Company NameChestergate Estates (Southend-On-Sea) Limited
Company StatusDissolved
Company Number03067062
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameIntercede 1131 Limited

Business Activity

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

Directors

Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 25 July 1995)
RoleChartered Accountant
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameCatherine Elizabeth Falconer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 25 July 1995)
RoleTrainee Solicitor
Correspondence Address26 Streatley Road
London
NW6 7LS
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1999)
RoleProperty Developer
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameAndrew Nicholas Hewson
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1996)
RoleProperty Developer
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address3 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
7 June 2001Application for striking-off (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 August 2000Director's particulars changed (1 page)
7 July 2000Return made up to 12/06/00; full list of members (14 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 February 2000New director appointed (5 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
27 July 1999Return made up to 12/06/99; no change of members (8 pages)
12 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
15 October 1998Registered office changed on 15/10/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
16 July 1998Return made up to 12/06/98; full list of members (9 pages)
9 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Return made up to 12/06/97; no change of members (4 pages)
29 May 1997Accounts for a dormant company made up to 23 September 1996 (1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 3 holgate court western road romford essex RM1 3JS (1 page)
2 September 1996Director resigned (1 page)
17 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
26 July 1995Secretary resigned (4 pages)
26 July 1995Accounting reference date notified as 30/09 (1 page)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 160 aldergate street london EC1A 4DD (1 page)
26 July 1995Director resigned (2 pages)
25 July 1995Company name changed intercede 1131 LIMITED\certificate issued on 25/07/95 (4 pages)