Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Helen Mary Lakin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 6/4 Succoth Court Ravelston Edinburgh EH12 6BY Scotland |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: thistle house city road chester CH88 3AN (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Declaration of solvency (3 pages) |
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2002 | New director appointed (4 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
13 March 2001 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (12 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) |
13 May 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
2 December 1997 | Resolutions
|
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
1 August 1997 | Company name changed capital bank LIMITED\certificate issued on 04/08/97 (2 pages) |
6 July 1997 | Director resigned (1 page) |
3 July 1997 | Ad 23/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Nc inc already adjusted 23/06/97 (1 page) |
1 July 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
2 September 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |