Company NameChesterfield Business Space Limited
Company StatusDissolved
Company Number06910793
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Macfarlane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Sale
Cheshire
M33 4PD
Secretary NameMr David Lockhart
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Quarrymans View
Timperley
Cheshire
WA15 7SB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Brendan Flood
50.00%
Ordinary
25 at £0.01David Lockhart
25.00%
Ordinary
25 at £0.01Peter Macfarlane
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,412,018
Cash£92,587
Current Liabilities£2,809,020

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
16 January 2013Registered office address changed from the Edge Clowes Street Manchester M3 5NA Uk on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from The Edge Clowes Street Manchester M3 5NA Uk on 16 January 2013 (2 pages)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-24
(1 page)
1 May 2012Statement of affairs with form 4.19 (5 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Statement of affairs with form 4.19 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(4 pages)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(4 pages)
20 May 2011Register inspection address has been changed (1 page)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 June 2010Director's details changed for Peter Macfarlane on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Peter Macfarlane on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for David Lockhart on 20 May 2010 (1 page)
17 June 2010Secretary's details changed for David Lockhart on 20 May 2010 (1 page)
9 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
7 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
17 June 2009Secretary appointed david lockhart (2 pages)
17 June 2009Secretary appointed david lockhart (2 pages)
8 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Director appointed peter macfarlane (2 pages)
8 June 2009Director appointed peter macfarlane (2 pages)
8 June 2009Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
21 May 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
21 May 2009Appointment terminated director clifford wing (1 page)
21 May 2009Appointment Terminated Director clifford wing (1 page)
20 May 2009Incorporation (22 pages)
20 May 2009Incorporation (22 pages)