Company NameChestergate Developments Limited
Company StatusDissolved
Company Number00330413
CategoryPrivate Limited Company
Incorporation Date3 August 1937(86 years, 8 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NamesJ.H. Brown (Manchester) Limited and Leyden Brothers (Blackfriars) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(67 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 24 April 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBispham Hall Barn
Eccles Lane, Bispham
Ormskirk
Lancashire
L40 3SD
Director NameMr Brian Leyden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2001)
RoleMotor Engineer
Correspondence Address208 Ainsworth Road
Elton
Bury
Lancashire
BL8 2SB
Director NameMr Mark Leyden
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 December 2004)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address402 Houldsworth Mill
Waterhouse Way Reddish
Stockport
Cheshire
SK5 6DD
Secretary NameMr Brian Leyden
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address208 Ainsworth Road
Elton
Bury
Lancashire
BL8 2SB
Secretary NameIan Martin Bradley
NationalityBritish
StatusResigned
Appointed12 January 2001(63 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address3 Cloverley
108 Brooklands Road
Sale
Cheshire
M33 3QE
Director NameMr David Stephen Leathem
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(67 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bazil Lane
Overton
Morecambe
Lancashire
LA3 3JB
Secretary NamePaul Charles Bolton
NationalityBritish
StatusResigned
Appointed21 December 2004(67 years, 5 months after company formation)
Appointment Duration1 day (resigned 22 December 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr David Stephen Leathem
NationalityBritish
StatusResigned
Appointed22 December 2004(67 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bazil Lane
Overton
Morecambe
Lancashire
LA3 3JB
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressVermont House, Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

17.4k at £1Chestergate Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 17,401
(3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 17,401
(3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 17,401
(3 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
1 October 2009Accounts made up to 31 December 2008 (8 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 December 2008Appointment Terminated Secretary david leathem (1 page)
19 December 2008Appointment Terminated Director david leathem (1 page)
19 December 2008Appointment terminated secretary david leathem (1 page)
19 December 2008Appointment terminated director david leathem (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 August 2008Return made up to 04/07/08; full list of members (3 pages)
19 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Full accounts made up to 31 December 2005 (14 pages)
11 August 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
17 January 2006Accounting reference date extended from 20/12/05 to 31/12/05 (1 page)
17 January 2006Accounting reference date extended from 20/12/05 to 31/12/05 (1 page)
13 July 2005Return made up to 04/07/05; full list of members (3 pages)
13 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
26 April 2005Total exemption small company accounts made up to 20 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 20 December 2004 (7 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Company name changed leyden brothers (blackfriars) li mited\certificate issued on 14/01/05 (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Company name changed leyden brothers (blackfriars) li mited\certificate issued on 14/01/05 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Accounting reference date shortened from 31/03/05 to 20/12/04 (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Accounting reference date shortened from 31/03/05 to 20/12/04 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: vermont house bradley lane standish lancashire WN6 0XN (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: vermont house bradley lane standish lancashire WN6 0XN (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Declaration of assistance for shares acquisition (4 pages)
29 December 2004Registered office changed on 29/12/04 from: blackfriars corner chapel street salford lancashire M3 7AA (1 page)
29 December 2004Declaration of assistance for shares acquisition (4 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: blackfriars corner chapel street salford lancashire M3 7AA (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 April 2003Director's particulars changed (1 page)
26 April 2003Director's particulars changed (1 page)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 August 2002Director's particulars changed (2 pages)
18 August 2002Director's particulars changed (2 pages)
9 August 2002Return made up to 04/07/02; full list of members (6 pages)
9 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2001Return made up to 04/07/01; full list of members (6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
21 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 04/07/00; full list of members (6 pages)
28 June 2000Accounts made up to 31 March 2000 (6 pages)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Return made up to 04/07/99; no change of members (4 pages)
21 July 1999Return made up to 04/07/99; no change of members (4 pages)
7 August 1998Return made up to 04/07/98; no change of members (4 pages)
7 August 1998Return made up to 04/07/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 September 1997Return made up to 04/07/97; full list of members (5 pages)
25 September 1997Return made up to 04/07/97; full list of members (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 04/07/96; no change of members (4 pages)
30 July 1996Return made up to 04/07/96; no change of members (4 pages)
16 August 1995Return made up to 04/07/95; no change of members (4 pages)
16 August 1995Return made up to 04/07/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)