Company NameChester Holdings (UK) Limited
Company StatusDissolved
Company Number02340135
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesMarketchief Public Limited Company and IMRY Merchant Developers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration18 years (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redburn Street
London
SW3 4DA
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed02 June 2003(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameConstantine Dean Anton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 1992)
RoleChartered Accountant
Correspondence Address19 Prince Edward Boulevard
Thornhill
Ontario
Foreign
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2000)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameWolfgang Otto Stolzenberg
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 October 1992)
RoleBanker
Correspondence Address9 Chester Street
London
SW1X 7BB
Director NameDavid Strecker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 1992)
RoleCompany Director
Correspondence Address6 Cheyne Gardens
London
SW3 5QU
Secretary NameMark Jonathan Carroll
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence Address26 Trafalgar Court
Wapping Wall
London
E1 9TF
Secretary NameManish Jayantilal Chande
NationalityBritish
StatusResigned
Appointed13 July 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2000)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed28 November 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£625,724,000
Current Liabilities£625,724,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 September 2007Return made up to 23/07/07; full list of members (2 pages)
24 September 2007Return made up to 23/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Return made up to 23/07/06; full list of members (6 pages)
8 September 2006Return made up to 23/07/06; full list of members (6 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
17 November 2005Return made up to 23/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2005Return made up to 23/07/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 August 2004Return made up to 23/07/04; full list of members (6 pages)
26 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
11 September 2003Return made up to 23/07/03; full list of members (6 pages)
11 September 2003Return made up to 23/07/03; full list of members (6 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003New secretary appointed (1 page)
25 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 February 2003Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Return made up to 23/07/02; full list of members (6 pages)
29 August 2002Return made up to 23/07/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1H 2HA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1H 2HA (1 page)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
12 June 2001Return made up to 23/07/00; full list of members (5 pages)
12 June 2001Return made up to 23/07/00; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 December 1999Auditor's resignation (1 page)
3 December 1999Auditor's resignation (1 page)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
24 September 1999Location of register of members (1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Location of debenture register (non legible) (2 pages)
24 September 1999Location of debenture register (non legible) (2 pages)
24 September 1999Return made up to 23/07/99; no change of members (8 pages)
24 September 1999Return made up to 23/07/99; no change of members (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 October 1998Return made up to 23/07/98; full list of members (15 pages)
23 October 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
24 July 1998Registered office changed on 24/07/98 from: 11-14 grafton street london W1X 3LA (1 page)
24 July 1998Registered office changed on 24/07/98 from: 11-14 grafton street london W1X 3LA (1 page)
18 March 1998Full accounts made up to 31 March 1997 (13 pages)
18 March 1998Full accounts made up to 31 March 1997 (13 pages)
8 August 1997Return made up to 23/07/97; no change of members (7 pages)
8 August 1997Return made up to 23/07/97; no change of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Return made up to 23/07/96; full list of members (10 pages)
23 August 1996Return made up to 23/07/96; full list of members (10 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Director's particulars changed (2 pages)
25 July 1995Return made up to 23/07/95; no change of members (22 pages)
25 July 1995Return made up to 23/07/95; no change of members (11 pages)
19 July 1995Location of debenture register (2 pages)
19 July 1995Location of debenture register (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
13 December 1993Full accounts made up to 31 March 1993 (12 pages)
13 December 1993Full accounts made up to 31 March 1993 (12 pages)
16 November 1993Memorandum and Articles of Association (11 pages)
16 November 1993Memorandum and Articles of Association (11 pages)
24 August 1993Return made up to 23/07/93; full list of members (12 pages)
24 August 1993Return made up to 23/07/93; full list of members (12 pages)
3 March 1993Full group accounts made up to 31 March 1992 (37 pages)
3 March 1993Full group accounts made up to 31 March 1992 (37 pages)
2 September 1992Return made up to 23/07/92; full list of members (13 pages)
2 September 1992Return made up to 23/07/92; full list of members (13 pages)
21 January 1992Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 January 1992Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
20 September 1991Full group accounts made up to 31 March 1991 (27 pages)
20 September 1991Full group accounts made up to 31 March 1991 (27 pages)
26 June 1991Full group accounts made up to 31 March 1990 (27 pages)
26 June 1991Full group accounts made up to 31 March 1990 (27 pages)
17 August 1990Return made up to 23/07/90; full list of members (29 pages)
17 August 1990Return made up to 23/07/90; full list of members (29 pages)