12-13 The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary Name | Patricia Mary Elizabeth Wynne |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Deva House The Groves Chester Cheshire CH1 1SD Wales |
Director Name | Mr David George Castle |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Deva House 12/13 The Groves Chester CH1 1SD Wales |
Director Name | Mr Donald Campbell McRae |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Deva House 12-13 The Groves Chester CH1 1SD Wales |
Director Name | Patricia Mary Elizabeth Wynne |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Deva House The Groves Chester Cheshire CH1 1SD Wales |
Secretary Name | Mr Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Brynhyfryd Nant Parc Johnstown Wrexham LL14 1PR Wales |
Director Name | Caroline Harding |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 - 13 The Groves Chester CH1 1SD Wales |
Director Name | David William Harding |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2011) |
Role | Co Director Isle Of Man |
Country of Residence | United Kingdom |
Correspondence Address | Deva House 11-13 The Groves Chester CH1 1SD Wales |
Director Name | Mr Christopher Richard Hunt |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Deva House 12-13 The Groves Chester Cheshire CH1 1SD Wales |
Secretary Name | Mr David Nicholas Edwards |
---|---|
Status | Resigned |
Appointed | 07 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2015) |
Role | Company Director |
Correspondence Address | 21 The Oaks Trevor Wrexham Flintshire LL20 7TX Wales |
Director Name | Mrs Doreen Marian Castle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Deva House 12/13 The Groves Chester CH1 1SD Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David William Harding & Caroline Harding 33.33% Ordinary |
---|---|
1 at £1 | Patricia Mary Elizabeth Wynne & Roger Bailey Wynne 33.33% Ordinary |
1 at £1 | Richard David Turvey & Victoria Iolanda Rachel Salem 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
1 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 June 2016 | Second filing of AP01 previously delivered to Companies House
|
3 June 2016 | Second filing of AP01 previously delivered to Companies House
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 March 2016 | Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages) |
27 August 2015 | Termination of appointment of David Nicholas Edwards as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Patricia Mary Elizabeth Wynne as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Doreen Marian Castle as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Patricia Mary Elizabeth Wynne as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Doreen Marian Castle as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Nicholas Edwards as a secretary on 27 August 2015 (1 page) |
30 July 2015 | Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015
|
30 July 2015 | Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015
|
30 July 2015 | Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
17 July 2015 | Termination of appointment of Christopher Richard Hunt as a director on 13 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Christopher Richard Hunt as a director on 13 July 2015 (1 page) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 July 2014 | Appointment of Mr David George Castle as a director (2 pages) |
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr David George Castle as a director (2 pages) |
8 July 2014 | Appointment of Mrs Doreen Marian Castle as a director (2 pages) |
8 July 2014 | Appointment of Mrs Doreen Marian Castle as a director (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 September 2012 | Appointment of Mr David Nicholas Edwards as a secretary (2 pages) |
18 September 2012 | Appointment of Mr David Nicholas Edwards as a secretary (2 pages) |
17 September 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
17 September 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Appointment of Mr Christopher Richard Hunt as a director (2 pages) |
29 February 2012 | Appointment of Mr Christopher Richard Hunt as a director (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 December 2011 | Termination of appointment of Caroline Harding as a director (1 page) |
12 December 2011 | Termination of appointment of Caroline Harding as a director (1 page) |
12 December 2011 | Termination of appointment of David Harding as a director (1 page) |
12 December 2011 | Termination of appointment of David Harding as a director (1 page) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David William Harding on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David William Harding on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Caroline Harding on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Caroline Harding on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Caroline Harding on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David William Harding on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
1 May 2009 | Director's change of particulars / caroline harding / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / david harding / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / david harding / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / caroline harding / 01/05/2009 (1 page) |
4 March 2009 | Director appointed david william harding (2 pages) |
4 March 2009 | Director appointed david william harding (2 pages) |
18 February 2009 | Director appointed caroline harding (2 pages) |
18 February 2009 | Director appointed caroline harding (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
17 August 2007 | Return made up to 26/04/07; full list of members; amend (8 pages) |
17 August 2007 | Return made up to 26/04/07; full list of members; amend (8 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
13 July 2006 | Return made up to 26/04/06; full list of members (8 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members (8 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 3 deva house 13 the groves chester cheshire CH1 1SD (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 3 deva house 13 the groves chester cheshire CH1 1SD (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 September 2004 | Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2004 | Nc dec already adjusted 31/08/04 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Nc dec already adjusted 31/08/04 (1 page) |
10 September 2004 | Resolutions
|
3 September 2004 | Company name changed youngjob LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed youngjob LIMITED\certificate issued on 03/09/04 (2 pages) |
16 August 2004 | Return made up to 26/04/04; full list of members (7 pages) |
16 August 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 June 2002 | New director appointed (4 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | New director appointed (4 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (4 pages) |
1 June 2002 | New secretary appointed;new director appointed (4 pages) |
26 April 2002 | Incorporation (11 pages) |
26 April 2002 | Incorporation (11 pages) |