Company NameChestergate Network Services Ltd
Company StatusDissolved
Company Number02858711
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)
Previous NameTeletheme Limited

Business Activity

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

Directors

Director NameJohn Stockwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(1 month after company formation)
Appointment Duration5 years, 12 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address94 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameMrs Catherine Imelda Crosswaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NameMr Kenneth Crosswaite
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Secretary NameMrs Catherine Imelda Crosswaite
NationalityBritish
StatusClosed
Appointed14 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed05 November 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH
Director NameMartyn Vincent Jackson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1995)
RoleCompany Director
Correspondence AddressDelamere Cottages Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address172 Chestergate
Stockport
SK3 0BQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
17 March 1998Return made up to 01/10/97; full list of members (6 pages)
4 February 1998Return made up to 01/10/95; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Registered office changed on 23/05/95 from: the tramways building frederick road salford manchester M6 6BY (1 page)
22 May 1995Company name changed teletheme LIMITED\certificate issued on 23/05/95 (4 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)