Company NameChester Management Associates Limited
Company StatusDissolved
Company Number04492358
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hock Lai Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2011)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressCooil Cam St Marks Road
Ballasalla
IM9 3AG
Secretary NameMr Alan Campbell
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Morningside Place
Morningside
Edinburgh
EH10 5ES
Scotland
Director NameMr Alan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Morningside Place
Morningside
Edinburgh
EH10 5ES
Scotland
Director NameHock Lai Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressEversfield
Bayview
Ramsey
Isle Of Man
IM8 3EQ
Director NameClive Montague Griffiths
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleLegal Practice Manager
Correspondence Address142 Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HJ
Secretary NameSheila Margaret Creedon
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Balmoral
Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Secretary NameMr Edward Dallas Campbell
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland

Location

Registered Address65 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£71,086
Cash£37,197
Current Liabilities£8,261

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
10 September 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(4 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Termination of appointment of Alan Campbell as a director (2 pages)
8 July 2010Termination of appointment of Alan Campbell as a director (2 pages)
11 August 2009Registered office changed on 11/08/2009 from c/o spring law 40 craven street london WC2N 5NG (1 page)
11 August 2009Registered office changed on 11/08/2009 from c/o spring law 40 craven street london WC2N 5NG (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
6 November 2008Return made up to 23/07/08; full list of members; amend (10 pages)
6 November 2008Return made up to 23/07/08; full list of members; amend (10 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 October 2008Return made up to 23/07/08; full list of members (5 pages)
28 October 2008Return made up to 23/07/08; full list of members (5 pages)
11 September 2008Director's change of particulars / hock chan / 05/09/2008 (1 page)
11 September 2008Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Post Code was: IM4 4DD, now: IM9 3AG (1 page)
4 September 2008Director's change of particulars / hock chan / 21/08/2008 (1 page)
4 September 2008Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: eversfield, now: 11; Street was: bay view, now: glen darragh gardens glen darragh road; Area was: ramsey, now: ; Post Town was: isle of man, now: glen vine; Post Code was: IM8 3EQ, now: IM4 4DD; Country was: , now: isle of man (1 page)
1 July 2008Appointment terminated secretary edward campbell (1 page)
1 July 2008Director appointed hock lai chan (3 pages)
1 July 2008Secretary appointed alan campbell (2 pages)
1 July 2008Secretary appointed alan campbell (2 pages)
1 July 2008Director appointed hock lai chan (3 pages)
1 July 2008Appointment Terminated Secretary edward campbell (1 page)
22 May 2008Registered office changed on 22/05/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
22 May 2008Registered office changed on 22/05/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
6 May 2008Return made up to 23/07/07; change of members; amend (6 pages)
6 May 2008Return made up to 23/07/07; change of members; amend (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
24 August 2007Return made up to 23/07/07; full list of members (6 pages)
24 August 2007Return made up to 23/07/07; full list of members (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Registered office changed on 24/01/07 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
24 January 2007Registered office changed on 24/01/07 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2006Return made up to 23/07/06; full list of members; amend (6 pages)
10 November 2006Return made up to 23/07/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
15 August 2005Return made up to 23/07/05; full list of members (6 pages)
15 August 2005Return made up to 23/07/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 September 2004Return made up to 23/07/04; full list of members (6 pages)
14 September 2004Return made up to 23/07/04; full list of members (6 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
18 August 2003Return made up to 23/07/03; full list of members (6 pages)
18 August 2003Return made up to 23/07/03; full list of members (6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
23 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
23 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
15 November 2002Registered office changed on 15/11/02 from: 91 main road meriden warwickshire CV7 7NL (1 page)
15 November 2002Registered office changed on 15/11/02 from: 91 main road meriden warwickshire CV7 7NL (1 page)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 July 2002Incorporation (40 pages)
23 July 2002Incorporation (40 pages)