Company NameChesterton Grant Europa Limited
Company StatusDissolved
Company Number04822129
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date20 November 2007 (16 years, 5 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 David Kennedy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 The Courtyard Swn Dwr
Connahs Quay Road Northop
Mold
Clwyd
CH7 6BT
Wales
Secretary NameDavid Anthony Rooney
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address3 The Courtyard Swn Dwr Farm
Connahs Quay Road Northop
Mold
Clwyd
CH7 6BT
Wales
Secretary NameMrs Ann Cabello
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Flatt Lane
Ellesmere Port
Cheshire
CH65 8DP
Wales

Location

Registered AddressBrynford House
Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,769
Cash£236
Current Liabilities£21,211

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
19 September 2006Return made up to 05/07/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 27 edwards road chester cheshire CH4 8HW (1 page)
29 July 2005Return made up to 05/07/05; full list of members (6 pages)
29 November 2004Return made up to 05/07/04; full list of members (6 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Nc inc already adjusted 16/12/03 (1 page)
19 December 2003Particulars of mortgage/charge (3 pages)