Company NameChestwood Ltd
Company StatusLive but Receiver Manager on at least one charge
Company Number04466029
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed16 July 2002(3 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due4 July 2017 (overdue)

Filing History

10 December 2012Termination of appointment of Jacob Halpern as a director (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a director (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
10 December 2012Termination of appointment of Jacob Halpern as a director (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a director (1 page)
30 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
30 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
31 July 2012Notice of appointment of receiver or manager (3 pages)
31 July 2012Notice of appointment of receiver or manager (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
7 August 2009Return made up to 20/06/09; full list of members (4 pages)
7 August 2009Return made up to 20/06/09; full list of members (4 pages)
7 August 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
7 August 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Return made up to 20/06/07; full list of members (7 pages)
4 July 2007Return made up to 20/06/07; full list of members (7 pages)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2005Return made up to 20/06/05; full list of members (7 pages)
13 September 2005Return made up to 20/06/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
18 August 2003Return made up to 20/06/03; full list of members (7 pages)
18 August 2003Return made up to 20/06/03; full list of members (7 pages)
9 September 2002Particulars of mortgage/charge (7 pages)
9 September 2002Particulars of mortgage/charge (7 pages)
12 August 2002New secretary appointed;new director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New secretary appointed;new director appointed (3 pages)
12 August 2002New director appointed (3 pages)
24 July 2002Registered office changed on 24/07/02 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
24 July 2002Registered office changed on 24/07/02 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)