Company NameChester Holdings Limited
Company StatusDissolved
Company Number00944198
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 4 months ago)
Dissolution Date29 November 2013 (10 years, 5 months ago)
Previous NameDavid Morris Jewels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Morris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2013)
RoleCompany Director
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Director NameJeremy Lee Morris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Director NameSuzette Morris
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2013)
RoleCompany Director
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Secretary NameSuzette Morris
NationalityBritish
StatusClosed
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2013)
RoleCompany Director
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Director NameMr Richard Lawrence Ashken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence Address26 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameIan David Rosenberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1992)
RoleGeneral Manager
Correspondence AddressClarkes The Street
Long Sutton
Basingstoke
Hampshire
RG25 1SR

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Ampliforth LTD
99.00%
Ordinary
1 at £1Ampliforth LTD & David Morris
1.00%
Ordinary

Financials

Year2014
Net Worth£2,884,843
Current Liabilities£232,214

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Return of final meeting in a members' voluntary winding up (4 pages)
29 August 2013Return of final meeting in a members' voluntary winding up (4 pages)
30 August 2012Registered office address changed from 12 York Gate London NW1 4QS on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 12 York Gate London NW1 4QS on 30 August 2012 (2 pages)
29 August 2012Declaration of solvency (3 pages)
29 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-22
(1 page)
29 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2012Appointment of a voluntary liquidator (1 page)
29 August 2012Appointment of a voluntary liquidator (1 page)
29 August 2012Declaration of solvency (3 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(6 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(6 pages)
22 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 June 2010Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
23 June 2010Director's details changed for Suzette Morris on 9 March 2010 (2 pages)
23 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Suzette Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Suzette Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (12 pages)
17 June 2010Full accounts made up to 30 September 2009 (12 pages)
15 May 2009Full accounts made up to 30 September 2008 (13 pages)
15 May 2009Full accounts made up to 30 September 2008 (13 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
6 August 2008Auditor's resignation (1 page)
6 August 2008Auditor's resignation (1 page)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
23 July 2007Full accounts made up to 30 September 2006 (10 pages)
23 July 2007Full accounts made up to 30 September 2006 (10 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Full accounts made up to 30 September 2005 (9 pages)
25 August 2006Full accounts made up to 30 September 2005 (9 pages)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
19 April 2006Location of register of members (1 page)
25 August 2005Full accounts made up to 30 September 2004 (9 pages)
25 August 2005Full accounts made up to 30 September 2004 (9 pages)
4 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 24/03/05; full list of members (3 pages)
24 June 2004Full accounts made up to 30 September 2003 (9 pages)
24 June 2004Full accounts made up to 30 September 2003 (9 pages)
7 May 2004Return made up to 24/03/04; full list of members (7 pages)
7 May 2004Return made up to 24/03/04; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
29 May 2003Return made up to 24/03/03; full list of members (7 pages)
29 May 2003Return made up to 24/03/03; full list of members (7 pages)
5 June 2002Full accounts made up to 30 September 2001 (9 pages)
5 June 2002Full accounts made up to 30 September 2001 (9 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
26 June 2001Full accounts made up to 30 September 2000 (12 pages)
26 June 2001Full accounts made up to 30 September 2000 (12 pages)
9 April 2001Return made up to 24/03/01; full list of members (7 pages)
9 April 2001Return made up to 24/03/01; full list of members (7 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 May 2000Return made up to 24/03/00; full list of members (7 pages)
3 May 2000Return made up to 24/03/00; full list of members (7 pages)
15 May 1999Full accounts made up to 30 September 1998 (9 pages)
15 May 1999Full accounts made up to 30 September 1998 (9 pages)
23 April 1999Return made up to 24/03/99; full list of members (7 pages)
23 April 1999Return made up to 24/03/99; full list of members (7 pages)
8 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Return made up to 24/03/98; full list of members (7 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Return made up to 24/03/98; full list of members (7 pages)
21 March 1997Return made up to 24/03/97; full list of members (7 pages)
21 March 1997Return made up to 24/03/97; full list of members (7 pages)
25 February 1997Full accounts made up to 30 September 1996 (9 pages)
25 February 1997Full accounts made up to 30 September 1996 (9 pages)
9 April 1996Full accounts made up to 30 September 1995 (10 pages)
9 April 1996Full accounts made up to 30 September 1995 (10 pages)
21 March 1996Return made up to 24/03/96; no change of members (7 pages)
21 March 1996Return made up to 24/03/96; no change of members (7 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
22 March 1995Return made up to 24/03/95; full list of members (10 pages)
22 March 1995Return made up to 24/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 October 1991Company name changed\certificate issued on 10/10/91 (2 pages)
10 October 1991Company name changed\certificate issued on 10/10/91 (2 pages)
18 April 1989Declaration of satisfaction of mortgage/charge (5 pages)
18 April 1989Declaration of satisfaction of mortgage/charge (5 pages)
20 March 1989Particulars of mortgage/charge (3 pages)
20 March 1989Particulars of mortgage/charge (3 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1988Particulars of mortgage/charge (3 pages)
26 July 1988Particulars of mortgage/charge (3 pages)
30 April 1987Particulars of mortgage/charge (3 pages)
30 April 1987Particulars of mortgage/charge (3 pages)
27 March 1987Particulars of mortgage/charge (3 pages)
27 March 1987Particulars of mortgage/charge (3 pages)
14 February 1987Particulars of mortgage/charge (3 pages)
14 February 1987Particulars of mortgage/charge (3 pages)
16 December 1968Incorporation (14 pages)
16 December 1968Incorporation (14 pages)
16 December 1968Certificate of incorporation (1 page)
16 December 1968Certificate of incorporation (1 page)