Company NameChestnut Consultants Limited
Company StatusDissolved
Company Number02801551
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Andrew Nigel Duncan Millward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(5 days after company formation)
Appointment Duration24 years, 10 months (closed 30 January 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Director NameMrs Jean Ann Millward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(5 days after company formation)
Appointment Duration17 years, 9 months (resigned 11 January 2011)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address84 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Secretary NameMrs Jean Ann Millward
NationalityBritish
StatusResigned
Appointed24 March 1993(5 days after company formation)
Appointment Duration17 years, 9 months (resigned 11 January 2011)
RoleOccupational Therapist
Correspondence Address84 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone07 973255264
Telephone regionMobile

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1A.n.d. Millward
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,411
Cash£829
Current Liabilities£31,261

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Voluntary strike-off action has been suspended (1 page)
9 November 2017Voluntary strike-off action has been suspended (1 page)
3 November 2017Application to strike the company off the register (1 page)
3 November 2017Application to strike the company off the register (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Termination of appointment of Jean Millward as a director (1 page)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Jean Millward as a secretary (1 page)
3 May 2011Termination of appointment of Jean Millward as a secretary (1 page)
3 May 2011Termination of appointment of Jean Millward as a director (1 page)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mrs Jean Ann Millward on 16 December 2009 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Jean Ann Millward on 16 December 2009 (2 pages)
4 May 2010Director's details changed for Mr Andrew Nigel Duncan Millward on 16 December 2009 (2 pages)
4 May 2010Director's details changed for Mr Andrew Nigel Duncan Millward on 16 December 2009 (2 pages)
4 May 2010Secretary's details changed for Mrs Jean Ann Millward on 16 December 2009 (1 page)
4 May 2010Secretary's details changed for Mrs Jean Ann Millward on 16 December 2009 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 April 2009Return made up to 16/03/09; full list of members (4 pages)
10 April 2009Return made up to 16/03/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2008Return made up to 16/03/08; full list of members (4 pages)
5 May 2008Return made up to 16/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
10 January 2008Registered office changed on 10/01/08 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 16/03/06; full list of members (2 pages)
25 May 2006Return made up to 16/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 16/03/05; full list of members (7 pages)
9 May 2005Return made up to 16/03/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 16/03/03; full list of members (7 pages)
2 May 2003Return made up to 16/03/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o booth ainsworth ashfield house ashfield road cheadle cheshire SK8 6SQ (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o booth ainsworth ashfield house ashfield road cheadle cheshire SK8 6SQ (1 page)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 April 1999Return made up to 16/03/99; full list of members (5 pages)
2 April 1999Return made up to 16/03/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 April 1997Return made up to 19/03/97; no change of members (4 pages)
6 April 1997Return made up to 19/03/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
14 March 1996Return made up to 19/03/96; full list of members (6 pages)
14 March 1996Return made up to 19/03/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 March 1995Return made up to 19/03/95; no change of members (4 pages)
21 March 1995Return made up to 19/03/95; no change of members (4 pages)