Company NameRowan Marketing Limited
Company StatusDissolved
Company Number02013990
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesLinetake Limited and Rowan Advertising (Chester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameIan Michael Glencross
StatusClosed
Appointed08 February 2016(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Howard John Pay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 June 2010)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address5 Foxglove Court
Fluin Lane
Frodsham
Cheshire
WA6 7QG
Director NameEdward Joseph Rowan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleMarketing Executive
Correspondence Address43 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameMr Jonathan Arthur Stanley Moseley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 October 2017)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Old School House
Whitchurch Road
Handley
Cheshire
CH3 9DT
Wales
Secretary NameEdward Joseph Rowan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address43 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Secretary NameMr Jonathan Arthur Stanley Moseley
NationalityBritish
StatusResigned
Appointed26 March 1992(5 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 February 2016)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Old School House
Whitchurch Road
Handley
Cheshire
CH3 9DT
Wales
Director NameMr James Alan Graham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 October 2017)
RoleCreative Director
Country of ResidenceWales
Correspondence AddressVyrnwy
Garth Road Garth
Llangollen
LL20 7UR
Wales
Director NameDonato Antonio Greco
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2009)
RoleClient Services Director
Correspondence Address8 Carrington Way
Crewe
Cheshire
CW1 3YE
Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place Tattenhall Old Mill Pl
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Mark Benjamin Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottenham Farm Mill Lane
Bulkeley
Malpas
Cheshire
SY14 8BH
Wales
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(29 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr David Andrew Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£38,229
Cash£18,868
Current Liabilities£227,178

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 July 2000Delivered on: 22 July 2000
Satisfied on: 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old mill high street tattenhall chester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2000Delivered on: 21 July 2000
Satisfied on: 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1 canal street chester cheshire t/n CH261360. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 July 2000Delivered on: 20 July 2000
Satisfied on: 23 December 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
21 April 1992Delivered on: 28 April 1992
Satisfied on: 1 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 1 homewood crescent hartford vale royal cheshire t/no ch 133130 fixed charge over the benefit of all covenants and rights and plant,machinery, fixtures and fittings.
Fully Satisfied
27 January 1990Delivered on: 16 February 1990
Satisfied on: 1 August 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land with the buildings k/a plot 21 "croft" estate chester road hartford vale royal cheshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 1 August 2000
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
14 August 1987Delivered on: 19 August 1987
Satisfied on: 12 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 canal st, chester.
Fully Satisfied
30 March 1987Delivered on: 7 April 1987
Satisfied on: 12 September 1988
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
13 June 2018Statement by Directors (1 page)
13 June 2018Statement of capital on 13 June 2018
  • GBP 2
(5 pages)
13 June 2018Solvency Statement dated 08/06/18 (1 page)
13 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 08/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 January 2018Auditor's resignation (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 October 2017Termination of appointment of Jonathan Arthur Stanley Moseley as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Jonathan Arthur Stanley Moseley as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of James Alan Graham as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of James Alan Graham as a director on 4 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 February 2016Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 8 February 2016 (1 page)
8 February 2016Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 8 February 2016 (1 page)
8 February 2016Appointment of Ian Michael Glencross as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Jonathan Arthur Stanley Moseley as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Jonathan Arthur Stanley Moseley as a secretary on 8 February 2016 (1 page)
8 February 2016Appointment of Ian Michael Glencross as a secretary on 8 February 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,312
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,312
(6 pages)
1 December 2015Appointment of Mr David Andrew Wilson as a director on 18 November 2015 (2 pages)
1 December 2015Appointment of Mr David Andrew Wilson as a director on 18 November 2015 (2 pages)
25 November 2015Termination of appointment of Dominic Joseph Feltham as a director on 18 November 2015 (1 page)
25 November 2015Termination of appointment of Dominic Joseph Feltham as a director on 18 November 2015 (1 page)
23 November 2015Full accounts made up to 31 December 2014 (14 pages)
23 November 2015Full accounts made up to 31 December 2014 (14 pages)
10 November 2015Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,312
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,312
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,312
(7 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,312
(7 pages)
18 February 2014Registered office address changed from the Old Mill, the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ on 18 February 2014 (1 page)
18 February 2014Registered office address changed from the Old Mill the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from the Old Mill, the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ on 18 February 2014 (1 page)
18 February 2014Registered office address changed from the Old Mill the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 18 February 2014 (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Director's details changed for Mr Nicholas Ross Evans on 24 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Nicholas Ross Evans on 24 June 2013 (2 pages)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Appointment of Mr Nicholas Ross Evans as a director (2 pages)
13 August 2012Appointment of Mr Mark Benjamin Taylor as a director (2 pages)
13 August 2012Appointment of Mr Nicholas Ross Evans as a director (2 pages)
13 August 2012Appointment of Mr Mark Benjamin Taylor as a director (2 pages)
1 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Termination of appointment of Howard Pay as a director (1 page)
17 August 2010Termination of appointment of Howard Pay as a director (1 page)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Purchase of own shares. (3 pages)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 5,312
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 5,312
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 5,312
(4 pages)
8 April 2010Director's details changed for Jonathan Arthur Stanley Moseley on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for James Alan Graham on 31 December 2009 (2 pages)
8 April 2010Director's details changed for Jonathan Arthur Stanley Moseley on 31 December 2009 (2 pages)
8 April 2010Director's details changed for Howard John Pay on 31 December 2009 (2 pages)
8 April 2010Director's details changed for Howard John Pay on 31 December 2009 (2 pages)
8 April 2010Director's details changed for James Alan Graham on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Donato Greco as a director (2 pages)
31 December 2009Termination of appointment of Donato Greco as a director (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: the mill old mill place tattenhall chester CH3 9RJ (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: the mill old mill place tattenhall chester CH3 9RJ (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 December 2002£ ic 10600/9645 30/10/02 £ sr 955@1=955 (1 page)
24 December 2002£ ic 10600/9645 30/10/02 £ sr 955@1=955 (1 page)
10 December 2002Resolutions
  • RES13 ‐ Purchase agreement 30/10/02
(1 page)
10 December 2002Resolutions
  • RES13 ‐ Purchase agreement 30/10/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Memorandum and Articles of Association (12 pages)
30 July 2001Memorandum and Articles of Association (12 pages)
28 July 2001Director's particulars changed (1 page)
28 July 2001Director's particulars changed (1 page)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
29 June 2001Company name changed rowan advertising (chester) limi ted\certificate issued on 29/06/01 (3 pages)
29 June 2001Company name changed rowan advertising (chester) limi ted\certificate issued on 29/06/01 (3 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
19 December 2000Ad 25/07/00--------- £ si 100@1=100 £ ic 10500/10600 (2 pages)
19 December 2000Ad 25/07/00--------- £ si 100@1=100 £ ic 10500/10600 (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
31 May 2000£ nc 25000/30000 03/03/00 (1 page)
31 May 2000£ nc 25000/30000 03/03/00 (1 page)
31 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (13 pages)
7 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 September 1997Full accounts made up to 31 December 1996 (13 pages)
22 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 January 1995Return made up to 31/12/94; change of members (5 pages)
11 January 1995Return made up to 31/12/94; change of members (5 pages)
5 October 1994Ad 25/07/94--------- £ si 10000@1=10000 £ ic 500/10500 (2 pages)
5 October 1994Ad 25/07/94--------- £ si 10000@1=10000 £ ic 500/10500 (2 pages)
12 September 1994Full accounts made up to 31 December 1993 (14 pages)
12 September 1994Full accounts made up to 31 December 1993 (14 pages)
13 April 1994Registered office changed on 13/04/94 from: 16,castle street chester CH1 2DS (1 page)
13 April 1994Registered office changed on 13/04/94 from: 16,castle street chester CH1 2DS (1 page)
31 January 1994Return made up to 31/12/93; full list of members (6 pages)
31 January 1994Return made up to 31/12/93; full list of members (6 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
13 October 1993£ ic 1000/500 06/08/93 £ sr 500@1=500 (1 page)
13 October 1993£ ic 1000/500 06/08/93 £ sr 500@1=500 (1 page)
14 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
9 June 1992Return made up to 31/12/91; no change of members (5 pages)
9 June 1992Return made up to 31/12/91; no change of members (5 pages)
12 May 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
24 June 1991Return made up to 31/12/90; no change of members (6 pages)
24 June 1991Return made up to 31/12/90; no change of members (6 pages)
12 March 1990Return made up to 31/12/89; full list of members (4 pages)
12 March 1990Return made up to 31/12/89; full list of members (4 pages)
17 July 1989Return made up to 14/10/88; full list of members (4 pages)
17 July 1989Return made up to 14/10/88; full list of members (4 pages)
27 June 1989Secretary resigned;new secretary appointed (2 pages)
27 June 1989Secretary resigned;new secretary appointed (2 pages)
1 November 1987Return made up to 14/10/87; full list of members (4 pages)
1 November 1987Return made up to 14/10/87; full list of members (4 pages)
10 August 1987Secretary resigned;new secretary appointed (2 pages)
10 August 1987Secretary resigned;new secretary appointed (2 pages)
21 February 1987New director appointed (2 pages)
21 February 1987New director appointed (2 pages)
9 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)