Company NameChestnut Business Associates Limited
Company StatusDissolved
Company Number04514816
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date9 September 2008 (15 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 Gary James Pinder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Calder Close
Widnes
Merseyside
WA8 3YT
Secretary NameMark Pugh
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address1 Sheldrake Close
Dukinfield
Cheshire
SK16 5QG
Director NameSimon Charles Williamson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2005)
RoleManaging Director
Correspondence AddressRockcliffe Fold
Hurworth
Darlington
County Durham
DL2 2JN
Secretary NameSimon Charles Williamson
NationalityBritish
StatusResigned
Appointed21 August 2002(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2005)
RoleManaging Director
Correspondence AddressRockcliffe Fold
Hurworth
Darlington
County Durham
DL2 2JN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed07 February 2005(2 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 March 2005)
Correspondence Address681 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JY

Location

Registered AddressHalebank Industrial Estate
Pickerings Road
Widnes
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2014
Net Worth£18,623
Cash£2,972
Current Liabilities£95,832

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 November 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
26 April 2007Statement of rights attached to allotted shares (1 page)
26 April 2007Statement of rights variation attached to shares (2 pages)
26 April 2007Statement of rights attached to allotted shares (1 page)
26 April 2007Return made up to 20/08/06; full list of members; amend (8 pages)
26 April 2007Ad 01/06/05--------- £ si 832@1 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 October 2006Return made up to 20/08/06; full list of members (6 pages)
30 August 2005Return made up to 20/08/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: c/o the admin centre 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
9 May 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
5 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
17 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: c/o williamson motors LIMITED chesnut street darlington county durham DL1 1SE (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
13 August 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
5 October 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
24 September 2003New secretary appointed;new director appointed (1 page)
16 September 2003Registered office changed on 16/09/03 from: 15A the cross lymm warrington cheshire WA3 0HR (2 pages)
16 September 2003Director resigned (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
30 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (10 pages)