Company NameChesterford Corporate Solutions Limited
Company StatusDissolved
Company Number04370455
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePatrick Marcus Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalkers Barn Levels Green
Farnham
Bishop's Stortford
Hertfordshire
CM23 1HY
Secretary NameMichael Stuart Gray
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressThe Old Forge
Canal Head, Pocklington
York
North Yorkshire
YO42 1NW
Director NameWendy Gray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressMount Cottage
South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Secretary NameWendy Gray
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressMount Cottage
South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEndeavour House, Coopers End
Road, Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Shareholders

1 at 1The Chesterford Wealth Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 March 2009Accounts made up to 30 April 2008 (4 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Director's change of particulars / patrick gray / 01/05/2008 (1 page)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Director's Change of Particulars / patrick gray / 01/05/2008 / HouseName/Number was: , now: walkers barn; Street was: 5 the raven the street, now: levels green; Area was: berden, now: farnham; Post Town was: bishops stortford, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CM23 1AT, now: CM23 1HY; Country was: , now: unit (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
4 April 2007Return made up to 08/02/07; full list of members (2 pages)
4 April 2007Return made up to 08/02/07; full list of members (2 pages)
27 October 2006Return made up to 08/02/06; full list of members (2 pages)
27 October 2006Return made up to 08/02/06; full list of members (2 pages)
25 October 2006Accounts made up to 30 April 2006 (4 pages)
25 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 June 2006Accounts made up to 30 April 2005 (4 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: 7 paynes park hitchin hertfordshire SG5 1EH (1 page)
18 May 2006Registered office changed on 18/05/06 from: 7 paynes park hitchin hertfordshire SG5 1EH (1 page)
21 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 April 2005Return made up to 08/02/05; full list of members (2 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
7 April 2005Registered office changed on 07/04/05 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned;director resigned (1 page)
3 March 2005Accounts made up to 30 April 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
10 March 2004Return made up to 08/02/04; full list of members (7 pages)
10 March 2004Return made up to 08/02/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
25 November 2003Accounts made up to 30 April 2003 (4 pages)
26 February 2003Return made up to 08/02/03; full list of members (7 pages)
26 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
12 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)