Company NameChester (No 1) Limited
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number01953170
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)
Previous NameNEIL McHugh Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(17 years, 6 months after company formation)
Appointment Duration21 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameNeil Christopher McHugh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address7 Pool Meadow
Colwick
Nottingham
NG4 2DF
Secretary NameMona Isobel McHugh
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1996)
RoleCompany Director
Correspondence Address61 Southdale Drive
Carlton
Nottingham
NG4 1DA
Secretary NameCaroline Jane McHugh
NationalityBritish
StatusResigned
Appointed31 May 1997(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Correspondence Address7 Pool Meadow
Colwick
Nottingham
NG4 2DF
Director NameJames Ernest Palmer Verdin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressOld School 52 High Street
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LP
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameDerek Robert Scott Lamond
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Secretary NameDerek Robert Scott Lamond
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 18 February 1998)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed12 May 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameMrs Helen Mary Lakin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2000)
RoleChartered Secretary
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£33,906
Gross Profit£30,992
Net Worth£130,844
Current Liabilities£114,210

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 January 2004Director resigned (1 page)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Declaration of solvency (3 pages)
9 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2003Registered office changed on 08/06/03 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page)
29 April 2003New director appointed (5 pages)
29 April 2003New director appointed (4 pages)
29 April 2003New director appointed (5 pages)
29 April 2003Director resigned (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 February 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Director's particulars changed (1 page)
8 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 September 2001Full accounts made up to 28 February 2001 (14 pages)
9 July 2001Return made up to 30/06/01; full list of members (5 pages)
10 December 2000Registered office changed on 10/12/00 from: ashby house bath street ashby de la zouch leicestershire LE65 2FH (1 page)
20 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 29 February 2000 (14 pages)
16 October 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (3 pages)
10 July 2000Return made up to 30/06/00; full list of members (5 pages)
22 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
23 November 1999Auditor's resignation (1 page)
17 September 1999Director resigned (1 page)
14 July 1999Return made up to 30/06/99; no change of members (7 pages)
9 July 1999Full accounts made up to 28 February 1999 (16 pages)
25 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 July 1998Director resigned (1 page)
3 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 28 February 1998 (18 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (3 pages)
24 February 1998Auditor's resignation (1 page)
23 February 1998New director appointed (3 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: private road no 5 colwick industrial estate nottingham NG4 2JU (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 30/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Return made up to 30/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Return made up to 30/06/95; full list of members (6 pages)