Company NameChesterfield And Symonds Limited
Company StatusDissolved
Company Number01700510
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameElmwood Court Construction And Demolition Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBuckley Clifford Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address58 Gayton Lane
Heswall
Wirral
CH60 3SJ
Wales
Director NameSamantha Kearon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address5 Dee Park Close
Heswall
Wirral
Merseyside
CH60 3RB
Wales
Secretary NameSamantha Kearon
NationalityBritish
StatusClosed
Appointed12 August 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address5 Dee Park Close
Heswall
Wirral
Merseyside
CH60 3RB
Wales
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameMr David William Grenville Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleSurveyor
Correspondence AddressChapel House
Winstone
Cirencester
Gloucestshire
GL7 7LZ
Wales
Secretary NameIngram Alistair Legge
NationalityBritish
StatusResigned
Appointed22 January 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameJonathan Paul Thomson Legge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed23 November 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Secretary NameIngram Legge & Company Limited (Corporation)
StatusResigned
Appointed04 January 2002(18 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 2002)
Correspondence AddressRoom 7 Hoylake Business Centre
42 Birkenhead Road, Hoylake
Wirral
CH47 3BW
Wales

Location

Registered AddressRoom 7 Hoylake Business Centre
42 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£1
Net Worth£291,173
Cash£19,171
Current Liabilities£5,694

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
24 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral CH64 6SA (1 page)
23 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
22 February 1999Return made up to 22/01/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 February 1998Return made up to 22/01/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
27 February 1997Return made up to 22/01/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
31 July 1996Registered office changed on 31/07/96 from: hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
17 May 1996Return made up to 22/01/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)