Company NameChestergate Communication Services Ltd
DirectorsCatherine Imelda Crosswaite and Kenneth Crosswaite
Company StatusDissolved
Company Number02740705
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Previous NameStablefocus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Imelda Crosswaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NameMr Kenneth Crosswaite
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Secretary NameMrs Catherine Imelda Crosswaite
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NameJohn Flitcroft
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleCompany Director
Correspondence Address28 Melling Avenue
Heaton Chapel
Cheshire
SK4 5JG
Secretary NameJohn Stockwell
NationalityBritish
StatusResigned
Appointed11 September 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleSecretary
Correspondence Address94 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 March 2001Dissolved (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Registered office changed on 11/11/98 from: 172 chestergate stockport cheshire SK3 0BQ (1 page)
4 November 1998Statement of affairs (5 pages)
4 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1998Appointment of a voluntary liquidator (2 pages)
19 November 1997Return made up to 18/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
23 August 1995Return made up to 18/08/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 July 1995Company name changed stablefocus LIMITED\certificate issued on 10/07/95 (4 pages)
25 October 1993Director resigned;new director appointed (2 pages)
24 September 1992Secretary resigned;new secretary appointed (2 pages)
18 August 1992Incorporation (14 pages)