Company NameChester Construction Ltd
Company StatusDissolved
Company Number05624796
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)
Previous NameShelley Tots Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Gerald Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 15 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address60 Piccadilly Lofts
Manchester
M1 2PE
Secretary NameNicholas Heywood
NationalityBritish
StatusResigned
Appointed16 December 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2009)
RoleSolicitor
Correspondence Address19 Crompton Road
Lostock
Bolton
Lancashire
BL6 4LP
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 October 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,444
Cash£5,443
Current Liabilities£246,640

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Notice of final account prior to dissolution (1 page)
15 June 2012Notice of final account prior to dissolution (1 page)
15 June 2012Return of final meeting of creditors (1 page)
9 December 2009Registered office address changed from 23 Sherbourne Street Manchester M8 8HF on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 23 Sherbourne Street Manchester M8 8HF on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 23 Sherbourne Street Manchester M8 8HF on 9 December 2009 (1 page)
30 October 2009Appointment of a liquidator (1 page)
30 October 2009Appointment of a liquidator (1 page)
22 October 2009Order of court to wind up (2 pages)
22 October 2009Order of court to wind up (2 pages)
14 September 2009Order of court to wind up (2 pages)
14 September 2009Order of court to wind up (2 pages)
16 July 2009Appointment Terminated Secretary nicholas heywood (1 page)
16 July 2009Appointment terminated secretary nicholas heywood (1 page)
8 July 2009Appointment Terminate, Director Nicholas Heywood Logged Form (1 page)
8 July 2009Appointment terminate, director nicholas heywood logged form (1 page)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 March 2008Return made up to 16/11/07; full list of members (6 pages)
7 March 2008Registered office changed on 07/03/2008 from 23 sherborne street manchester M8 8HF (1 page)
7 March 2008Return made up to 16/11/07; full list of members (6 pages)
7 March 2008Registered office changed on 07/03/2008 from 23 sherborne street manchester M8 8HF (1 page)
20 February 2008Registered office changed on 20/02/08 from: cardinal house 20 st marys parsonage manchester M3 2OL (1 page)
20 February 2008Registered office changed on 20/02/08 from: cardinal house 20 st marys parsonage manchester M3 2OL (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 March 2007Return made up to 16/11/06; full list of members (6 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Return made up to 16/11/06; full list of members (6 pages)
9 March 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
16 January 2007Company name changed shelley tots LTD\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed shelley tots LTD\certificate issued on 16/01/07 (2 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
3 January 2007Accounts made up to 30 November 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF (1 page)
3 January 2007Registered office changed on 03/01/07 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)
16 November 2005Secretary resigned (1 page)