About

Registered Number: 04973315
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (9 years and 9 months ago)
Registered Address: Flat 1, Chesters, Main Road, Swardeston, Norwich, Norfolk, NR14 8AD

 

Founded in 2003, Chesters Norwich Ltd are based in Norwich in Norfolk, it has a status of "Dissolved". Lindsell, Aimee, Wilson, Michael are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSELL, Aimee 01 September 2006 01 March 2010 1
WILSON, Michael 01 December 2004 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
363s - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 09 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 21 July 2006
GAZ1 - First notification of strike-off action in London Gazette 13 June 2006
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 17 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 2009 Outstanding

N/A

Charge 07 November 2006 Outstanding

N/A

Mortgage by way of fixed and floating charge 30 July 2004 Fully Satisfied

N/A

Mortgage by way of fixed and floating charge 11 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.