Company NameChester City Transport Limited
Company StatusActive
Company Number02004962
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Simon David Pearson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(28 years after company formation)
Appointment Duration9 years, 12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Schofield Hale
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old School House
Pulford Court Pulford
Chester
Cheshire
CH4 9EU
Wales
Director NameMr Philip Morrey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnugborough Waverton
Chester
Cheshire
CH3 7PB
Wales
Director NameJohn Mercer Butler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleTeacher
Correspondence Address109 Long Lane
Chester
Cheshire
CH2 1JF
Wales
Director NameMr William David Clark
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleTransport Manager
Correspondence AddressSuilven 17 Fellside
Allithwaite
Grange Over Sands
Cumbria
LA11 7RN
Secretary NameRobert William Pointon
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address1 Beechfield
Moulton
Northwich
Cheshire
CW9 8PF
Director NameMr Mark Howard Davies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleBus Driver
Correspondence Address11 Tollemache Terrace
Boughton
Chester
Cheshire
CH2 3ED
Wales
Director NameMr Brendan Patrick Doyle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Southway
Blacon
Chester
Cheshire
CH1 5NW
Wales
Director NameColin John Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2001)
RoleVehicle Body Builder
Correspondence Address23 Robinsons Court
Caldy Valley
Chester
Cheshire
CH3 5YB
Wales
Director NameStuart Ian Hyslop
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2007)
RoleManaging Director
Correspondence Address8 Bronte Grove
St Davids Park
Ewloe
Flintshire
CH5 3UJ
Wales
Director NameMr David Geoffrey Booth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1999(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe White House
14a Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameBrian George Lythgoe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2004)
RoleRetired
Correspondence Address21 Hazlehurst Road
Frodsham
Cheshire
WA6 6EX
Director NameRoy Alderton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RolePcv Driver
Correspondence Address3 Delamere Caravan Park
Frodsham
Cheshire
WA6 6NA
Director NameDavid Anthony Hughes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2005)
RoleRetired
Correspondence Address15 Woodlands Drive
Chester
Cheshire
CH2 3QQ
Wales
Director NameJim Cassin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2006)
RoleResources Director
Correspondence AddressInglenook 1 Hillside Road
Frodsham
Warrington
Cheshire
WA6 6AW
Director NameSteven Blythin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2005)
RolePayroll Officer
Correspondence AddressFlat 6
9 Raymond Street
Chester
Cheshire
CH1 4EL
Wales
Director NameIan James McMullen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2007)
RoleForeman
Correspondence Address108 Sealand Road
Chester
Cheshire
CH1 4LG
Wales
Director NameChristopher Hardy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2007)
RoleChartered Town Planner Local G
Country of ResidenceEngland
Correspondence Address1 Delamere Parkway East
Delamere Park Cuddington
Northwich
Cheshire
CW8 2UE
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NamePaul Desantis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2010)
RoleCompany Director
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke On Trent
Staffs
ST3 5YY
Director NameSimon Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke On Trent
Staffs
ST3 5YY
Secretary NameSimon Davies
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed08 December 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(24 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleFinancial Planning Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2014)
RoleRegional Business Planning And Efficiency Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed26 September 2016(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitechesterbus.co.uk
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressBus Depot
Wallshaw Street
Oldham
OL1 3TR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

426k at £1First Potteries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

1 April 2005Delivered on: 13 April 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Change of details for First Potteries Limited as a person with significant control on 9 August 2019 (2 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Full accounts made up to 25 March 2017 (13 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Full accounts made up to 26 March 2016 (14 pages)
6 January 2017Full accounts made up to 26 March 2016 (14 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 426,000
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 426,000
(5 pages)
6 December 2015Full accounts made up to 28 March 2015 (14 pages)
6 December 2015Full accounts made up to 28 March 2015 (14 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 426,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 426,000
(5 pages)
18 December 2014Full accounts made up to 29 March 2014 (22 pages)
18 December 2014Full accounts made up to 29 March 2014 (22 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
1 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
1 May 2014Termination of appointment of Richard Soper as a director (1 page)
1 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
1 May 2014Termination of appointment of Richard Soper as a director (1 page)
1 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
1 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
1 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 426,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 426,000
(7 pages)
16 December 2013Full accounts made up to 30 March 2013 (26 pages)
16 December 2013Full accounts made up to 30 March 2013 (26 pages)
9 August 2013Termination of appointment of Kenneth Poole as a director (1 page)
9 August 2013Termination of appointment of Kenneth Poole as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (25 pages)
2 January 2013Full accounts made up to 31 March 2012 (25 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 November 2011Full accounts made up to 26 March 2011 (25 pages)
23 November 2011Full accounts made up to 26 March 2011 (25 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
6 June 2011Appointment of Mr Kenneth Charles Poole as a director (2 pages)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
6 June 2011Appointment of Mr Kenneth Charles Poole as a director (2 pages)
17 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
17 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (23 pages)
5 January 2011Full accounts made up to 27 March 2010 (23 pages)
29 September 2010Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke on Trent Staffs ST3 5YY on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , Bus Depot Dividy Road, Adderley Green, Stoke on Trent, Staffs, ST3 5YY on 29 September 2010 (1 page)
29 September 2010Termination of appointment of Paul Desantis as a director (1 page)
29 September 2010Termination of appointment of Paul Desantis as a director (1 page)
17 September 2010Termination of appointment of Michael Branigan as a director (1 page)
17 September 2010Termination of appointment of Kenneth Poole as a director (1 page)
17 September 2010Termination of appointment of Michael Branigan as a director (1 page)
17 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
17 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
17 September 2010Termination of appointment of Kenneth Poole as a director (1 page)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
1 February 2010Full accounts made up to 28 March 2009 (21 pages)
1 February 2010Full accounts made up to 28 March 2009 (21 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
11 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
11 January 2010Termination of appointment of Simon Davies as a secretary (2 pages)
11 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
11 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
11 January 2010Director's details changed for Paul Desantis on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Paul Desantis on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Michael Branigan on 1 December 2009 (3 pages)
11 January 2010Termination of appointment of Simon Davies as a secretary (2 pages)
11 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
11 January 2010Director's details changed for Paul Desantis on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages)
11 January 2010Termination of appointment of Simon Davies as a director (2 pages)
11 January 2010Director's details changed for Michael Branigan on 1 December 2009 (3 pages)
11 January 2010Termination of appointment of Simon Davies as a director (2 pages)
11 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Michael Branigan on 1 December 2009 (3 pages)
20 March 2009Full accounts made up to 29 March 2008 (21 pages)
20 March 2009Full accounts made up to 29 March 2008 (21 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 March 2008Return made up to 31/12/07; full list of members (5 pages)
29 March 2008Return made up to 31/12/07; full list of members (5 pages)
28 March 2008Registered office changed on 28/03/2008 from, dividy road, addeney green, stoke on trent, staffs, ST3 0AJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from dividy road addeney green stoke on trent staffs ST3 0AJ (1 page)
18 March 2008Full accounts made up to 31 March 2007 (18 pages)
18 March 2008Full accounts made up to 31 March 2007 (18 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: station road, chester, CH1 3AD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: station road chester CH1 3AD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
4 July 2007Declaration of mortgage charge released/ceased (2 pages)
4 July 2007Declaration of mortgage charge released/ceased (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (11 pages)
15 January 2007Return made up to 31/12/06; full list of members (11 pages)
19 December 2006Full accounts made up to 31 March 2006 (19 pages)
19 December 2006Full accounts made up to 31 March 2006 (19 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (10 pages)
22 February 2006Return made up to 31/12/05; full list of members (10 pages)
20 December 2005Full accounts made up to 31 March 2005 (19 pages)
20 December 2005Full accounts made up to 31 March 2005 (19 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (22 pages)
22 November 2004Full accounts made up to 31 March 2004 (22 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (19 pages)
28 October 2003Full accounts made up to 31 March 2003 (19 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
25 October 2002Full accounts made up to 31 March 2002 (21 pages)
25 October 2002Full accounts made up to 31 March 2002 (21 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
10 September 2001Full accounts made up to 31 March 2001 (19 pages)
10 September 2001Full accounts made up to 31 March 2001 (19 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (20 pages)
5 January 2001Full accounts made up to 31 March 2000 (20 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
3 February 1998Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
27 March 1986Incorporation (19 pages)
27 March 1986Incorporation (19 pages)