Company NameChesterville Finance Limited
Company StatusDissolved
Company Number03585120
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameTony David Beard
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 2 Gainsford Street
London
SE1 2NE
Director NameAnne Beard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 June 1998(1 week after company formation)
Appointment Duration4 years, 3 months (closed 01 October 2002)
RoleBanker
Correspondence AddressFlat 3 2 Gainsford Street
London
SE1 2NE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 3 2 Gainsford Street
Southwark
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£38,483
Net Worth£131
Cash£9,541
Current Liabilities£10,082

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
17 August 1999Full accounts made up to 30 June 1999 (6 pages)
2 August 1999Return made up to 22/06/99; full list of members (6 pages)
8 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
22 June 1998Incorporation (12 pages)