CHESTERFIELD DEVELOPMENTS (UK) LIMITED
Overview
| Company Name | CHESTERFIELD DEVELOPMENTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03998050 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
- Electrical installation (43210) / Construction
Where is CHESTERFIELD DEVELOPMENTS (UK) LIMITED located?
| Registered Office Address | 107 Hindes Road HA1 1RU Harrow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERFIELD DEVELOPMENT (UK) LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Kevin English on Nov 13, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Kevin English on Nov 12, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mark Kevin English on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Kevin English on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Robert Earle on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Harjit Singh Bambhra as a secretary on Sep 29, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Harjit Singh Bambhra as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of John Beament as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Gary Robert | Director | Five Arches Business Estate Maidstone Road DA14 5AE Sidcup 1 Sargasso Kent England | England | British | 68334970002 | |||||
| ENGLISH, Mark Kevin | Director | Natts Lane RH14 9EY Billingshurst Myrtle Cottage England | England | British | 29626830005 | |||||
| BAMBHRA, Harjit Singh | Secretary | The Street KT21 2AD Ashtead Ashworth House Surrey England | British | 49455630002 | ||||||
| BEAMENT, John Ernest | Secretary | The Old Pyford Vicarage Church Hill GU22 8XH Pyford Surrey | British | 49453680001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BAMBHRA, Harjit Singh | Director | The Street KT21 2AD Ashtead Ashworth House Surrey England | United Kingdom | British | 49455630002 | |||||
| BEAMENT, John Ernest | Director | The Street KT21 2AD Ashtead Ashworth House Surrey England | British | 49453680001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHESTERFIELD DEVELOPMENTS (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Kevin English | Apr 06, 2016 | Hindes Road HA1 1RU Harrow 107 Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Robert Earle | Apr 06, 2016 | Hindes Road HA1 1RU Harrow 107 Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0