Company NameChesterfield & Co (Advisory Services) Limited
Company StatusDissolved
Company Number02128764
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date16 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 NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 December 2003)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameMr David Lachlan Forbes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 December 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Eaton Terrace
London
SW1W 8TP
Secretary NameCharles Ian Garner
NationalityBritish
StatusClosed
Appointed20 February 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address12 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AU

Location

Registered Address188 Brompton Road
London
SW3 1HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
10 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
8 October 2002Return made up to 13/09/02; full list of members (7 pages)
27 December 2001Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page)
5 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
31 October 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 November 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Location of register of members (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 September 1999Return made up to 13/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1998Return made up to 13/09/98; full list of members (8 pages)
16 September 1998Full accounts made up to 31 May 1998 (9 pages)
18 September 1997Full accounts made up to 31 May 1997 (9 pages)
18 September 1997Return made up to 13/09/97; full list of members (8 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
17 September 1996Return made up to 13/09/96; full list of members (7 pages)
27 September 1995Full accounts made up to 31 May 1995 (9 pages)
14 September 1995Return made up to 13/09/95; full list of members (8 pages)