Chester
CH1 1SL
Wales
Director Name | Mr Philip Christopher Cox |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 May 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Director Name | Richard Henry Hobson Cossey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | 11 Old Hall Court Old Hall Street Malpas Cheshire SY14 8NE Wales |
Director Name | Stephen Francis Welch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Ian Philip Sumner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Northop Hall Country House Hotel Chester Road Northop Hall Flintshire CH7 6HJ Wales |
Director Name | Ms Jan Elaine Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 24 Derby Road Caergwrle Flintshire LL12 9AB Wales |
Director Name | Colin Neil Potts |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hamilton Street Hoole Chester CH2 3JQ Wales |
Director Name | Anita Luleen Lockett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Event Organiser |
Correspondence Address | Clonter Opera Farm Swettenham Heath Congleton Cheshire CW12 2LR |
Director Name | Jane Lawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Events Manager |
Correspondence Address | 87 Oldfield Drive Vicars Cross Chester CH3 5LT Wales |
Director Name | Richard Wilson Grey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | Oakland Cottage Red Brow Lane Daresbury Warrington WA4 4BB |
Director Name | Catherine Dawn Brownlow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Director Of Conference Service |
Correspondence Address | 9 Bache Drive Upton Chester CH2 2JB Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Catherine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Church View Dunham On The Hill Frodsham Cheshire WA6 0LT |
Secretary Name | Mr Jonathan Walter Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Malt House Bryn Yorkin Manor Caergwrle Wrexham Flintshire LL12 9HT Wales |
Director Name | Mark Alexander Lyell Fuller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2006) |
Role | Hotel Manager |
Correspondence Address | Clematis Cottage Bretton Lane Bretton Flintshire CH4 0DW Wales |
Director Name | Mr Jonathan Walter Slater |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3old Pale Heights Stoney Lane Kelsall Cheshire CW6 0GL |
Director Name | Paul Desmond David Murphy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Y Waen Gwernaffield Mold Clwyd CH7 5DP Wales |
Director Name | James Harding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 May 2007) |
Role | Hotel General Manager |
Correspondence Address | 16 Lundy Drive Ellesmere Port Cheshire CH65 9JS Wales |
Director Name | Mr John Lawson Cullen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2006) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 6 Varley Avenue Hucclecote Gloucester Gloucestershire GL3 3UE Wales |
Director Name | Diane Williamson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2007) |
Role | Hotel Manager |
Correspondence Address | 7 Weaverside Avenue Sutton Weaver Runcorn Cheshire WA7 3HA |
Director Name | Mr Christopher Julian Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies Woolton Liverpool Merseyside L25 7AQ |
Director Name | Mr Brendan Gerard Flanagan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 15 May 2007) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 162 Haslingden Old Road Rawtenstall Lancashire BB4 8RS |
Secretary Name | Karen Jane Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2011) |
Role | Accountant |
Correspondence Address | 1st Floor West Wing Offices Chester Station Station Road Chester Cheshire CH1 3NT Wales |
Director Name | Mr Edward Scott Pysden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whitegate Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Mrs Katrina Kerr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 November 2018) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Director Name | Mrs Nicola Jane Said |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2023) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Director Name | Mr Joseph Manning |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Champion Allwoods Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2008) |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 1QD Wales |
Website | destinationcheshire.com |
---|
Registered Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Chester Castle |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £116,335 |
Gross Profit | £17,123 |
Cash | £34,218 |
Current Liabilities | £93,639 |
Latest Accounts | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 October |
19 January 2024 | Total exemption full accounts made up to 13 October 2023 (7 pages) |
---|---|
18 January 2024 | Previous accounting period shortened from 31 March 2024 to 13 October 2023 (1 page) |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
19 April 2023 | Notification of Ian James Brooks as a person with significant control on 1 April 2023 (2 pages) |
19 April 2023 | Notification of Philip Christopher Cox as a person with significant control on 1 April 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Nicola Jane Said as a director on 9 March 2023 (1 page) |
10 March 2023 | Cessation of Nicola Jane Said as a person with significant control on 9 March 2023 (1 page) |
9 February 2023 | Termination of appointment of Joseph Manning as a director on 9 February 2023 (1 page) |
22 December 2022 | Appointment of Mr Philip Christopher Cox as a director on 22 December 2022 (2 pages) |
22 December 2022 | Appointment of Mr Ian James Brooks as a director on 22 December 2022 (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 November 2021 | Appointment of Mr Joseph Manning as a director on 22 November 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 December 2019 | Notification of Nicola Jane Said as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Cessation of Mark Andrew Livesey as a person with significant control on 30 November 2019 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
16 November 2018 | Notification of Mark Andrew Livesey as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Katrina Kerr as a director on 16 November 2018 (1 page) |
16 November 2018 | Cessation of Katrina Kerr as a person with significant control on 16 November 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Appointment of Mrs Nicola Jane Said as a director on 8 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mrs Nicola Jane Said as a director on 8 November 2017 (2 pages) |
20 July 2017 | Registered office address changed from Hq, 58 Nicholas Street Chester CH1 2NP England to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Hq, 58 Nicholas Street Chester CH1 2NP England to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 20 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Director's details changed for Mrs Katrina Kerr on 12 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mrs Katrina Kerr on 12 September 2016 (2 pages) |
25 July 2016 | Registered office address changed from 1st Floor West Wing Offices Chester Station Station Road Chester Cheshire CH1 3NT to Hq, 58 Nicholas Street Chester CH1 2NP on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 1st Floor West Wing Offices Chester Station Station Road Chester Cheshire CH1 3NT to Hq, 58 Nicholas Street Chester CH1 2NP on 25 July 2016 (1 page) |
11 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page) |
15 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
15 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
15 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Statement of company's objects (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Statement of company's objects (2 pages) |
10 June 2014 | Resolutions
|
3 June 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
3 June 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
3 June 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 September 2013 | Appointment of Mrs Katrina Kerr as a director (2 pages) |
3 September 2013 | Appointment of Mrs Katrina Kerr as a director (2 pages) |
28 August 2013 | Company name changed chester & cheshire conference desk LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Appointment of Mr Edward Scott Pysden as a director (2 pages) |
28 August 2013 | Company name changed chester & cheshire conference desk LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Appointment of Mr Edward Scott Pysden as a director (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 January 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
2 January 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
26 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
26 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
26 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
11 April 2011 | Termination of appointment of Karen Balmer as a secretary (1 page) |
11 April 2011 | Termination of appointment of Karen Balmer as a secretary (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 May 2010 | Registered office address changed from Visit Chester & Cheshire Chester Railway Station 1St Floor West Wing Offices Station Road Chester Cheshire CH1 3NJ on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
18 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
18 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
18 May 2010 | Registered office address changed from Visit Chester & Cheshire Chester Railway Station 1St Floor West Wing Offices Station Road Chester Cheshire CH1 3NJ on 18 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 May 2009 | Annual return made up to 08/04/09 (10 pages) |
14 May 2009 | Annual return made up to 08/04/09 (10 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o champion allwoods 2ND floor refuge house 33-37 watergate row chester CH12LE (1 page) |
26 August 2008 | Secretary appointed karen jane balmer (2 pages) |
26 August 2008 | Appointment terminated secretary champion allwoods LTD (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o champion allwoods 2ND floor refuge house 33-37 watergate row chester CH12LE (1 page) |
26 August 2008 | Appointment terminated secretary champion allwoods LTD (1 page) |
26 August 2008 | Secretary appointed karen jane balmer (2 pages) |
30 April 2008 | Director's change of particulars / jonathan slater / 08/04/2008 (1 page) |
30 April 2008 | Annual return made up to 08/04/08 (2 pages) |
30 April 2008 | Director's change of particulars / jonathan slater / 08/04/2008 (1 page) |
30 April 2008 | Annual return made up to 08/04/08 (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | Annual return made up to 08/04/07 (3 pages) |
25 May 2007 | Annual return made up to 08/04/07 (3 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page) |
20 December 2006 | Annual return made up to 08/04/06 (3 pages) |
20 December 2006 | Annual return made up to 08/04/06 (3 pages) |
20 December 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Annual return made up to 08/04/05 (3 pages) |
6 May 2005 | Annual return made up to 08/04/05 (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | Annual return made up to 08/04/04
|
19 May 2004 | Annual return made up to 08/04/04
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
12 April 2003 | Annual return made up to 08/04/03
|
12 April 2003 | Annual return made up to 08/04/03
|
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
7 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | New director appointed (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
8 April 2002 | Incorporation (22 pages) |
8 April 2002 | Incorporation (22 pages) |