Company NameRufus (Chester) Limited
Company StatusDissolved
Company Number04833818
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 26 October 2010)
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Secretary NameNigel Rawlings
NationalityBritish
StatusResigned
Appointed08 August 2003(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 August 2003)
RoleChartered Accountant
Correspondence AddressChepstow House
Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed23 August 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
18 May 2010Full accounts made up to 30 September 2009 (12 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Full accounts made up to 30 September 2009 (12 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
22 October 2009Termination of appointment of Richard Waterworth as a director (2 pages)
22 October 2009Termination of appointment of Richard Waterworth as a director (2 pages)
22 October 2009Termination of appointment of Michael Owen as a director (2 pages)
22 October 2009Termination of appointment of Michael Owen as a director (2 pages)
30 September 2009Full accounts made up to 30 September 2008 (13 pages)
30 September 2009Full accounts made up to 30 September 2008 (13 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: , now: the white house; Street was: chepstow house, now: school lane; Area was: dee hills park, now: bunbury; Post Town was: chester, now: tarporley; Region was: , now: cheshire; Post Code was: CH3 5AR, now: CW6 9NX; Country was: , now: united kingdom (1 page)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
23 April 2009Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane (1 page)
28 October 2008Full accounts made up to 30 September 2007 (11 pages)
28 October 2008Full accounts made up to 30 September 2007 (11 pages)
16 October 2008Director's Change of Particulars / richard waterworth / 06/10/2008 / HouseName/Number was: , now: oerley hall; Street was: deebank house, now: llanforda; Area was: high street farndon, now: ; Post Town was: chester, now: oswestry; Region was: , now: shropshire; Post Code was: CH3 6PU, now: SY10 7HH (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
10 April 2008Secretary appointed barlows secretarial services LIMITED (1 page)
10 April 2008Appointment Terminated Secretary andrew lovelady (1 page)
10 April 2008Registered office changed on 10/04/2008 from north house 17 north john street liverpool merseyside L2 5EA (1 page)
10 April 2008Registered office changed on 10/04/2008 from north house 17 north john street liverpool merseyside L2 5EA (1 page)
10 April 2008Secretary appointed barlows secretarial services LIMITED (1 page)
10 April 2008Appointment terminated secretary andrew lovelady (1 page)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
23 July 2007Return made up to 16/07/07; full list of members (3 pages)
23 July 2007Return made up to 16/07/07; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
21 July 2006Return made up to 16/07/06; full list of members (3 pages)
21 July 2006Return made up to 16/07/06; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 2005Return made up to 16/07/05; full list of members (8 pages)
4 August 2005Return made up to 16/07/05; full list of members (8 pages)
17 May 2005Full accounts made up to 30 September 2004 (11 pages)
17 May 2005Full accounts made up to 30 September 2004 (11 pages)
2 August 2004Return made up to 16/07/04; full list of members (8 pages)
2 August 2004Return made up to 16/07/04; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: chepstow house dee hills park chester CH3 5AR (1 page)
19 September 2003Registered office changed on 19/09/03 from: chepstow house dee hills park chester CH3 5AR (1 page)
11 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
11 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
6 September 2003New secretary appointed (4 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (4 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (4 pages)
6 September 2003New secretary appointed (4 pages)
6 September 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003New director appointed (1 page)
16 July 2003Incorporation (13 pages)
16 July 2003Incorporation (13 pages)