Company NameChestergate Investments Limited
Company StatusDissolved
Company Number01611168
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)
Dissolution Date22 January 2010 (14 years, 3 months ago)
Previous NamesChestergate Investments Limited and Jackson Estates Limited

Business Activity

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

Directors

Director NameJeffrey Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration19 years (closed 22 January 2010)
RoleLand Developer
Correspondence AddressApartado 3613
8135 Almancil
Algarve
Portugal
Director NameMargaret Constance Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration19 years (closed 22 January 2010)
RoleArchitect
Correspondence AddressCasa Velha,Vale D'Eguas
Apartado 3613
8135 Allancil
Portugal
Secretary NameJeffrey Jackson
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration19 years (closed 22 January 2010)
RoleLand Developer
Correspondence AddressApartado 3613
8135 Almancil
Algarve
Portugal

Location

Registered AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,299,423
Cash£2,663,321
Current Liabilities£19,283

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Final Gazette dissolved following liquidation (1 page)
22 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 10 July 2009 (6 pages)
27 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (6 pages)
21 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (6 pages)
21 July 2008Liquidators statement of receipts and payments to 10 July 2008 (6 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
24 July 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (6 pages)
20 July 2006Liquidators' statement of receipts and payments (6 pages)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Declaration of solvency (2 pages)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Declaration of solvency (2 pages)
19 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 July 2003Return made up to 31/12/02; full list of members (8 pages)
10 July 2003Return made up to 31/12/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Registered office changed on 23/07/99 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page)
23 July 1999Registered office changed on 23/07/99 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
8 December 1997Return made up to 31/12/96; full list of members (6 pages)
8 December 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 31/12/95; no change of members (4 pages)
22 May 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 July 1986Return made up to 31/12/85; full list of members (3 pages)
11 July 1986Return made up to 31/12/85; full list of members (3 pages)
27 August 1985Allotment of shares (2 pages)
27 August 1985Increase in nominal capital (1 page)
27 August 1985Increase in nominal capital (1 page)
27 August 1985Increase in nominal capital (1 page)
27 August 1985Increase in nominal capital (2 pages)
27 August 1985Allotment of shares (2 pages)
3 February 1982Incorporation (3 pages)
3 February 1982Incorporation (14 pages)