CHESTERWOOD HOTELS LIMITED

Register to unlock more data on OkredoRegister

CHESTERWOOD HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979158

Incorporation date

24/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 St. Edmunds Church Street, Salisbury SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2000)
dot icon14/05/2012
Final Gazette dissolved following liquidation
dot icon14/02/2012
Administrator's progress report to 2012-02-08
dot icon14/02/2012
Notice of move from Administration to Dissolution on 2012-02-09
dot icon11/09/2011
Administrator's progress report to 2011-08-10
dot icon17/03/2011
Notice of deemed approval of proposals
dot icon14/03/2011
Statement of administrator's proposal
dot icon13/03/2011
Statement of affairs with form 2.15B
dot icon06/03/2011
Statement of affairs with form 2.14B
dot icon15/02/2011
Registered office address changed from C/O Frost & Co Recotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 2011-02-16
dot icon15/02/2011
Appointment of an administrator
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Mr Brian Russell as a director
dot icon10/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/06/2010
Registered office address changed from 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF on 2010-06-11
dot icon10/06/2010
Director's details changed for David Norman Stone on 2010-04-25
dot icon10/06/2010
Director's details changed for Michael Shaun Read on 2010-04-25
dot icon10/06/2010
Director's details changed for Lawrence Browning Cox on 2010-04-25
dot icon22/03/2010
Appointment of John Frank Towers as a director
dot icon22/03/2010
Appointment of Robert Henry Gunn as a director
dot icon22/03/2010
Termination of appointment of Eunice Stone as a director
dot icon03/03/2010
Appointment of Towers Developments Llp as a director
dot icon31/08/2009
Accounts for a small company made up to 2008-12-31
dot icon31/08/2009
Capitals not rolled up
dot icon31/08/2009
Nc inc already adjusted 31/12/08
dot icon31/08/2009
Resolutions
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon22/02/2009
Return made up to 25/04/08; full list of members
dot icon22/02/2009
Return made up to 25/04/07; full list of members
dot icon22/02/2009
Director's Change of Particulars / michael read / 16/12/2005 / HouseName/Number was: , now: 86; Street was: 76 petersfield road, now: kings avenue; Post Town was: bournemouth, now: christchurch; Post Code was: BH7 6QL, now: BH23 1NB
dot icon05/02/2009
Appointment Terminated Secretary eunice stone
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/05/2006
Return made up to 25/04/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon03/07/2005
Return made up to 25/04/05; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-12-31
dot icon19/05/2004
Return made up to 25/04/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/05/2003
Return made up to 25/04/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/05/2002
Return made up to 25/04/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon25/09/2001
Resolutions
dot icon14/06/2001
Return made up to 25/04/01; full list of members
dot icon14/06/2001
Registered office changed on 15/06/01
dot icon14/06/2001
Ad 20/07/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/06/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon31/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon12/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New secretary appointed;new director appointed
dot icon04/06/2000
Registered office changed on 05/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Secretary resigned;director resigned
dot icon04/06/2000
New director appointed
dot icon18/05/2000
Resolutions
dot icon16/05/2000
Certificate of change of name
dot icon15/05/2000
Resolutions
dot icon15/05/2000
£ nc 100/100000 11/05/00
dot icon24/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/04/2000 - 10/05/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/04/2000 - 10/05/2000
16826
Gunn, Robert Henry
Director
09/02/2010 - Present
23
Russell, Brian
Director
30/06/2010 - Present
3
Cox, Lawrence Browning
Director
10/05/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERWOOD HOTELS LIMITED

CHESTERWOOD HOTELS LIMITED is an(a) Dissolved company incorporated on 24/04/2000 with the registered office located at 65 St. Edmunds Church Street, Salisbury SP1 1EF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERWOOD HOTELS LIMITED?

toggle

CHESTERWOOD HOTELS LIMITED is currently Dissolved. It was registered on 24/04/2000 and dissolved on 14/05/2012.

Where is CHESTERWOOD HOTELS LIMITED located?

toggle

CHESTERWOOD HOTELS LIMITED is registered at 65 St. Edmunds Church Street, Salisbury SP1 1EF.

What does CHESTERWOOD HOTELS LIMITED do?

toggle

CHESTERWOOD HOTELS LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for CHESTERWOOD HOTELS LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved following liquidation.