Company NameChester Developments Limited
Company StatusDissolved
Company Number02027663
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir John Alexander Carter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Director NameLord William Oulton Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close Church Street
Farndon
Chester
CH3 6PS
Wales
Secretary NameMrs Jane Alison Schneidau
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham Walter Hall
Woodham Walter
Maldon
Essex
CM9 6RL

Location

Registered Address13 David Mews
Porter Street
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)