Company NameChestergates Wealth Management Limited
Company StatusDissolved
Company Number05723508
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Andrew Bartley Birley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Northwood Road
Prenton
Merseyside
CH43 0SW
Wales
Director NameMr Aled Wyn Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale 8 Broadway
Rhos On Sea
Conwy
LL28 4AR
Wales
Secretary NameMr Aled Wyn Williams
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale 8 Broadway
Rhos On Sea
Conwy
LL28 4AR
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Application to strike the company off the register (3 pages)
30 December 2009Application to strike the company off the register (3 pages)
26 March 2009Director's Change of Particulars / andrew birley / 07/09/2007 / HouseName/Number was: , now: 2; Street was: 45 waterloo warehouse, now: northwood road; Area was: waterloo road, now: ; Post Town was: liverpool, now: prenton; Post Code was: L3 0BG, now: CH43 0SW; Country was: , now: united kingdom (1 page)
26 March 2009Director's change of particulars / andrew birley / 07/09/2007 (1 page)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from 7B telford court chestergates chester cheshire CH1 6LT (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Registered office changed on 04/03/2008 from 7B telford court chestergates chester cheshire CH1 6LT (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Location of debenture register (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 7B telford court chestergates chester cheshire CH1 6LT (1 page)
31 May 2006Registered office changed on 31/05/06 from: 7B telford court chestergates chester cheshire CH1 6LT (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)