Company NameChateau Business Systems Limited
DirectorsJoanne Marie Beedles and Ian David Jackson
Company StatusDissolved
Company Number02646416
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJoanne Marie Beedles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RolePublisher
Correspondence AddressCarlett House Ferry Road
Eastham
Wirral
Merseyside
L62 0AL
Director NameIan David Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RolePublisher
Correspondence Address45 Pool Bank
Port Sunlight
Wirral
Merseyside
L62 5EX
Secretary NameJoanne Marie Beedles
NationalityBritish
StatusCurrent
Appointed24 October 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RolePublisher
Correspondence AddressCarlett House Ferry Road
Eastham
Wirral
Merseyside
L62 0AL
Director NameMr David Anthony Armitage-Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1992)
RoleSales Manager
Correspondence Address15 Catforth Avenue
Blackpool
Lancashire
FY4 4SF
Secretary NameMr David Anthony Armitage-Johnson
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address15 Catforth Avenue
Blackpool
Lancashire
FY4 4SF
Director NameMr Neville John Gatoff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Park Road
Prestwich
Manchester
Lancashire
M25 0FA
Secretary NameMr William John Spibey
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Trimmingham Drive
Brandlesholme
Bury
Lancashire
BL8 1JW
Director NameJeremy Martin Paul Mather
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 1996)
RoleBook Keeper
Correspondence Address25 Firswood Mount
Gatley
Cheadle
Cheshire
SK8 4JY

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 February 2001Dissolved (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1999Statement of affairs (5 pages)
27 July 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Registered office changed on 13/07/99 from: 245 bury new road whitefield manchester M45 8QP (1 page)
7 October 1998Return made up to 17/09/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Accounts made up to 30 September 1996 (5 pages)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New director appointed (2 pages)
20 September 1996Return made up to 17/09/96; full list of members (6 pages)
20 September 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
25 May 1996Registered office changed on 25/05/96 from: 399A bury new road prestwich manchester M25 5AW (1 page)
25 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1996Accounts made up to 30 September 1995 (5 pages)
9 October 1995Return made up to 17/09/95; full list of members (6 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Accounts made up to 30 September 1994 (3 pages)