Company NameChesterfield Nsf Ltd
Company StatusDissolved
Company Number06523472
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Jean Hallows
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Carol Jean Hallows
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Alton Lane Alton
Chesterfield
Derbyshire
S42 6AW
Director NameMrs Carol Jean Hallows
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Alton Lane Alton
Chesterfield
Derbyshire
S42 6AW
Secretary NameAnn Ole'S
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleSecretary
Correspondence Address18 Rydal Crescent
Newbold
Chesterfield
Derbyshire
S41 8JB
Secretary NameRosemary Adams
NationalityBritish
StatusResigned
Appointed15 September 2008(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2009)
RoleCompany Director
Correspondence Address22 Springwell Park Drive
Inkersall
Chesterfield
Derbyshire
S43 3GJ
Director NameMr Kevin Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2010)
RoleNatural Stone Sales
Country of ResidenceUnited Kingdom
Correspondence Address25 Pentrich Road
Swanwick
Derbyshire
DE55 1BN
Director NameMr Christopher Hallows
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 2009)
RoleDirectory
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Alton
Old Tupton
Derbyshire
S42 6AW
Secretary NameMrs Carol Jean Hallows
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Alton Lane Alton
Chesterfield
Derbyshire
S42 6AW
Director NameMr Stephen Vernon Bradley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlton Hall Brownhill Lane
Alton Tupton
Chesterfield
Derbyshire
S42 6AS
Secretary NameMr Christopher Hallows
NationalityBritish
StatusResigned
Appointed12 August 2009(1 year, 5 months after company formation)
Appointment Duration3 weeks (resigned 02 September 2009)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Alton
Old Tupton
Derbyshire
S42 6AW
Director NameRosemary Adams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2010)
RolePractice Manager
Correspondence Address22 Springwell Park Drive
In Kersall
Chesterfield
Secretary NameRosemary Adams
NationalityBritish
StatusResigned
Appointed02 September 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2011)
RoleCompany Director
Correspondence Address22 Springwell Park Drive
Inkersall
Chesterfield
Director NameMr Ian Cutts
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2010(2 years after company formation)
Appointment Duration5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Speedwell Industrial Estate
Haywood Way
Staveley
Derbyshire
S43 3JN
Director NameMr John Cutts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(2 years after company formation)
Appointment Duration5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Speedwell Industrial Estate
Haywood Way
Staveley
Derbyshire
S43 3JN
Director NameMr Shane Greenfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(2 years after company formation)
Appointment Duration5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Speedwell Industrial Estate
Haywood Way
Staveley
Derbyshire
S43 3JN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2015Liquidators statement of receipts and payments to 8 June 2014 (10 pages)
28 April 2015Liquidators statement of receipts and payments to 8 June 2014 (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 8 June 2014 (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 8 June 2014 (10 pages)
25 March 2014Liquidators statement of receipts and payments to 7 March 2014 (16 pages)
25 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (16 pages)
25 March 2014Liquidators statement of receipts and payments to 7 March 2014 (16 pages)
25 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (16 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 12 April 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Court order insolvency:appointment of liquidator (18 pages)
11 April 2013Court order insolvency:appointment of liquidator (18 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (12 pages)
25 July 2012Liquidators statement of receipts and payments to 8 June 2012 (12 pages)
25 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (12 pages)
25 July 2012Liquidators statement of receipts and payments to 8 June 2012 (12 pages)
10 October 2011Registered office address changed from Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN United Kingdom on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN United Kingdom on 10 October 2011 (2 pages)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Statement of affairs with form 4.19 (6 pages)
21 June 2011Statement of affairs with form 4.19 (6 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Appointment of Mrs Carol Jean Hallows as a director (2 pages)
10 February 2011Appointment of Mrs Carol Jean Hallows as a director (2 pages)
14 January 2011Termination of appointment of Carol Hallows as a director (1 page)
14 January 2011Termination of appointment of Rosemary Adams as a secretary (1 page)
14 January 2011Termination of appointment of Rosemary Adams as a secretary (1 page)
14 January 2011Termination of appointment of Carol Hallows as a director (1 page)
3 August 2010Termination of appointment of Shane Greenfield as a director (1 page)
3 August 2010Termination of appointment of John Cutts as a director (1 page)
3 August 2010Termination of appointment of John Cutts as a director (1 page)
3 August 2010Termination of appointment of Shane Greenfield as a director (1 page)
3 August 2010Termination of appointment of Ian Cutts as a director (1 page)
3 August 2010Termination of appointment of Ian Cutts as a director (1 page)
29 July 2010Termination of appointment of Stephen Bradley as a director (1 page)
29 July 2010Termination of appointment of Stephen Bradley as a director (1 page)
6 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
29 March 2010Director's details changed for Carol Jean Hallows on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(7 pages)
29 March 2010Director's details changed for Stephen Vernon Bradley on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(7 pages)
29 March 2010Director's details changed for Stephen Vernon Bradley on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(7 pages)
29 March 2010Director's details changed for Carol Jean Hallows on 27 March 2010 (2 pages)
15 March 2010Appointment of Mr John Cutts as a director (2 pages)
15 March 2010Appointment of Mr John Cutts as a director (2 pages)
15 March 2010Appointment of Mr Shane Greenfield as a director (2 pages)
15 March 2010Appointment of Mr Ian Cutts as a director (2 pages)
15 March 2010Appointment of Mr Shane Greenfield as a director (2 pages)
15 March 2010Appointment of Mr Ian Cutts as a director (2 pages)
20 January 2010Termination of appointment of Rosemary Adams as a director (1 page)
20 January 2010Termination of appointment of Kevin Jones as a director (1 page)
20 January 2010Termination of appointment of Kevin Jones as a director (1 page)
20 January 2010Termination of appointment of Carol Hallows as a secretary (1 page)
20 January 2010Termination of appointment of Rosemary Adams as a director (1 page)
20 January 2010Termination of appointment of Carol Hallows as a secretary (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Registered office address changed from Unit 16 Tapton Business Park Brimington Road Chesterfield S41 7UP Uk on 16 December 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Registered office address changed from Unit 16 Tapton Business Park Brimington Road Chesterfield S41 7UP Uk on 16 December 2009 (1 page)
20 October 2009Appointment of Rosemary Adams as a secretary (2 pages)
20 October 2009Appointment of Rosemary Adams as a secretary (2 pages)
28 September 2009Appointment terminated secretary christopher hallows (1 page)
28 September 2009Appointment terminated secretary christopher hallows (1 page)
15 September 2009Ad 04/09/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
15 September 2009Ad 04/09/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
18 August 2009Appointment terminated director christopher hallows (1 page)
18 August 2009Director appointed carol jean hallows (2 pages)
18 August 2009Secretary appointed christopher hallows (2 pages)
18 August 2009Director appointed carol jean hallows (2 pages)
18 August 2009Secretary appointed christopher hallows (2 pages)
18 August 2009Appointment terminated director christopher hallows (1 page)
12 August 2009Director appointed stephen bradley (1 page)
12 August 2009Director appointed stephen bradley (1 page)
27 July 2009Notice of assignment of name or new name to shares (2 pages)
27 July 2009Notice of assignment of name or new name to shares (2 pages)
11 May 2009Return made up to 27/03/09; full list of members (8 pages)
11 May 2009Director appointed kevin jones (2 pages)
11 May 2009Director appointed christopher hallows (2 pages)
11 May 2009Director appointed kevin jones (2 pages)
11 May 2009Return made up to 27/03/09; full list of members (8 pages)
11 May 2009Appointment terminated secretary rosemary adams (1 page)
11 May 2009Secretary appointed carol hallows (2 pages)
11 May 2009Appointment terminated director carol hallows (1 page)
11 May 2009Appointment terminated secretary rosemary adams (1 page)
11 May 2009Secretary appointed carol hallows (2 pages)
11 May 2009Appointment terminated director carol hallows (1 page)
11 May 2009Director appointed christopher hallows (2 pages)
6 October 2008Appointment terminated secretary ann ole's (1 page)
6 October 2008Appointment terminated secretary ann ole's (1 page)
6 October 2008Secretary appointed rosemary adams (1 page)
6 October 2008Secretary appointed rosemary adams (1 page)
13 May 2008Director appointed carol jean hallows (2 pages)
13 May 2008Director appointed carol jean hallows (2 pages)
6 May 2008Secretary appointed ann ole's (2 pages)
6 May 2008Secretary appointed ann ole's (2 pages)
5 March 2008Appointment terminated director duport director LIMITED (1 page)
5 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
5 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
5 March 2008Appointment terminated director duport director LIMITED (1 page)
4 March 2008Incorporation (13 pages)
4 March 2008Incorporation (13 pages)