Company NameChestnuts Service Garage(Crays Hill)Limited
Company StatusDissolved
Company Number00571191
CategoryPrivate Limited Company
Incorporation Date5 September 1956(67 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameCarol Winifred Beadle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleGarage Proprietor
Correspondence AddressSilver Birch Lodge
London Road Crayshill
Billericay
Essex
CM11 2XY
Director NameNorman William Beadle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleGarage Proprietor
Correspondence AddressSilver Birch Lodge
London Road Crayshill
Billericay
Essex
CM11 2XY
Secretary NameCarol Winifred Beadle
NationalityBritish
StatusClosed
Appointed17 July 1991(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressSilver Birch Lodge
London Road Crayshill
Billericay
Essex
CM11 2XY

Location

Registered AddressThe Chestnuts Service
Garage Crays Hill
Billericay
Essex
CM11 2YA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishRamsden Crays
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth£433,624
Cash£43,068
Current Liabilities£35,827

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
13 June 2001Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: the chestnuts crays hill billericay essex CM11 2YA (1 page)
21 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
18 September 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 August 1997Return made up to 17/07/97; full list of members (6 pages)
25 April 1997Return made up to 17/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 May 1996Return made up to 17/07/95; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)