Company NameElegance Of Chester Limited
Company StatusDissolved
Company Number05066337
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date18 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Kathleen Janie Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleSoft Furnishings Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Crescent
Vicars Cross
Chester
Cheshire
CH3 5PA
Wales
Secretary NameSamantha Jayne Williams
NationalityBritish
StatusClosed
Appointed31 December 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 18 May 2011)
RoleClinical Education Specialist
Correspondence Address87 Clough Street
Morley
Leeds
West Yorkshire
LS27 8BX
Secretary NamePaul Anthony Williams
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleDriving Instructor
Correspondence Address31 Richmond Crescent
Vicars Cross
Chester
Cheshire
CH3 5PA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
1 November 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (5 pages)
6 October 2009Statement of affairs with form 4.19 (5 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-29
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Registered office changed on 07/09/2009 from sutton house guilden sutton lane guilden sutton chester CH3 7EY (1 page)
7 September 2009Registered office changed on 07/09/2009 from sutton house guilden sutton lane guilden sutton chester CH3 7EY (1 page)
22 May 2009Return made up to 08/03/09; full list of members (3 pages)
22 May 2009Return made up to 08/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 08/03/08; full list of members (3 pages)
11 July 2008Return made up to 08/03/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from sutton house, guilden, sutton lane, guilden sutton chester CH3 7EY (1 page)
10 July 2008Registered office changed on 10/07/2008 from sutton house, guilden, sutton lane, guilden sutton chester CH3 7EY (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 08/03/07; full list of members (2 pages)
21 May 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 08/03/06; full list of members (2 pages)
18 May 2006Return made up to 08/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 08/03/05; full list of members (3 pages)
28 April 2005Return made up to 08/03/05; full list of members (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)