Company NameChester Canvas Hire Limited
Company StatusDissolved
Company Number02884559
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Wallace Pratt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(3 months, 2 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameKathleen Currie Pratt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(3 months, 2 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameMr Roger Jeremy Wood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(3 months, 4 weeks after company formation)
Appointment Duration29 years, 12 months
RoleDires
Country of ResidenceEngland
Correspondence Address50 Duke Street
Formby
Liverpool
Merseyside
L37 4AT
Secretary NameKathleen Currie Pratt
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameMaureen Sheila Coutts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleWriter To The Signet
Correspondence Address44 Granby Road
Edinburgh
EH16 5NW
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameCraig Caskie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1995)
RoleSecretary
Correspondence Address5 Glencairn Gardens
Leven
Fife
KY8 5NE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£54,562
Cash£267
Current Liabilities£163,482

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Liquidators statement of receipts and payments (6 pages)
2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2002Liquidators statement of receipts and payments (6 pages)
21 January 2002Liquidators statement of receipts and payments (6 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
5 January 2001Registered office changed on 05/01/01 from: road I winsford cheshire CW7 3QA (1 page)
3 January 2001Statement of affairs (7 pages)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2000Return made up to 04/01/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 January 1999Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (12 pages)
5 March 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
31 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1995Full accounts made up to 31 January 1995 (11 pages)
16 June 1995New secretary appointed;director resigned (4 pages)
2 June 1995New director appointed (2 pages)