Company NameChesside Limited
Company StatusDissolved
Company Number02700659
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameChesside Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Patricia Costello
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham House
Village Road Denham
Uxbridge
Middlesex
UB9 5BN
Secretary NameMr Edward John Costello
NationalityIrish
StatusClosed
Appointed22 September 1995(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 25 November 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDenham House
Village Road Denham
Uxbridge
Middlesex
UB9 5BN
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMrs Mary Lawrence
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Winnings Walk
Northolt
Middlesex
UB5 5SH
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,546

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 26/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 26/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 26/03/04; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 26/03/03; full list of members (5 pages)
12 February 2003Director's particulars changed (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 26/03/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Location of debenture register (1 page)
4 September 2001Return made up to 26/03/01; full list of members (5 pages)
4 September 2001Registered office changed on 04/09/01 from: 58-60 berners street london W1P 4JS (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 26/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1998Full accounts made up to 31 March 1996 (13 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
19 June 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Company name changed chesside homes LIMITED\certificate issued on 04/06/96 (2 pages)
17 April 1996Registered office changed on 17/04/96 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
29 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Secretary resigned;new secretary appointed (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Auditor's resignation (2 pages)
5 September 1995Full accounts made up to 31 March 1995 (10 pages)
20 March 1995Return made up to 26/03/95; full list of members (6 pages)
11 May 1992Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)