Company NameChester Independent Wholesale Newsagents Limited
Company StatusDissolved
Company Number00998528
CategoryPrivate Limited Company
Incorporation Date31 December 1970(53 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameThos. Swift & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(42 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMartin Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleWholesale Newsagent
Country of ResidenceUnited Kingdom
Correspondence AddressPlemstall Old Rectory
Warrington Road
Mickle Trafford
CH2 4EB
Wales
Director NameMark Woodcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleWholesale Newsagent
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary NameGeorge Colin Ashton Taylor
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL
Secretary NameAlexander Joseph Roberts
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address29 Longfellow Avenue
Hawarden
Deeside
Flintshire
CH5 3TJ
Wales
Director NameColin Griffiths
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2006)
RoleWholesale Newsagents
Correspondence Address10 Maes Tomos
Erddig Road
Wrexham
Denbighshire
LL13 7DT
Wales
Director NameRoland Glyn Parker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleWholesale Newsagents
Correspondence Address5 Chestnut Close
Portal Park
Tarporley
Cheshire
CW6 0TS
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(35 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed31 March 2006(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(38 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
StatusResigned
Appointed02 July 2010(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(39 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(40 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusResigned
Appointed12 March 2012(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(45 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websitemenziesdistribution.com

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland as Senior Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
23 March 1998Delivered on: 8 April 1998
Satisfied on: 31 January 2006
Persons entitled: Midland Bank PLC

Classification: Deed of assignment of kyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the guarantee, the overdraft facility letter and the assignment (all as therein defined).
Particulars: All right title and interest in and to all moneys including bonuses accruing under the life assurance policies on the life of mark woodcock policy numbers 9AB 304X and 9AB 262T for the sus of £250,000 and £50,000.
Fully Satisfied
23 March 1998Delivered on: 8 April 1998
Satisfied on: 31 January 2006
Persons entitled: Midland Bank PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant tot the facility agreement, the guarantee, the overdraft facility letter and the assignment (all as therein defined).
Particulars: All right title and interest in and to all monies including bonuses accrued under the policies on the life of martin woodcock under policy numbers 9AB 297 f and 9AB 293 x for the sums of £250,000 and £50,000.
Fully Satisfied
23 March 1998Delivered on: 31 March 1998
Satisfied on: 8 April 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1996Delivered on: 26 October 1996
Satisfied on: 8 April 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge 009985280005 in full (4 pages)
23 November 2019Satisfaction of charge 009985280006 in full (4 pages)
15 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2019Statement by Directors (1 page)
15 November 2019Statement of capital on 15 November 2019
  • GBP 1
(5 pages)
15 November 2019Solvency Statement dated 13/11/19 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 562,670
(3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
5 April 2019Registration of charge 009985280006, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2018Registration of charge 009985280005, created on 4 September 2018 (63 pages)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
9 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(4 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
11 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
11 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed george kirkwood (2 pages)
24 July 2009Director appointed george kirkwood (2 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
20 March 2009Return made up to 08/01/09; full list of members (4 pages)
20 March 2009Return made up to 08/01/09; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (16 pages)
27 May 2008Full accounts made up to 29 December 2007 (16 pages)
6 February 2008Return made up to 11/12/07; full list of members (3 pages)
6 February 2008Return made up to 11/12/07; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: 34 ely place london EC1N 6TD (1 page)
31 January 2008Registered office changed on 31/01/08 from: 34 ely place london EC1N 6TD (1 page)
31 October 2007Full accounts made up to 30 December 2006 (17 pages)
31 October 2007Full accounts made up to 30 December 2006 (17 pages)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
1 March 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 March 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
11 January 2007Return made up to 11/12/06; full list of members (4 pages)
11 January 2007Return made up to 11/12/06; full list of members (4 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
5 January 2005Return made up to 11/12/04; full list of members (9 pages)
5 January 2005Return made up to 11/12/04; full list of members (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
9 January 2004Return made up to 11/12/03; full list of members (9 pages)
9 January 2004Return made up to 11/12/03; full list of members (9 pages)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
5 March 2003Full accounts made up to 31 March 2002 (19 pages)
5 March 2003Full accounts made up to 31 March 2002 (19 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
1 March 2002Full accounts made up to 31 March 2001 (24 pages)
1 March 2002Full accounts made up to 31 March 2001 (24 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (18 pages)
6 February 2001Full accounts made up to 31 March 2000 (18 pages)
28 December 2000Return made up to 11/12/00; full list of members (7 pages)
28 December 2000Return made up to 11/12/00; full list of members (7 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
23 December 1999Return made up to 11/12/99; full list of members (7 pages)
23 December 1999Return made up to 11/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
23 December 1998Return made up to 11/12/98; full list of members (6 pages)
23 December 1998Return made up to 11/12/98; full list of members (6 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
3 April 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 April 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
31 March 1998Particulars of mortgage/charge (15 pages)
31 March 1998Particulars of mortgage/charge (15 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
15 January 1998Return made up to 11/12/97; full list of members (8 pages)
15 January 1998Return made up to 11/12/97; full list of members (8 pages)
28 July 199788(2)R 45,000 £1 shares allotted (2 pages)
28 July 199788(2)R 45,000 £1 shares allotted (2 pages)
18 February 1997Ad 22/01/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
18 February 1997Ad 22/01/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
11 February 1997£ nc 10000/50000 22/01/97 (1 page)
11 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1997£ nc 10000/50000 22/01/97 (1 page)
1 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
26 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 December 1970Incorporation (15 pages)
31 December 1970Incorporation (15 pages)