CHESTER MEADOW PROPERTIES LIMITED
Overview
Company Name | CHESTER MEADOW PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05425664 |
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 CHESTER MEADOW PROPERTIES LIMITED?
- (7499) /
Where is CHESTER MEADOW PROPERTIES LIMITED located?
Registered Office Address | Charterhall House Charterhall Drive CH88 3AN Chester Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESTER MEADOW PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CHESTER MEADOW ONE LTD | Apr 15, 2005 | Apr 15, 2005 |
What are the latest accounts for CHESTER MEADOW PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CHESTER MEADOW PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Mr Paul Gittins on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Anthony John Baker on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on May 10, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Esplanade Director Limited as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Simon Mccabe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony John Baker on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 09, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2006 | 10 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Memorandum and Articles of Association | 19 pages | MA |
Who are the officers of CHESTER MEADOW PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
BAKER, Anthony John | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Company Director | 98969700001 | ||||||||
MARTIN, Daniel James | Director | The Old Smithy Cottage Kirkby Lane LS22 4BR Kearby Leeds | England | British | Company Director | 83508670001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House |
| 123430390001 | ||||||||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Chartered Surveyor | 109250000001 | |||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
ROCKETT, Jason | Director | 142 Whirlowdale Road Millhouses S7 2NL Sheffield South Yorkshire | British | Development Surveyor | 111427410002 |
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