About

Registered Number: 05329994
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years ago)
Registered Address: REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

 

Chesterwood Consulting Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Chesters, Louise Olivia Newton, Chesters, Louise Olivia are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERS, Louise Olivia 30 September 2010 27 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CHESTERS, Louise Olivia Newton 23 January 2005 27 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 18 January 2018
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 10 June 2014
4.68 - Liquidator's statement of receipts and payments 07 June 2013
AD01 - Change of registered office address 09 October 2012
RESOLUTIONS - N/A 12 April 2012
RESOLUTIONS - N/A 12 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2012
4.20 - N/A 12 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 15 August 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 30 October 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 30 November 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 22 October 2008
363s - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 12 January 2006
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.