CHESTERTON GRANT LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON GRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04198365

Incorporation date

11/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Evolution House St. Davids Park, Ewloe, Deeside, Clwyd CH5 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon10/11/2023
Application to strike the company off the register
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-04-30
dot icon28/08/2020
Secretary's details changed for David Kennedy on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr David Kennedy on 2020-08-28
dot icon28/08/2020
Change of details for Mr David Kennedy as a person with significant control on 2020-08-28
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Resolutions
dot icon30/05/2013
Secretary's details changed for David Kennedy on 2013-05-30
dot icon30/05/2013
Director's details changed for David Kennedy on 2013-05-30
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Registered office address changed from 1 the Courtyard Connah's Quay Road Northop Mold Flintshire CH7 6BT Wales on 2012-04-19
dot icon02/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Termination of appointment of Elizabeth Kennedy as a director
dot icon06/04/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 2011-04-06
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon20/01/2010
Registered office address changed from 1 the Courtyard Connahs Quay Road, Northop Mold Flintshire CH7 6BT on 2010-01-20
dot icon20/01/2010
Director's details changed for Elizabeth Sarah Kennedy on 2010-01-19
dot icon20/01/2010
Director's details changed for David Kennedy on 2010-01-19
dot icon20/01/2010
Secretary's details changed for David Kennedy on 2009-11-01
dot icon20/01/2010
Termination of appointment of Jennifer Rooney as a director
dot icon04/11/2009
Termination of appointment of David Rooney as a director
dot icon15/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon21/07/2008
Return made up to 11/04/08; full list of members
dot icon21/07/2008
Director's change of particulars / elizabeth kennedy / 01/01/2008
dot icon21/07/2008
Director and secretary's change of particulars / david kennedy / 01/01/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 11/04/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/10/2006
Return made up to 11/04/06; full list of members
dot icon30/06/2006
Accounts for a small company made up to 2006-04-30
dot icon01/02/2006
Accounts for a small company made up to 2005-04-30
dot icon29/07/2005
Return made up to 11/04/05; no change of members
dot icon18/03/2005
Director's particulars changed
dot icon19/01/2005
Return made up to 11/04/04; no change of members
dot icon14/12/2004
Accounts for a small company made up to 2004-04-30
dot icon26/03/2004
Return made up to 11/04/03; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon06/03/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon11/10/2002
Accounts for a small company made up to 2002-04-30
dot icon24/04/2002
Return made up to 11/04/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Nc inc already adjusted 06/04/02
dot icon10/04/2002
Resolutions
dot icon09/04/2002
Ad 06/04/02--------- £ si 300@1=300 £ ic 3950/4250
dot icon09/04/2002
Ad 06/04/02--------- £ si 200@1=200 £ ic 3750/3950
dot icon15/05/2001
Ad 24/04/01--------- £ si 3749@1=3749 £ ic 1/3750
dot icon14/05/2001
New director appointed
dot icon03/05/2001
Resolutions
dot icon03/05/2001
£ nc 100/10000 24/04/01
dot icon03/05/2001
New secretary appointed;new director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon11/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
125.81K
-
0.00
-
-
2022
3
123.68K
-
0.00
-
-
2022
3
123.68K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

123.68K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHESTERTON GRANT LIMITED

CHESTERTON GRANT LIMITED is an(a) Dissolved company incorporated on 11/04/2001 with the registered office located at Evolution House St. Davids Park, Ewloe, Deeside, Clwyd CH5 3XP. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERTON GRANT LIMITED?

toggle

CHESTERTON GRANT LIMITED is currently Dissolved. It was registered on 11/04/2001 and dissolved on 06/02/2024.

Where is CHESTERTON GRANT LIMITED located?

toggle

CHESTERTON GRANT LIMITED is registered at Evolution House St. Davids Park, Ewloe, Deeside, Clwyd CH5 3XP.

What does CHESTERTON GRANT LIMITED do?

toggle

CHESTERTON GRANT LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does CHESTERTON GRANT LIMITED have?

toggle

CHESTERTON GRANT LIMITED had 3 employees in 2022.

What is the latest filing for CHESTERTON GRANT LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.