Company NameChicosia Limited
Company StatusDissolved
Company Number00358573
CategoryPrivate Limited Company
Incorporation Date2 January 1940(84 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Neville Orr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(51 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 19 December 2006)
RoleFinancial Controller
Country of ResidenceNorthern Ireland
Correspondence Address32 Leckpatrick Road
Artigarvan
Strabane
Tyrone
BT82 0HB
Northern Ireland
Director NameMr James Emerson Herdman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(56 years, 12 months after company formation)
Appointment Duration10 years (closed 19 December 2006)
RoleSales Executive
Country of ResidenceNorthern Ireland
Correspondence AddressCarricklee House
Strabane
Co Tyrone
BT82 9SE
Northern Ireland
Secretary NameMr Thomas Neville Orr
NationalityBritish
StatusClosed
Appointed23 February 2001(61 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Leckpatrick Road
Artigarvan
Strabane
Tyrone
BT82 0HB
Northern Ireland
Director NameDenys Herbert Lough Jemphrey
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 1996)
RoleSales Executive
Correspondence Address20 Magheradartin Road
Hillsborough
County Down
BT26 6LY
Northern Ireland
Secretary NameMr Thomas Neville Orr
NationalityBritish
StatusResigned
Appointed07 November 1991(51 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Leckpatrick Road
Artigarvan
Strabane
Tyrone
BT82 0HB
Northern Ireland
Secretary NameSamuel Kenneth Sayers
NationalityBritish
StatusResigned
Appointed16 January 1995(55 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 2001)
RoleCompany Director
Correspondence Address6 Ashburn Park
Eglinton
Londonderry
BT47 3AJ
Northern Ireland

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 November 2003Return made up to 31/10/03; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
13 March 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
7 January 2000Return made up to 31/10/99; full list of members (6 pages)
11 February 1999Return made up to 31/10/98; full list of members (6 pages)
15 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
4 December 1997Return made up to 31/10/96; full list of members (6 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)