Duck Lane Ashton Hayes
Chester
Cheshire
CH3 8BN
Wales
Director Name | Mr Philip Richard Goodall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Meadows Gongar Lane Ashton Hayes Chester Cheshire CH3 8BY Wales |
Director Name | Mr Alasdair Kerr |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brocksbank Quarry Lane Kelsall Tarporley Cheshire CW6 0PA |
Director Name | Mrs Anne Therese Kerr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brocksbank Quarry Lane Kelsall Tarporley Cheshire CW6 0PA |
Director Name | Mrs Dawn Hearne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Pentre Close Ashton Chester Cheshire CH3 8BR Wales |
Director Name | Ms Kathleen Mary Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 The Meadows, Gongar Lane Ashton Chester Cheshire CH3 8BY Wales |
Director Name | Mrs Agnieszka Jolanta Jarecka-Griffiths |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 14 June 2018(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 30 April 2019) |
Role | Mid-Day Assitant At Primary School |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Mr William Stuart Jennins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Ronald Pierce Salisbury |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Foxhunter Close Ashton Hayes Chester Cheshire CH3 8DH Wales |
Director Name | Mrs Diana Josephine Riley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Peel Crescent Ashton Chester Cheshire CH3 8DA Wales |
Director Name | Dr Pauline Marcia Poole |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Pentre Close Ashton Hayes Chester Cheshire CH3 8BR Wales |
Director Name | Margaret Morris |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Brookside Ashton Hayes Chester Cheshire CH3 8BZ Wales |
Director Name | Berra Janette Brooker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 54 Top Road Kingsley Frodsham Cheshire WA6 8DB |
Director Name | Kelvin Hayfield |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 45 Crossfields Tarvin Chester Cheshire CH3 8EP Wales |
Director Name | William Lewis Nunnerley |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Church Road Ashton Hayes Chester Cheshire CH3 8AB Wales |
Secretary Name | Ms Susan Ross-Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sandy Lane Weaverham Cheshire CW8 3PX |
Director Name | Brian Russell Coglan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2009) |
Role | Retired |
Correspondence Address | 7 The Spinney Norley Frodsham Cheshire WA6 8LS |
Director Name | Patricia Drewry |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 January 2007) |
Role | Retired |
Correspondence Address | 29 Peel Crescent Ashton Cheshire CH3 8DA Wales |
Director Name | Christine Hosker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2008) |
Role | Retired |
Correspondence Address | 31 Highbank Road Kingsley Frodsham Cheshire WA6 8AE |
Director Name | Julie Margaret Mercer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Ty Celyn Church Road Ashton Hayes Chester Cheshire CH3 8AB Wales |
Director Name | Susan Coleshill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 35 Brookside Ashton Hayes Chester Cheshire CH3 8BZ Wales |
Director Name | Shirley Brookes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Edge Duck Lane Ashton Hayes Cheshire CH3 8BN Wales |
Director Name | Mr David Pirie Reynolds |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langford Court Tarvin Chester CH3 8NT Wales |
Director Name | Mary Aileen Jones |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 West End Court Ashton Hayes Chester Ches CH3 8DG Wales |
Director Name | Kathleen Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Frith Avenue Delamere Northwich Cheshire CW8 2JB |
Director Name | Phillipa Robinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2010) |
Role | Retired |
Correspondence Address | 10 Smithy Lane Kingsley Frodsham Cheshire WA6 8ED |
Director Name | Mrs Margaret Christine Garman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Mrs Carolynne Maddock |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Mrs Jeanne Emily Mary James-Griffiths |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 June 2017) |
Role | Holistic Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Rev. Dr David Andrew Lamb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2014) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Mrs Jane Colville |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Mrs Wendy Broad |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2015) |
Role | Holistic Therapist |
Country of Residence | England |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Director Name | Miss Elizabeth Weston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Telephone | 01829 751398 |
---|---|
Telephone region | Tarporley |
Registered Address | 1st Floor Community Shop Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Gowy |
Built Up Area | Ashton Hayes |
Year | 2014 |
---|---|
Net Worth | £37,641 |
Cash | £37,641 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
---|---|
7 September 2017 | Termination of appointment of Jeanne Emily Mary James-Griffiths as a director on 13 June 2017 (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Termination of appointment of Elizabeth Weston as a director on 10 January 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
14 July 2016 | Termination of appointment of Carolynne Maddock as a director on 29 March 2016 (1 page) |
14 July 2016 | Appointment of Mr Alasdair Kerr as a director on 16 November 2015 (2 pages) |
14 July 2016 | Appointment of Mrs Anne Kerr as a director on 23 May 2016 (2 pages) |
14 July 2016 | Termination of appointment of Kathleen Wood as a director on 16 July 2015 (1 page) |
14 July 2016 | Appointment of Ms Kathleen Mary Harrison as a director on 23 May 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mary Aileen Jones as a director on 23 May 2016 (1 page) |
14 July 2016 | Appointment of Mrs Dawn Hearne as a director on 23 May 2016 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Termination of appointment of Susan Ross-Turner as a secretary on 14 August 2015 (1 page) |
14 September 2015 | Annual return made up to 26 August 2015 no member list (7 pages) |
10 June 2015 | Termination of appointment of Wendy Broad as a director on 11 May 2015 (1 page) |
10 June 2015 | Appointment of Miss Elizabeth Weston as a director on 23 May 2015 (2 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 October 2014 | Annual return made up to 26 August 2014 no member list (8 pages) |
17 June 2014 | Termination of appointment of Shirley Brookes as a director (1 page) |
17 June 2014 | Termination of appointment of David Lamb as a director (1 page) |
17 June 2014 | Appointment of Mrs Wendy Broad as a director (2 pages) |
17 June 2014 | Appointment of Mr Philip Richard Goodall as a director (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Annual return made up to 26 August 2013 no member list (8 pages) |
18 September 2013 | Termination of appointment of Jane Colville as a director (1 page) |
12 September 2012 | Appointment of Mrs Jeanne Emily Mary James-Griffiths as a director (2 pages) |
11 September 2012 | Termination of appointment of David Reynolds as a director (1 page) |
11 September 2012 | Annual return made up to 26 August 2012 no member list (8 pages) |
15 August 2012 | Appointment of Rev. Dr. David Andrew Lamb as a director (2 pages) |
15 August 2012 | Appointment of Mrs Jane Colville as a director (2 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 August 2012 | Termination of appointment of Diana Riley as a director (1 page) |
8 August 2012 | Termination of appointment of William Nunnerley as a director (1 page) |
8 August 2012 | Termination of appointment of Margaret Garman as a director (1 page) |
30 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 September 2011 | Annual return made up to 26 August 2011 no member list (11 pages) |
23 September 2011 | Registered office address changed from 1St Floor Post Office Kelsall Road Ashton Hayes Chester Cheshire CH3 8BH on 23 September 2011 (1 page) |
11 August 2011 | Appointment of Mrs Carolynne Maddock as a director (2 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Appointment of Mrs Margaret Christine Garman as a director (2 pages) |
14 September 2010 | Annual return made up to 26 August 2010 no member list (10 pages) |
13 September 2010 | Director's details changed for Mr David Pirie Reynolds on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Diane Patricia Eldridge on 26 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Julie Mercer as a director (1 page) |
13 September 2010 | Secretary's details changed for Susan Ross-Turner on 26 August 2010 (1 page) |
13 September 2010 | Director's details changed for Kathleen Wood on 26 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Phillipa Robinson as a director (1 page) |
13 September 2010 | Director's details changed for William Lewis Nunnerley on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Diana Josephine Riley on 23 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Julie Mercer as a director (1 page) |
13 September 2010 | Termination of appointment of Phillipa Robinson as a director (1 page) |
13 September 2010 | Director's details changed for Shirley Brookes on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mary Aileen Jones on 26 August 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 October 2009 | Annual return made up to 26 August 2009 no member list (5 pages) |
17 July 2009 | Director appointed david pirie reynolds (1 page) |
13 July 2009 | Director appointed mary aileen jones (2 pages) |
13 July 2009 | Director appointed shirley brookes (2 pages) |
13 July 2009 | Director appointed kathleen wood (2 pages) |
26 June 2009 | Director appointed phillipa robinson (2 pages) |
26 June 2009 | Appointment terminated director ronald salisbury (1 page) |
26 June 2009 | Appointment terminated director margaret morris (1 page) |
26 June 2009 | Appointment terminated director brian coglan (1 page) |
6 April 2009 | Appointment terminated director susan coleshill (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Appointment terminated director christine hosker (1 page) |
22 September 2008 | Annual return made up to 26/08/08 (5 pages) |
23 October 2007 | Annual return made up to 26/08/07 (7 pages) |
1 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
25 September 2006 | Annual return made up to 26/08/06 (7 pages) |
26 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
27 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 August 2005 | Incorporation (32 pages) |