Chester
Cheshire
CH1 2DS
Wales
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mrs Rebecca Claire Dewhurst |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Mr Simon Christopher Herbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Secretary Name | Sarah Sian Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Secretary Name | Rebecca Claire Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Secretary Name | Mr Simon Christopher Herbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Secretary Name | Mr Simon Christopher Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Director Name | Mr Jason Alan Fox |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Andrews Close Tarvin Chester Cheshire CH3 8LN Wales |
Director Name | Adrian Mark Gough |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 November 2007) |
Role | Finance Director |
Correspondence Address | 1 Ffordd Caerfyrddin Rhosddu Wrexham LL11 2LD Wales |
Director Name | Mrs Catherine Ann Bateman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Director Name | Mrs Victoria Anne Roycroft |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2023(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Aldford House Park Lane Pulford Chester CH4 9EP Wales |
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 |
90 at £1 | Gary Dewhurst 75.00% Ordinary A |
---|---|
30 at £1 | Gary Dewhurst 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,755 |
Cash | £11,379 |
Current Liabilities | £322,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: Gary Dewhurst, Rebecca Dewhurst and Robert Graham Trustees Limited as Trustees for the Timebeing of the Gap Pension Scheme, C/O Robert Graham and Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 April 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 April 2024 | Termination of appointment of Victoria Anne Roycroft as a director on 8 April 2024 (1 page) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2023 | Appointment of Mrs Victoria Anne Roycroft as a director on 13 November 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Military House 24 Castle Street Chester Cheshire CH1 2DS on 27 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 January 2016 | Termination of appointment of Catherine Ann Bateman as a director on 12 October 2015 (1 page) |
5 January 2016 | Termination of appointment of Catherine Ann Bateman as a director on 12 October 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 May 2015 | Company name changed gap personnel franchises LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed gap personnel franchises LIMITED\certificate issued on 29/05/15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mrs Rebecca Claire Dewhurst on 20 June 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mrs Rebecca Claire Dewhurst on 20 June 2011 (1 page) |
15 July 2011 | Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages) |
11 November 2010 | Appointment of a director (2 pages) |
11 November 2010 | Appointment of a director (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
29 December 2009 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 July 2008 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 July 2008 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 July 2008 with a full list of shareholders (4 pages) |
17 October 2009 | Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 17 October 2009 (1 page) |
21 July 2009 | Director appointed mrs catherine ann bateman (2 pages) |
21 July 2009 | Director appointed mrs catherine ann bateman (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Appointment terminated director jason fox (1 page) |
11 August 2008 | Appointment terminated director jason fox (1 page) |
12 June 2008 | Director appointed gary peter dewhurst (2 pages) |
12 June 2008 | Director appointed gary peter dewhurst (2 pages) |
8 May 2008 | Return made up to 05/07/07; full list of members (4 pages) |
8 May 2008 | Return made up to 05/07/07; full list of members (4 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
11 May 2005 | Company name changed gjvm LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed gjvm LIMITED\certificate issued on 11/05/05 (2 pages) |
26 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: bryn glen gwaenysgor flintshire LL18 6EP (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: bryn glen gwaenysgor flintshire LL18 6EP (1 page) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
5 July 2003 | Incorporation (27 pages) |
5 July 2003 | Incorporation (27 pages) |