Company NameChester Properties (Cribbs Causeway) Limited
Company StatusDissolved
Company Number04165536
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Charles Lyall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(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
Appointed22 February 2001(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
Appointed22 February 2001(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
Appointed22 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
23 Old North Road, Wansford
Peterborough
Cambridgeshire
PE8 6LB
Secretary NameMr Philip Louis Simmons
NationalityBritish
StatusClosed
Appointed22 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(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

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
27 October 2002Full accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
3 April 2001Registered office changed on 03/04/01 from: 2 brook place cottages ide hill sevenoaks kent TN14 6BL (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New secretary appointed;new director appointed (3 pages)
12 March 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
22 February 2001Incorporation (12 pages)