 April 2014 (2 pages) |
17 August 2014 | Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages) |
17 August 2014 | Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages) |
17 August 2014 | Appointment of Mr Keith Scargill as a director on 5 April 2014 (2 pages) |
23 March 2014 | Annual return made up to 24 February 2014 no member list (7 pages) |
23 March 2014 | Annual return made up to 24 February 2014 no member list (7 pages) |
11 September 2013 | Termination of appointment of David Andrews as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Termination of appointment of David Andrews as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 March 2012 | Annual return made up to 24 February 2012 no member list (8 pages) |
11 March 2012 | Annual return made up to 24 February 2012 no member list (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Annual return made up to 24 February 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 24 February 2011 no member list (8 pages) |
17 November 2010 | Appointment of Mrs Ann Farrell as a director (2 pages) |
17 November 2010 | Appointment of Mrs Ann Farrell as a director (2 pages) |
21 October 2010 | Appointment of Mrs Wendy Patricia Hill as a secretary (2 pages) |
21 October 2010 | Appointment of Mrs Wendy Patricia Hill as a secretary (2 pages) |
20 October 2010 | Registered office address changed from 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH on 20 October 2010 (1 page) |
20 October 2010 | Termination of appointment of Martin Jenkins as a secretary (1 page) |
20 October 2010 | Appointment of Mrs Wendy Patricia Hill as a director (2 pages) |
20 October 2010 | Termination of appointment of Martin Jenkins as a director (1 page) |
20 October 2010 | Termination of appointment of Martin Jenkins as a secretary (1 page) |
20 October 2010 | Registered office address changed from 26 Meadows Lane Handbridge Chester Cheshire CH4 7BH on 20 October 2010 (1 page) |
20 October 2010 | Appointment of Mrs Wendy Patricia Hill as a director (2 pages) |
20 October 2010 | Termination of appointment of Martin Jenkins as a director (1 page) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 July 2010 | Termination of appointment of Vicki Silver as a director (1 page) |
1 July 2010 | Termination of appointment of Vicki Silver as a director (1 page) |
17 May 2010 | Director's details changed for Vicki Silver on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for David Terrance Andrews on 28 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Vicki Silver on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Vicki Silver on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for David Terrance Andrews on 28 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John David Herson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for John David Herson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Gwynneth Ellen Buss on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for John David Herson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Martin Griffith Jenkins on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Geoffrey Taylor on 1 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
25 February 2009 | Annual return made up to 24/02/09 (4 pages) |
25 February 2009 | Annual return made up to 24/02/09 (4 pages) |
20 January 2009 | Director appointed geoffrey taylor (4 pages) |
20 January 2009 | Director appointed geoffrey taylor (4 pages) |
30 June 2008 | Director appointed john david herson (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 June 2008 | Director appointed john david herson (4 pages) |
7 March 2008 | Annual return made up to 24/02/08 (3 pages) |
7 March 2008 | Annual return made up to 24/02/08 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 24/02/07 (2 pages) |
22 May 2007 | Annual return made up to 24/02/07 (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
15 May 2006 | Annual return made up to 24/02/06 (5 pages) |
15 May 2006 | Annual return made up to 24/02/06 (5 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 March 2005 | Annual return made up to 24/02/05 (2 pages) |
3 March 2005 | Annual return made up to 24/02/05 (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 April 2004 | Annual return made up to 24/02/04 (4 pages) |
21 April 2004 | Annual return made up to 24/02/04 (4 pages) |
23 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
4 March 2003 | Annual return made up to 24/02/03 (4 pages) |
4 March 2003 | Annual return made up to 24/02/03 (4 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
24 January 2002 | Incorporation (22 pages) |
24 January 2002 | Incorporation (22 pages) |