About

Registered Number: 04042203
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Archway House, Station Road, Chester, CH1 3DR

 

Having been setup in 2000, Dee 106.3 Ltd has its registered office in Chester. Clough-parker, Robert Henry, Green, Trevor, Hotchkiss, Julian, Hughes, Amanda, Jeffries, Christopher, Roberts, Stephanie Victoria are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH-PARKER, Robert Henry 24 July 2000 31 March 2002 1
GREEN, Trevor 15 May 2002 31 July 2004 1
HOTCHKISS, Julian 01 February 2001 31 July 2004 1
HUGHES, Amanda 21 September 2006 28 July 2010 1
JEFFRIES, Christopher 12 January 2006 31 August 2006 1
ROBERTS, Stephanie Victoria 21 September 2006 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 14 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 March 2019
MR04 - N/A 18 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 June 2011
AD04 - Change of location of company records to the registered office 21 June 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
SH19 - Statement of capital 25 August 2010
RESOLUTIONS - N/A 04 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2010
CAP-SS - N/A 04 August 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
CERTNM - Change of name certificate 20 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
363s - Annual Return 27 August 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
225 - Change of Accounting Reference Date 26 June 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.