Company NameChesterfield Limited
Company StatusDissolved
Company Number03154177
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameWardown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusClosed
Appointed19 March 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameAdvocate Edwin Benzion Broomberg
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 15 August 2006)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameMr Giuseppe Guido Ciucci
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 15 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHackwood Cottage Broomfield Park
Sunningdale
Berkshire
SL5 0JS
Secretary NameStonehage Limited (Corporation)
StatusClosed
Appointed01 April 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2006)
Correspondence Address4th Floor
21 Dartmouth Street
London
SW1H 9BP
Secretary NameGrethe Hauge
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2000)
RoleSecreatry
Correspondence Address290 Sylvan Road
London
SE19 2SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21 Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
2 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 July 2004Full accounts made up to 31 March 2004 (14 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
6 June 2003Full accounts made up to 31 March 2003 (12 pages)
11 February 2003Return made up to 02/02/03; full list of members (7 pages)
12 June 2002Full accounts made up to 31 March 2002 (12 pages)
22 March 2002Full accounts made up to 31 March 2001 (15 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
5 April 2001Full accounts made up to 31 March 2000 (13 pages)
12 February 2001Return made up to 02/02/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
23 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Registered office changed on 22/02/00 from: 8 baker street london W1M 1DA (1 page)
22 June 1999Return made up to 02/02/99; full list of members (5 pages)
14 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
8 April 1999Auditor's resignation (1 page)
22 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 02/02/98; full list of members (5 pages)
28 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Director resigned (1 page)
25 March 1996Company name changed wardown LIMITED\certificate issued on 26/03/96 (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 120 east road london N1 6AA (1 page)
2 February 1996Incorporation (15 pages)