Chester
CH1 2DS
Wales
Director Name | Mrs Jean Gaynor France-Hayhurst |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(13 years after company formation) |
Appointment Duration | 9 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | John Whitehurst |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 8 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE16 9UF |
Director Name | Mr Joseph Chalmers Goff |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thatched House 6 Church Bank Great Easton Market Harborough Leicestershire LE16 8SN |
Director Name | Mr Glyn Pritchard-Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 2012) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 15 The Porticos Kings Road London SW3 5UW |
Secretary Name | John Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 8 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE16 9UF |
Director Name | Vivian Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Frongoch Lon Clai Pentraeth Anglesey LL75 8PZ Wales |
Director Name | John Trefor Matthews |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 2013) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Teg Aber Foreshore Road Caernarfon Gwynedd LL54 5RR Wales |
Director Name | Mr Jeremy Charles Salisbury |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN Wales |
Director Name | Mrs Jane Llewelyn Pierce |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2017) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Military House 24 Castle Street Chester 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 |
Year | 2013 |
---|---|
Net Worth | -£327,403 |
Current Liabilities | £407,403 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the freehold and/or leasehold property now or at anytime vested in or held by or on behalf of the company. For more details please refer to the instrument. Outstanding |
---|---|
18 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over all rights, title and estate in the property known as valley mill and rj williams motors site, london road, valley, anglesey, LL65 3DP with title number CYM286831. For further details, please refer to the instrument. Outstanding |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
23 May 2017 | Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 12 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
23 May 2017 | Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 12 May 2017 (2 pages) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
24 January 2017 | Registration of charge 051194420002, created on 18 January 2017 (19 pages) |
24 January 2017 | Registration of charge 051194420001, created on 18 January 2017 (17 pages) |
24 January 2017 | Registration of charge 051194420002, created on 18 January 2017 (19 pages) |
24 January 2017 | Registration of charge 051194420001, created on 18 January 2017 (17 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Appointment of Jane Llewellyn Pierce as a director (2 pages) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
22 March 2013 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
22 March 2013 | Appointment of Jane Llewellyn Pierce as a director (2 pages) |
22 March 2013 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 August 2012 | Auditors resignation (1 page) |
14 August 2012 | Auditors resignation (1 page) |
9 August 2012 | Section 517 (1 page) |
9 August 2012 | Section 517 (1 page) |
10 July 2012 | Appointment of John Trefor Matthews as a director (2 pages) |
10 July 2012 | Appointment of John Trefor Matthews as a director (2 pages) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 10 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
10 May 2012 | Appointment of Vivian Thomas as a director (3 pages) |
10 May 2012 | Appointment of Vivian Thomas as a director (3 pages) |
10 May 2012 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 10 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
29 September 2008 | Appointment terminated director joseph goff (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Appointment terminated secretary john whitehurst (1 page) |
29 September 2008 | Appointment terminated secretary john whitehurst (1 page) |
29 September 2008 | Appointment terminated director joseph goff (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
19 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
19 May 2005 | Return made up to 05/05/05; full list of members
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
19 May 2005 | Return made up to 05/05/05; full list of members
|
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 2004 | Incorporation (16 pages) |
5 May 2004 | Incorporation (16 pages) |