Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(86 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Michelle Antoinette Angela Johnson |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(86 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 86 Oldfield Road Heswall Merseyside CH60 6SG Wales |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 1994) |
Role | Accountant |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Mr Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1993) |
Role | Accountant |
Correspondence Address | Seven Oaks 145 Norley Road Cuddington Cheshire CW8 2TB |
Director Name | Brynmor Roberts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 Lindisfarne Drive Poynton Cheshire SK12 1EW |
Director Name | Mr John Nelson Stephenson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Brackley Belmont Road Hale Altrincham Cheshire WA15 9PU |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(74 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Colley Cottage Colley Lane Reigate Surrey RH2 9JA |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1996) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1996) |
Role | Accountant |
Correspondence Address | 15 Rosebery Gardens Ealing London W13 0HD |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(76 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2004) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Donald Bernard Kilgallon |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2003) |
Role | Chartered Secretary |
Correspondence Address | Beechcroft Hill Court Ness South Wirral CH64 4EN Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(83 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2005) |
Role | Head Of Structured Asset Finan |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 1 Muirfield Drive Uphall West Lothian EH52 6BU Scotland |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,042 |
Net Worth | £50,433 |
Current Liabilities | £1,267 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
28 December 2005 | Declaration of solvency (3 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
13 May 2004 | Director resigned (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
16 January 2004 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (5 pages) |
29 April 2003 | New director appointed (4 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
7 September 1998 | Company name changed truck finance LIMITED\certificate issued on 08/09/98 (2 pages) |
11 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Company name changed cheshire leasing LIMITED\certificate issued on 09/07/98 (2 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH1 3AE (1 page) |
13 October 1997 | Resolutions
|
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 June 1997 | New director appointed (2 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 March 1976 | Particulars of mortgage/charge (4 pages) |