Company NameChester Properties (Birmingham) Ltd
Company StatusDissolved
Company Number03572810
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Charles Lyall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadham End Hall Hill
Oxted
Surrey
RH8 9PA
Director NamePaul Brian Marber
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
One Carlos Place
London
W1K 3AJ
Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR
Secretary NameMr Philip Louis Simmons
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR
Director NameMr Thomas Richard Tyler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(2 years, 2 months after company formation)
Appointment Duration5 years (closed 30 August 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
23 Old North Road, Wansford
Peterborough
Cambridgeshire
PE8 6LB
Director NameJack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCorner Barn
Braughing
Ware
Hertfordshire
SG11 2RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit-£66,867
Net Worth-£74,868
Current Liabilities£74,868

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
22 November 2004Full accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 March 2003 (8 pages)
7 June 2003Return made up to 01/06/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 March 2002 (8 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
29 September 2000Director resigned (1 page)
24 August 2000New director appointed (3 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Return made up to 01/06/99; full list of members (10 pages)
26 November 1998New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (11 pages)
26 June 1998New director appointed (3 pages)
26 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 June 1998New director appointed (3 pages)
26 June 1998New secretary appointed;new director appointed (3 pages)
26 June 1998Registered office changed on 26/06/98 from: 2 mill street london W1R 9TE (1 page)
1 June 1998Incorporation (12 pages)