Company NameChestnut Planning Ltd
Company StatusDissolved
Company Number04223639
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameHighbird Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Nigel Hartley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(6 months after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2011)
RoleArchitect & Town Planner
Country of ResidenceEngland
Correspondence Address33 Trinity Church Road
London
SW13 8ET
Secretary NameMr John Fawcett
NationalityBritish
StatusClosed
Appointed26 November 2001(6 months after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSandalwood
Arford Road
Headley
Hampshire
GU35 8LJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address33 Trinity Church Road
London
Greater London
SW13 8ET
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Director's details changed for Rupert Nigel Hartley on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Director's details changed for Rupert Nigel Hartley on 25 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from units scf 1&2 south core western international market centre hayes road southall middlesex UB2 5XJ (1 page)
8 May 2009Registered office changed on 08/05/2009 from units scf 1&2 south core western international market centre hayes road southall middlesex UB2 5XJ (1 page)
29 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 January 2009Registered office changed on 29/01/2009 from units scf 1 and 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page)
29 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 January 2009Registered office changed on 29/01/2009 from units scf 1 and 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page)
14 August 2008Registered office changed on 14/08/2008 from office no 6 western int market centre hayes road southall middlesex UB2 5XJ (1 page)
14 August 2008Registered office changed on 14/08/2008 from office no 6 western int market centre hayes road southall middlesex UB2 5XJ (1 page)
9 July 2008Return made up to 25/05/08; full list of members (3 pages)
9 July 2008Return made up to 25/05/08; full list of members (3 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 June 2007Return made up to 25/05/07; full list of members (2 pages)
25 June 2007Return made up to 25/05/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 25/05/05; full list of members (2 pages)
14 June 2005Return made up to 25/05/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 25/05/04; full list of members (6 pages)
29 June 2004Return made up to 25/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
18 November 2003Company name changed highbird construction LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed highbird construction LIMITED\certificate issued on 18/11/03 (2 pages)
25 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 25/05/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 25/05/02; full list of members (6 pages)
12 June 2002Return made up to 25/05/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Nc inc already adjusted 26/11/01 (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2001Nc inc already adjusted 26/11/01 (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 May 2001Incorporation (8 pages)