14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director Name | Philip Neil Briggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(16 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 October 2015) |
Role | Chartered Accountant |
Correspondence Address | 394 Bath Road Bristol Avon BS31 3DQ |
Director Name | Mr William Alexander Heaney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(16 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage 14 Deanway Chalfont St Giles Buckinghamshire HP8 4JH |
Director Name | Mr Christopher Moore |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1994) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Websters Close Glinton Peterborough Cambridgeshire PE6 7LQ |
Director Name | Paul Martin Winteringham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 8 Canynge Road Clifton Bristol Avon BS8 3JX |
Director Name | Anthony Michael Kingston Rennick |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | Beeches Blind Lane Newick Lewes East Sussex BN8 4JT |
Director Name | Donald Angus Palmer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Summerhouse Close Godalming Surrey GU7 1PZ |
Director Name | John Stuart Halford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Mount Chorley Road Withnell Chorley Lancashire PR6 8JD |
Director Name | Mr Richard Dennis Brookes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cress Farm House High Street Welford On Avon Warwickshire CV37 8EA |
Secretary Name | Donald Angus Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 9 Summerhouse Close Godalming Surrey GU7 1PZ |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holtye Croft Cansiron Lane Cowden Edenbridge Kent TN8 7EE |
Director Name | William Edward Hampshire Bagnall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brook House New Pond Road Compton Guildford Surrey GU3 1JL |
Secretary Name | Sally Elizabeth Anne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 155 Auckland Road London SE19 2RH |
Director Name | Marilyn Teresa Standley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1998) |
Role | Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbers 18 Wood Street High Barnet Hertfordshire EN5 4BW |
Director Name | Mr Amos Barber |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Cottage Paradise Lane Northborough Peterborough Cambridgeshire PE5 7BT |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(10 years after company formation) |
Appointment Duration | 4 years (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Secretary Name | Audrey Lynne Cossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 59a Grove Hill Road Camberwell London SE5 8DF |
Secretary Name | Fiona Anne Recker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 38 St Peters Street South Croydon Surrey CR2 7DE |
Director Name | Mrs Lorraine Ingrid Baldry |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Bingham Street Islington London N1 2QQ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £781,000 |
Net Worth | £150,000 |
Current Liabilities | £56,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 17 June 2015 (5 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (6 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (6 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (6 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Statement of affairs with form 4.19 (5 pages) |
15 July 2008 | Statement of affairs with form 4.19 (5 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2007 | Receiver ceasing to act (1 page) |
15 January 2007 | Receiver ceasing to act (1 page) |
14 June 2006 | Administrative Receiver's report (19 pages) |
14 June 2006 | Administrative Receiver's report (19 pages) |
22 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2005 | Administrative Receiver's report (19 pages) |
25 July 2005 | Administrative Receiver's report (19 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page) |
7 June 2005 | Company name changed chesterton property services lim ited\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed chesterton property services lim ited\certificate issued on 07/06/05 (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
16 March 2005 | Appointment of receiver/manager (1 page) |
16 March 2005 | Appointment of receiver/manager (1 page) |
19 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
12 November 2004 | Particulars of mortgage/charge (15 pages) |
12 November 2004 | Particulars of mortgage/charge (15 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
14 January 2004 | Return made up to 01/10/03; no change of members (6 pages) |
14 January 2004 | Return made up to 01/10/03; no change of members (6 pages) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
18 September 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 September 2003 | Full accounts made up to 30 June 2002 (9 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 01/10/02; no change of members (5 pages) |
13 November 2002 | Return made up to 01/10/02; no change of members (5 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
23 January 2002 | New director appointed (4 pages) |
23 January 2002 | New director appointed (4 pages) |
12 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: york house 45 seymour street london W1H 5AE (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: york house 45 seymour street london W1H 5AE (1 page) |
6 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 November 2000 | Return made up to 01/10/00; no change of members (5 pages) |
16 November 2000 | Return made up to 01/10/00; no change of members (5 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
8 October 1999 | Registered office changed on 08/10/99 from: 54, brook street, london W1A 2BU (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 54, brook street, london W1A 2BU (1 page) |
23 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 December 1998 | Location of register of members (1 page) |
29 December 1998 | Location of register of members (1 page) |
29 December 1998 | Location - directors service contracts and memoranda (1 page) |
29 December 1998 | Location of register of directors' interests (1 page) |
29 December 1998 | Location of register of directors' interests (1 page) |
29 December 1998 | Location - directors service contracts and memoranda (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
2 November 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New director appointed (3 pages) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | New director appointed (3 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
17 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 November 1995 | Return made up to 01/10/95; change of members (14 pages) |
2 November 1995 | Return made up to 01/10/95; change of members (14 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
18 February 1992 | Resolutions
|
18 February 1992 | Resolutions
|
10 March 1988 | Memorandum and Articles of Association (11 pages) |
10 March 1988 | Memorandum and Articles of Association (11 pages) |
28 August 1987 | Incorporation (16 pages) |
28 August 1987 | Incorporation (16 pages) |