Company NameChester Facilities (UK) Limited
DirectorMartin Chester
Company StatusDissolved
Company Number03598657
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Previous NamePrimary Concepts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Chester
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halsway Farm
Crowcombe
Taunton
Somerset
TA4 4BA
Secretary NameMrs Catherine Chester
NationalityBritish
StatusCurrent
Appointed23 November 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halsway
Crowcombe
Taunton
Somerset
TA4 4BA
Director NameJohn Goggin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1999)
RoleSurveyor
Correspondence Address20 Warriner Avenue
Hornchurch
Essex
RM12 4LH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,124
Cash£62
Current Liabilities£285,915

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Statement of affairs (13 pages)
7 August 2003Registered office changed on 07/08/03 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 2003Appointment of a voluntary liquidator (1 page)
22 July 2003Registered office changed on 22/07/03 from: unit 3B-3C barlow way rainham essex RM13 8BT (1 page)
5 February 2003Particulars of mortgage/charge (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2001Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 October 2001Resolutions
  • RES13 ‐ Reclass of shares 21/09/01
(1 page)
30 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
25 July 2000Registered office changed on 25/07/00 from: units units 3B/3C barlow way rainham essex RM13 8BT (1 page)
24 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 July 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
26 November 1998Director resigned (1 page)
20 November 1998Company name changed primary concepts LIMITED\certificate issued on 23/11/98 (2 pages)
15 July 1998Incorporation (14 pages)