Company NameChesterfield Financial Services Limited
Company StatusDissolved
Company Number02129779
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date23 November 2004 (19 years, 5 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
Appointed03 August 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 23 November 2004)
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
Appointed03 August 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 23 November 2004)
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 Duration6 years, 9 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 6 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£23,878
Current Liabilities£4

Accounts

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

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
10 September 2003Return made up to 03/08/03; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 May 2002 (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)
15 August 2001Return made up to 03/08/01; 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)
20 September 2000Location of register of members (1 page)
22 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 September 1999Return made up to 03/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1999Particulars of mortgage/charge (7 pages)
7 August 1998Return made up to 03/08/98; full list of members (8 pages)
13 June 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
8 August 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
8 August 1997Return made up to 03/08/97; full list of members (7 pages)
12 August 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)