Company NameMarketing Chester Limited
Company StatusDissolved
Company Number04410933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date7 May 2024 (0 days ago)
Previous NameChester & Cheshire Conference Desk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Ian James Brooks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Philip Christopher Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameRichard Henry Hobson Cossey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleHotel Manager
Correspondence Address11 Old Hall Court
Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Director NameStephen Francis Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameIan Philip Sumner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleHotelier
Correspondence AddressNorthop Hall Country House Hotel
Chester Road
Northop Hall
Flintshire
CH7 6HJ
Wales
Director NameMs Jan Elaine Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RolePersonal Assistant
Correspondence Address24 Derby Road
Caergwrle
Flintshire
LL12 9AB
Wales
Director NameColin Neil Potts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address33 Hamilton Street
Hoole
Chester
CH2 3JQ
Wales
Director NameAnita Luleen Lockett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleEvent Organiser
Correspondence AddressClonter Opera Farm
Swettenham Heath
Congleton
Cheshire
CW12 2LR
Director NameJane Lawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleEvents Manager
Correspondence Address87 Oldfield Drive
Vicars Cross
Chester
CH3 5LT
Wales
Director NameRichard Wilson Grey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleHotel Manager
Correspondence AddressOakland Cottage
Red Brow Lane
Daresbury
Warrington
WA4 4BB
Director NameCatherine Dawn Brownlow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleDirector Of Conference Service
Correspondence Address9 Bache Drive
Upton
Chester
CH2 2JB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameCatherine Walker
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleManager
Correspondence Address2 Church View
Dunham On The Hill
Frodsham
Cheshire
WA6 0LT
Secretary NameMr Jonathan Walter Slater
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleHotelier
Correspondence AddressMalt House Bryn Yorkin Manor
Caergwrle
Wrexham
Flintshire
LL12 9HT
Wales
Director NameMark Alexander Lyell Fuller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2006)
RoleHotel Manager
Correspondence AddressClematis Cottage
Bretton Lane
Bretton
Flintshire
CH4 0DW
Wales
Director NameMr Jonathan Walter Slater
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(11 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 07 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3old Pale Heights
Stoney Lane
Kelsall
Cheshire
CW6 0GL
Director NamePaul Desmond David Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Y Waen
Gwernaffield
Mold
Clwyd
CH7 5DP
Wales
Director NameJames Harding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 15 May 2007)
RoleHotel General Manager
Correspondence Address16 Lundy Drive
Ellesmere Port
Cheshire
CH65 9JS
Wales
Director NameMr John Lawson Cullen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2006)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address6 Varley Avenue
Hucclecote
Gloucester
Gloucestershire
GL3 3UE
Wales
Director NameDiane Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2007)
RoleHotel Manager
Correspondence Address7 Weaverside Avenue
Sutton Weaver
Runcorn
Cheshire
WA7 3HA
Director NameMr Christopher Julian Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
Woolton
Liverpool
Merseyside
L25 7AQ
Director NameMr Brendan Gerard Flanagan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 15 May 2007)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address162 Haslingden Old Road
Rawtenstall
Lancashire
BB4 8RS
Secretary NameKaren Jane Balmer
NationalityBritish
StatusResigned
Appointed07 August 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2011)
RoleAccountant
Correspondence Address1st Floor West Wing Offices
Chester Station Station Road
Chester
Cheshire
CH1 3NT
Wales
Director NameMr Edward Scott Pysden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhitegate Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameMrs Katrina Kerr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2018)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMrs Nicola Jane Said
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2023)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Joseph Manning
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameChampion Allwoods Ltd (Corporation)
StatusResigned
Appointed28 April 2006(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2008)
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 1QD
Wales

Contact

Websitedestinationcheshire.com

Location

Registered AddressRiverside Innovation Centre
1 Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£116,335
Gross Profit£17,123
Cash£34,218
Current Liabilities£93,639

Accounts

Latest Accounts13 October 2023 (6 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 October

Filing History

19 January 2024Total exemption full accounts made up to 13 October 2023 (7 pages)
18 January 2024Previous accounting period shortened from 31 March 2024 to 13 October 2023 (1 page)
6 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Notification of Ian James Brooks as a person with significant control on 1 April 2023 (2 pages)
19 April 2023Notification of Philip Christopher Cox as a person with significant control on 1 April 2023 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Nicola Jane Said as a director on 9 March 2023 (1 page)
10 March 2023Cessation of Nicola Jane Said as a person with significant control on 9 March 2023 (1 page)
9 February 2023Termination of appointment of Joseph Manning as a director on 9 February 2023 (1 page)
22 December 2022Appointment of Mr Philip Christopher Cox as a director on 22 December 2022 (2 pages)
22 December 2022Appointment of Mr Ian James Brooks as a director on 22 December 2022 (2 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 November 2021Appointment of Mr Joseph Manning as a director on 22 November 2021 (2 pages)
1 July 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 December 2019Notification of Nicola Jane Said as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Cessation of Mark Andrew Livesey as a person with significant control on 30 November 2019 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
16 November 2018Notification of Mark Andrew Livesey as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Termination of appointment of Katrina Kerr as a director on 16 November 2018 (1 page)
16 November 2018Cessation of Katrina Kerr as a person with significant control on 16 November 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Appointment of Mrs Nicola Jane Said as a director on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Mrs Nicola Jane Said as a director on 8 November 2017 (2 pages)
20 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Director's details changed for Mrs Katrina Kerr on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Katrina Kerr on 12 September 2016 (2 pages)
25 July 2016Registered 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 2016Registered 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 2016Annual return made up to 8 April 2016 no member list (3 pages)
11 April 2016Annual return made up to 8 April 2016 no member list (3 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
15 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
15 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
15 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 June 2014Statement of company's objects (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 June 2014Statement of company's objects (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (4 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (4 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 September 2013Appointment of Mrs Katrina Kerr as a director (2 pages)
3 September 2013Appointment of Mrs Katrina Kerr as a director (2 pages)
28 August 2013Company name changed chester & cheshire conference desk LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Appointment of Mr Edward Scott Pysden as a director (2 pages)
28 August 2013Company name changed chester & cheshire conference desk LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Appointment of Mr Edward Scott Pysden as a director (2 pages)
8 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
8 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
8 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
26 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
26 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
26 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
11 April 2011Termination of appointment of Karen Balmer as a secretary (1 page)
11 April 2011Termination of appointment of Karen Balmer as a secretary (1 page)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Registered 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 2010Annual return made up to 8 April 2010 no member list (3 pages)
18 May 2010Annual return made up to 8 April 2010 no member list (3 pages)
18 May 2010Annual return made up to 8 April 2010 no member list (3 pages)
18 May 2010Registered 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 2010Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page)
17 May 2010Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page)
17 May 2010Secretary's details changed for Karen Jane Balmer on 5 April 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 May 2009Annual return made up to 08/04/09 (10 pages)
14 May 2009Annual return made up to 08/04/09 (10 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Registered 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 2008Secretary appointed karen jane balmer (2 pages)
26 August 2008Appointment terminated secretary champion allwoods LTD (1 page)
26 August 2008Registered 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 2008Appointment terminated secretary champion allwoods LTD (1 page)
26 August 2008Secretary appointed karen jane balmer (2 pages)
30 April 2008Director's change of particulars / jonathan slater / 08/04/2008 (1 page)
30 April 2008Annual return made up to 08/04/08 (2 pages)
30 April 2008Director's change of particulars / jonathan slater / 08/04/2008 (1 page)
30 April 2008Annual return made up to 08/04/08 (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007Annual return made up to 08/04/07 (3 pages)
25 May 2007Annual return made up to 08/04/07 (3 pages)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
20 December 2006Registered office changed on 20/12/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
20 December 2006Annual return made up to 08/04/06 (3 pages)
20 December 2006Annual return made up to 08/04/06 (3 pages)
20 December 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
6 May 2005Annual return made up to 08/04/05 (3 pages)
6 May 2005Annual return made up to 08/04/05 (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
12 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary resigned
(9 pages)
12 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary resigned
(9 pages)
26 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
7 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 September 2002New director appointed (1 page)
16 September 2002New director appointed (1 page)
5 September 2002Registered office changed on 05/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 September 2002Registered office changed on 05/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2002Incorporation (22 pages)
8 April 2002Incorporation (22 pages)