Company NameChesterton Grant Limited
Company StatusDissolved
Company Number04198365
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David Kennedy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaeau Gleision Caeau Gleision Lane
Halkyn
Holywell
Flintshire
CH8 8DF
Wales
Secretary NameDavid Kennedy
NationalityBritish
StatusClosed
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaeau Gleision Caeau Gleision Lane
Halkyn
Holywell
Flintshire
CH8 8DF
Wales
Director NameAdrian Beattie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address6 Ffordd Ffrith
Prestatyn
Denbighshire
LL19 7UD
Wales
Director NameJohn Wilson Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address123 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EG
Wales
Director NameDavid Anthony Rooney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address3 The Courtyard Swn Dwr Farm
Connahs Quay Road Northop
Mold
Clwyd
CH7 6BT
Wales
Director NameBarry Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address4 Hampton Place
St. Helens
Merseyside
WA11 9HS
Director NameElizabeth Sarah Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryn Edwin Stables
Northop Road
Flint Mountain
Clwyd
CH6 5QR
Wales
Director NameJennifer Rooney
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address19 Rutland Road
Wrexham
Clwyd
LL13 8PL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.chestertongrant.co.uk
Telephone01244 526888
Telephone regionChester

Location

Registered AddressEvolution House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

33.4k at £1Trustees Of Gccl03 Limited Pension Scheme
88.71%
Preference
750 at £1David Kennedy
1.99%
Ordinary B
750 at £1Elizabeth Sarah Kennedy
1.99%
Ordinary B
750 at £1Gemma Rooney
1.99%
Ordinary B
750 at £1Jessica Rooney
1.99%
Ordinary B
188 at £1David Kennedy
0.50%
Ordinary A
187 at £1Elizabeth Sarah Kennedy
0.50%
Ordinary A
188 at £1Gemma Rooney
0.50%
Ordinary A
187 at £1Jessica Rooney
0.50%
Ordinary A
125 at £1David Kennedy
0.33%
Ordinary C-g
125 at £1Elizabeth Sarah Kennedy
0.33%
Ordinary C-g
125 at £1Gemma Rooney
0.33%
Ordinary C-g
125 at £1Jessica Rooney
0.33%
Ordinary C-g

Financials

Year2014
Net Worth£58,938
Cash£18,005
Current Liabilities£82,655

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

17 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
10 November 2023Application to strike the company off the register (3 pages)
23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
2 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
28 August 2020Change of details for Mr David Kennedy as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr David Kennedy on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for David Kennedy on 28 August 2020 (1 page)
19 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
25 January 2019Confirmation statement made on 17 January 2019 with updates (6 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
23 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 37,634
(6 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 37,634
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 37,634
(6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 37,634
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 37,634
(6 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 37,634
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth cap 05/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth cap 05/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 May 2013Secretary's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Director's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Director's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Secretary's details changed for David Kennedy on 30 May 2013 (2 pages)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 37,634
(4 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 37,634
(4 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 37,634
(4 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Registered office address changed from 1 the Courtyard Connah's Quay Road Northop Mold Flintshire CH7 6BT Wales on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 1 the Courtyard Connah's Quay Road Northop Mold Flintshire CH7 6BT Wales on 19 April 2012 (1 page)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Termination of appointment of Elizabeth Kennedy as a director (1 page)
22 August 2011Termination of appointment of Elizabeth Kennedy as a director (1 page)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
6 April 2011Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (11 pages)
20 January 2010Secretary's details changed for David Kennedy on 1 November 2009 (1 page)
20 January 2010Secretary's details changed for David Kennedy on 1 November 2009 (1 page)
20 January 2010Registered office address changed from 1 the Courtyard Connahs Quay Road, Northop Mold Flintshire CH7 6BT on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for David Kennedy on 1 November 2009 (1 page)
20 January 2010Director's details changed for David Kennedy on 19 January 2010 (2 pages)
20 January 2010Termination of appointment of Jennifer Rooney as a director (1 page)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (11 pages)
20 January 2010Termination of appointment of Jennifer Rooney as a director (1 page)
20 January 2010Registered office address changed from 1 the Courtyard Connahs Quay Road, Northop Mold Flintshire CH7 6BT on 20 January 2010 (1 page)
20 January 2010Director's details changed for Elizabeth Sarah Kennedy on 19 January 2010 (2 pages)
20 January 2010Director's details changed for David Kennedy on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Elizabeth Sarah Kennedy on 19 January 2010 (2 pages)
4 November 2009Termination of appointment of David Rooney as a director (1 page)
4 November 2009Termination of appointment of David Rooney as a director (1 page)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 11/04/09; full list of members (7 pages)
16 April 2009Return made up to 11/04/09; full list of members (7 pages)
21 July 2008Return made up to 11/04/08; full list of members (7 pages)
21 July 2008Director and secretary's change of particulars / david kennedy / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / elizabeth kennedy / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / elizabeth kennedy / 01/01/2008 (1 page)
21 July 2008Director and secretary's change of particulars / david kennedy / 01/01/2008 (1 page)
21 July 2008Return made up to 11/04/08; full list of members (7 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 11/04/07; full list of members (7 pages)
6 May 2008Return made up to 11/04/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 October 2006Return made up to 11/04/06; full list of members (5 pages)
4 October 2006Return made up to 11/04/06; full list of members (5 pages)
30 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
30 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
1 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
29 July 2005Return made up to 11/04/05; no change of members (8 pages)
29 July 2005Return made up to 11/04/05; no change of members (8 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
19 January 2005Return made up to 11/04/04; no change of members (8 pages)
19 January 2005Return made up to 11/04/04; no change of members (8 pages)
14 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
14 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 March 2004Return made up to 11/04/03; full list of members (8 pages)
26 March 2004Return made up to 11/04/03; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
11 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
11 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
24 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Nc inc already adjusted 06/04/02 (2 pages)
10 April 2002Nc inc already adjusted 06/04/02 (2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Ad 06/04/02--------- £ si 300@1=300 £ ic 3950/4250 (2 pages)
9 April 2002Ad 06/04/02--------- £ si 200@1=200 £ ic 3750/3950 (2 pages)
9 April 2002Ad 06/04/02--------- £ si 300@1=300 £ ic 3950/4250 (2 pages)
9 April 2002Ad 06/04/02--------- £ si 200@1=200 £ ic 3750/3950 (2 pages)
15 May 2001Ad 24/04/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
15 May 2001Ad 24/04/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 May 2001£ nc 100/10000 24/04/01 (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001£ nc 100/10000 24/04/01 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
11 April 2001Incorporation (12 pages)
11 April 2001Incorporation (12 pages)