Chester
Cheshire
CH1 2NH
Wales
Director Name | Bryan Finch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Executive Accountant |
Correspondence Address | 15 Barnes Close Chester Cheshire CH1 5XJ Wales |
Secretary Name | Carol Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Barnes Close Saxon Park Chester Cheshire CH1 5XJ Wales |
Secretary Name | Bryan Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2008) |
Role | Finance Manager |
Correspondence Address | 15 Barnes Close Chester Cheshire CH1 5XJ Wales |
Director Name | David Stephen Marney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2008) |
Role | Sales Executive |
Correspondence Address | 43 Manor Road Caddington Bedfordshire LU1 4EE |
Director Name | Mr David James Edwards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2007) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 98 Cowleigh Road Malvern Worcestershire WR14 1QW |
Director Name | James Farrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2007) |
Role | Caterer Operations |
Correspondence Address | 14 Rectory Close Worcester Worcestershire WR2 6RD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,759 |
Current Liabilities | £207,102 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (6 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
18 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
19 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
26 January 2010 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
18 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2008 (2 pages) |
18 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2008 (2 pages) |
18 September 2008 | Notice of completion of voluntary arrangement (8 pages) |
18 September 2008 | Notice of completion of voluntary arrangement (8 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from the gables 20 crewe road sandbach cheshire CW11 4NE (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from the gables 20 crewe road sandbach cheshire CW11 4NE (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Statement of affairs with form 4.19 (12 pages) |
29 August 2008 | Statement of affairs with form 4.19 (12 pages) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Appointment Terminated Director and Secretary bryan finch (2 pages) |
3 July 2008 | Appointment terminated director and secretary bryan finch (2 pages) |
26 March 2008 | Appointment Terminated Director david marney (1 page) |
26 March 2008 | Appointment terminated director david marney (1 page) |
21 March 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 March 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 February 2008 | Particulars of mortgage/charge (31 pages) |
13 February 2008 | Particulars of mortgage/charge (31 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 January 2007 | Return made up to 17/11/06; full list of members (9 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 17/11/06; full list of members
|
18 July 2006 | Return made up to 17/11/05; full list of members (8 pages) |
18 July 2006 | Return made up to 17/11/05; full list of members (8 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
21 November 2005 | Accounts made up to 30 November 2004 (6 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 17/11/04; full list of members; amend (6 pages) |
8 April 2005 | Return made up to 17/11/04; full list of members; amend (6 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 12 brackendale elton cheshire CH2 4PH (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 12 brackendale elton cheshire CH2 4PH (1 page) |
10 February 2005 | Return made up to 17/11/04; full list of members (6 pages) |
10 February 2005 | Return made up to 17/11/04; full list of members (6 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: the gables 20 crewe road sandbach cheshire CW11 4NE (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: the gables 20 crewe road sandbach cheshire CW11 4NE (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 November 2003 | Director resigned (1 page) |
17 November 2003 | Incorporation (9 pages) |