Company NameThe Chestergate Group (UK) Ltd
DirectorsJulie Ann France and Anthony Stewart Phillips
Company StatusDissolved
Company Number03044671
CategoryPrivate Limited Company
Incorporation Date11 April 1995(28 years, 11 months ago)
Previous NameBusinessphase Limited

Business Activity

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

Directors

Secretary NameJohn Stockwell
NationalityBritish
StatusCurrent
Appointed17 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address94 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameJulie Ann France
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address98 Henderson Street
Hamer
Rochdale
Lancashire
OL12 9SG
Director NameMr Anthony Stewart Phillips
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Maesbrook Drive
Tyldesley
Manchester
M29 8DT
Director NameMrs Catherine Imelda Crosswaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NameMr Kenneth Crosswaite
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Secretary NameMrs Catherine Imelda Crosswaite
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address42 Dalkeith Road
Reddish
Stockport
Cheshire
SK5 7EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 1995(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

30 June 2000Dissolved (1 page)
31 March 2000Completion of winding up (1 page)
26 November 1999Order of court to wind up (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
4 February 1998Return made up to 11/04/97; full list of members (6 pages)
4 February 1998Return made up to 11/04/96; full list of members (6 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)
31 July 1995Company name changed businessphase LIMITED\certificate issued on 01/08/95 (6 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 April 1995Incorporation (10 pages)