About

Registered Number: 01439073
Date of Incorporation: 23/07/1979 (44 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 2 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Chesterton Engineering Ltd was established in 1979, it's status in the Companies House registry is set to "Dissolved". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERTON, Alan William N/A 31 March 2001 1
CHESTERTON, Roy Denis N/A 31 March 2008 1
CHESTERTON, Terence Ivor N/A 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BOTHAMLEY, Susan Louise 01 June 2001 31 March 2008 1
CHESTERTON, Joan N/A 01 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ13 - N/A 13 November 2019
LIQ03 - N/A 27 November 2018
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 25 September 2017
RESOLUTIONS - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
LIQ01 - N/A 21 September 2017
CS01 - N/A 15 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 24 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
RESOLUTIONS - N/A 06 February 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 30 September 1998
MEM/ARTS - N/A 30 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 14 July 1992
287 - Change in situation or address of Registered Office 03 February 1992
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 17 July 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 13 October 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 01 March 1988
395 - Particulars of a mortgage or charge 31 December 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2008 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Mortgage debenture 31 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.