Company NameIng Real Estate Chester Waterside Limited
Company StatusDissolved
Company Number04445005
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 08 March 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(8 years, 4 months after company formation)
Appointment Duration5 months (closed 08 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed31 July 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 08 March 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodborough House
The Common
Hartley Wintney
Hants
RG27 8RZ
Director NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week, 1 day after company formation)
Appointment Duration2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(5 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
9 June 2008Accounts made up to 31 May 2007 (6 pages)
9 June 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london, EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london, EC2M 5TQ (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (6 pages)
16 May 2007Return made up to 30/04/07; full list of members (6 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
2 April 2007Accounts made up to 31 May 2006 (6 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
26 January 2006Accounts made up to 31 May 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
28 February 2005Accounts made up to 31 May 2004 (6 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
2 July 2004Return made up to 22/05/04; full list of members (6 pages)
2 July 2004Return made up to 22/05/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: first floor, devonshire square, london, EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor, devonshire square, london, EC2M 4WX (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
2 April 2004Accounts made up to 31 May 2003 (6 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
14 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
3 June 2003Return made up to 22/05/03; full list of members (5 pages)
3 June 2003Return made up to 22/05/03; full list of members (5 pages)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 10 norwich street, london, EC4A 1BD (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Registered office changed on 19/06/02 from: 10 norwich street, london, EC4A 1BD (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (3 pages)
22 May 2002Incorporation (17 pages)
22 May 2002Incorporation (17 pages)