Company NameChesterton Engineering Services Limited
Company StatusDissolved
Company Number06452482
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Mark Chesterton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Green Acres
Rawmarsh
Rotherham
South Yorkshire
S62 6LD
Director NameMr Glenn Colley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Birley Spa Lane
Hackenthorpe
Sheffield
South Yorkshire
S12 4EF
Director NameMr Antoni Sawicki
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Matlock Avenue
Stannington
Sheffield
South Yorkshire
S6 6FZ
Secretary NameMr Glenn Colley
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Birley Spa Lane
Hackenthorpe
Sheffield
South Yorkshire
S12 4EF
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressUnit B Toledo Works
Neepsend Lane
Sheffield
S3 8AW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

33 at 1Antoni Sawicki
33.33%
Ordinary
33 at 1Glenn Colley
33.33%
Ordinary
33 at 1Mark Chesterton
33.33%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 13/12/08; full list of members (4 pages)
22 January 2009Return made up to 13/12/08; full list of members (4 pages)
16 April 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
16 April 2008Registered office changed on 16/04/2008 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
13 December 2007Incorporation (13 pages)
13 December 2007Incorporation (13 pages)