About

Registered Number: 04360134
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Uhy Hacker Young St John's Chambers, Love Street, Chester, CH1 1QN,

 

Established in 2002, The Chester Canal Heritage Trust has its registered office in Chester, it's status is listed as "Dissolved". Scargill, Keith, De Leie, Jenine, De Leie, William, Taylor, Geoffrey, Hill, Wendy Patricia, Andrews, David Terrance, Bielstein, Roslyn, Buss, Gwynneth Ellen, Hill, Wendy Patricia, Jenkins, Martin Griffith, Scargill, Keith, Silver, Vicki are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LEIE, Jenine 02 September 2016 - 1
DE LEIE, William 05 April 2014 - 1
TAYLOR, Geoffrey 11 June 2008 - 1
ANDREWS, David Terrance 24 January 2002 13 April 2013 1
BIELSTEIN, Roslyn 26 May 2004 16 June 2007 1
BUSS, Gwynneth Ellen 26 May 2004 06 April 2016 1
HILL, Wendy Patricia 27 June 2010 06 April 2016 1
JENKINS, Martin Griffith 24 January 2002 29 September 2010 1
SCARGILL, Keith 06 April 2016 06 April 2016 1
SILVER, Vicki 24 January 2002 27 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SCARGILL, Keith 06 April 2016 - 1
HILL, Wendy Patricia 29 September 2010 06 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 26 September 2016
AP01 - Appointment of director 26 September 2016
AP03 - Appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 19 June 2016
TM01 - Termination of appointment of director 19 June 2016
TM02 - Termination of appointment of secretary 19 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 15 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 17 August 2014
AP01 - Appointment of director 17 August 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
RESOLUTIONS - N/A 16 May 2013
CC04 - Statement of companies objects 15 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 17 November 2010
AP03 - Appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AP01 - Appointment of director 20 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 23 December 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.