Chester Business Park
Chester
CH4 9QE
Wales
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Hurst Kingsley Frodsham Cheshire WA6 8AU |
Director Name | Ms Barbara Catchpole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Pump Cottage Pump Lane Churton Chester Cheshire CH3 6LR Wales |
Director Name | Mr Geoffrey Philip Moss |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sibbersfield Hall Farm Sibbersfield Lane Churton Chester Cheshire CH3 6LQ Wales |
Director Name | Mr Ian Peter Thomson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Limes Chester Road Rossett Wrexham LL12 0DB Wales |
Secretary Name | Mr Paul Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Hurst Kingsley Frodsham Cheshire WA6 8AU |
Director Name | Mr Ian Richard Derbyshire |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Secretary Name | Ms Shirley Bradley |
---|---|
Status | Resigned |
Appointed | 01 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2014) |
Role | Company Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Phillip John Aird-Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mrs Michelle Julie Sephton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Sharon Ann Lloyd |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Yousif Musa Yousif |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | The Old Palace Little St John Street Chester CH1 1RB Wales |
Director Name | Dr Nasser Aqeel Al Tayyar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 07 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2015) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Dr Ali Altagani Ahmed Mohammed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 07 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2015) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2014) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Website | elegantresorts.co.uk |
---|---|
Telephone | 01244 897991 |
Telephone region | Chester |
Registered Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £545,498 |
Gross Profit | £11,242 |
Net Worth | £50,000 |
Cash | £264,306 |
Current Liabilities | £257,657 |
Latest Accounts | 24 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (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 (3 pages) |
11 October 2018 | Statement by Directors (1 page) |
11 October 2018 | Resolutions
|
11 October 2018 | Solvency Statement dated 30/09/18 (1 page) |
11 October 2018 | Statement of capital on 11 October 2018
|
11 May 2018 | Notification of Elegant Resorts Limited as a person with significant control on 6 April 2016 (1 page) |
22 January 2018 | Termination of appointment of Michelle Julie Sephton as a director on 10 January 2018 (1 page) |
12 January 2018 | Cessation of Nasser Al Tayyar as a person with significant control on 1 January 2018 (1 page) |
12 January 2018 | Cessation of Nasser Al Tayyar as a person with significant control on 1 January 2018 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Mark Christopher Nevin as a director on 28 December 2017 (2 pages) |
8 January 2018 | Appointment of Mr Mark Christopher Nevin as a director on 28 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 24 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 24 December 2016 (18 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 26 December 2015 (18 pages) |
15 June 2016 | Full accounts made up to 26 December 2015 (18 pages) |
24 December 2015 | Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages) |
24 December 2015 | Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 27 December 2014 (18 pages) |
2 October 2015 | Full accounts made up to 27 December 2014 (18 pages) |
8 September 2015 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Palace Little St John Street Chester CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Palace Little St John Street Chester CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Palace Little St John Street Chester CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page) |
2 December 2014 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page) |
2 December 2014 | Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page) |
2 December 2014 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page) |
2 December 2014 | Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page) |
29 October 2014 | Section 519 (1 page) |
29 October 2014 | Section 519 (1 page) |
27 October 2014 | Section 519 (2 pages) |
27 October 2014 | Section 519 (2 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 March 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
19 March 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
19 March 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
19 March 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
26 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
26 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
24 February 2014 | Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages) |
24 February 2014 | Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages) |
20 February 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
20 February 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
20 February 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
20 February 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
19 February 2014 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 19 February 2014 (2 pages) |
19 February 2014 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
19 February 2014 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
19 February 2014 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
18 March 2013 | Appointment of Sharon Ann Lloyd as a director (2 pages) |
18 March 2013 | Appointment of Sharon Ann Lloyd as a director (2 pages) |
30 January 2013 | Termination of appointment of Phillip Aird-Mash as a director (1 page) |
30 January 2013 | Termination of appointment of Phillip Aird-Mash as a director (1 page) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages) |
22 September 2011 | Appointment of Mrs Michelle Julie Sephton as a director (2 pages) |
22 September 2011 | Appointment of Mrs Michelle Julie Sephton as a director (2 pages) |
20 September 2011 | Appointment of Mr Phillip John Aird-Mash as a director (2 pages) |
20 September 2011 | Termination of appointment of Ian Derbyshire as a director (1 page) |
20 September 2011 | Termination of appointment of Ian Derbyshire as a director (1 page) |
20 September 2011 | Appointment of Mr Phillip John Aird-Mash as a director (2 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
14 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
14 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
1 November 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
1 November 2010 | Termination of appointment of David Hallisey as a secretary (1 page) |
1 November 2010 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
1 November 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
1 November 2010 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Hallisey as a secretary (1 page) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
18 November 2008 | Director appointed david michael william hallisey (1 page) |
18 November 2008 | Director appointed david michael william hallisey (1 page) |
17 November 2008 | Appointment terminated director ian thomson (1 page) |
17 November 2008 | Appointment terminated director ian thomson (1 page) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / ian thomson / 20/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / ian thomson / 20/10/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 April 2008 | Appointment terminated director and secretary paul atkinson (1 page) |
17 April 2008 | Appointment terminated director geoffrey moss (1 page) |
17 April 2008 | Appointment terminated director barbara catchpole (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the old palace little saint john street chester cheshire CH1 1RB (1 page) |
17 April 2008 | Appointment terminated director and secretary paul atkinson (1 page) |
17 April 2008 | Appointment terminated director geoffrey moss (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the old palace little saint john street chester cheshire CH1 1RB (1 page) |
17 April 2008 | Appointment terminated director barbara catchpole (1 page) |
16 April 2008 | Secretary appointed david michael william hallisey (1 page) |
16 April 2008 | Director appointed ian derbyshire (2 pages) |
16 April 2008 | Director appointed ian derbyshire (2 pages) |
16 April 2008 | Secretary appointed david michael william hallisey (1 page) |
14 December 2007 | Return made up to 20/10/07; no change of members (8 pages) |
14 December 2007 | Return made up to 20/10/07; no change of members (8 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 December 2006 | Return made up to 20/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 20/10/06; full list of members (8 pages) |
23 November 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
23 November 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
12 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (11 pages) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (11 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (11 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (11 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
13 October 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
13 October 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
11 February 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
11 February 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
18 November 2002 | Incorporation (18 pages) |
18 November 2002 | Incorporation (18 pages) |