Guilden Sutton
Chester
CH3 7EX
Wales
Director Name | Mr Roy Andrew Barlow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Andrew Edward Adderley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 1 week (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackshaw Farm Lanes Head Road Little Hayfield Derbyshire SK13 8PW |
Director Name | Mr Glyn Fitzpatrick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Werneth Road Simmondley Glossop Derbyshire SK13 6LZ |
Director Name | Stephen Patrick Priestley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 7 Hunters Lane Simmondley Derbyshire SK13 6XX |
Director Name | Mr Martin Sharrock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Whitley Crescent Wigan Lancashire WN1 2PU |
Secretary Name | Mr Glyn Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Werneth Road Simmondley Glossop Derbyshire SK13 6LZ |
Secretary Name | Mr Martin Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Whitley Crescent Wigan Lancashire WN1 2PU |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,238,543 |
Current Liabilities | £32,900 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Application to strike the company off the register (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 November 2009 | Director's details changed for Mr Michael John Duffell on 9 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Director's details changed for Mr Michael John Duffell on 9 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Roy Andrew Barlow on 9 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Roy Andrew Barlow on 9 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Michael John Duffell on 9 October 2009 (1 page) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Secretary's details changed for Mr Michael John Duffell on 9 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Michael John Duffell on 9 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Michael John Duffell on 9 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Roy Andrew Barlow on 9 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/10/07; full list of members (5 pages) |
15 May 2008 | Return made up to 09/10/07; full list of members (5 pages) |
9 May 2008 | Appointment terminated director john littler (1 page) |
9 May 2008 | Appointment Terminated Director john littler (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 May 2007 | Ad 12/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 12/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 May 2007 | Resolutions
|
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 09/10/06; full list of members (3 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 09/10/06; full list of members (3 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 5, brookfield industrial estate, glossop derbyshire SK13 6LQ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 5, brookfield industrial estate, glossop derbyshire SK13 6LQ (1 page) |
4 May 2006 | Return made up to 09/10/05; full list of members (3 pages) |
4 May 2006 | Return made up to 09/10/05; full list of members (3 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (9 pages) |
17 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
17 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
22 January 2004 | Return made up to 09/10/03; full list of members (8 pages) |
22 January 2004 | Return made up to 09/10/03; full list of members (8 pages) |
20 January 2003 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | Company name changed line space LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed line space LIMITED\certificate issued on 02/12/02 (2 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (8 pages) |
14 November 2002 | Particulars of mortgage/charge (8 pages) |
7 November 2002 | Particulars of mortgage/charge (17 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (17 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | New secretary appointed;new director appointed (1 page) |
9 October 2002 | Incorporation (12 pages) |
9 October 2002 | Incorporation (12 pages) |