Company NameChesterbrook Computer Systems Ltd.
DirectorsMichael John Edwards and Simon Mark Edwards
Company StatusDissolved
Company Number03636292
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Edwards
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleInstrument Technician
Correspondence Address31 Glen Road
Great Sutton
South Wirral
Cheshire
CH66 4NH
Wales
Director NameSimon Mark Edwards
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleComputer Manufacturer
Correspondence Address31 Glen Road
Great Sutton
South Wirral
CH66 4NH
Wales
Secretary NameAndrea Edwards
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Glen Road
Great Sutton
South Wirral
CH66 4NH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressChesterbrook House
Portside Business Park
Portside North, Ellesmere Port
Cheshire
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£19,873
Cash£3,200
Current Liabilities£71,380

Accounts

Latest Accounts7 November 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (6 pages)
13 January 2005Liquidators statement of receipts and payments (6 pages)
8 July 2004Liquidators statement of receipts and payments (6 pages)
7 July 2003Statement of affairs (12 pages)
7 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2003Appointment of a voluntary liquidator (1 page)
13 December 2002Total exemption small company accounts made up to 7 November 2001 (6 pages)
13 August 2002Registered office changed on 13/08/02 from: copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
19 September 2001Return made up to 22/09/01; full list of members (6 pages)
12 September 2001Accounting reference date shortened from 07/11/01 to 31/10/01 (1 page)
12 September 2001Total exemption small company accounts made up to 7 November 2000 (6 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
9 March 2001Accounts for a small company made up to 7 November 1999 (7 pages)
9 March 2001Registered office changed on 09/03/01 from: 20 chester road whitby ellesmere port south wirral CH65 6RU (1 page)
6 February 2001Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
22 July 1999Accounting reference date extended from 30/09/99 to 07/11/99 (1 page)
28 September 1998Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
22 September 1998Incorporation (13 pages)