Company NameChaslyn Limited
Company StatusDissolved
Company Number00474788
CategoryPrivate Limited Company
Incorporation Date9 November 1949(74 years, 6 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Russell Lewis Gotkine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(41 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 14 September 2013)
RoleCo Director
Correspondence Address10 Langside Crescent
Southgate
London
N14 7DR
Director NameMr David Adrian Lyons
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(41 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 14 September 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Townsend Avenue
Southgate
London
N14 7HJ
Secretary NameMrs Marion Ruth Lyons
NationalityBritish
StatusClosed
Appointed01 February 1992(42 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 14 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Townsend Avenue
Southgate
London
N14 7HJ
Director NameMr Nicholas Laurence Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1996)
RoleCo Director
Correspondence Address22 Garratts Road
Bushey
Watford
Hertfordshire
WD2 3LA
Director NameMr Ronald Lewis Lyons
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(41 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1992)
RoleCo Director
Correspondence Address21 Parklands Drive
Finchley
London
N3 3HA
Secretary NameMrs Leatrice Lyons
NationalityBritish
StatusResigned
Appointed20 July 1991(41 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address21 Parklands Drive
Finchley
London
N3 3HA

Location

Registered AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£6,027
Current Liabilities£293,762

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Liquidators statement of receipts and payments to 4 June 2013 (6 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2013Liquidators statement of receipts and payments to 4 June 2013 (6 pages)
14 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (6 pages)
14 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (6 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Statement of affairs with form 4.19 (7 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-23
(1 page)
1 May 2008Statement of affairs with form 4.19 (7 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Registered office changed on 03/04/2008 from harrison hill castle & co melbury house 34 southborough road bickley kent BR1 2EB (1 page)
3 April 2008Registered office changed on 03/04/2008 from harrison hill castle & co melbury house 34 southborough road bickley kent BR1 2EB (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 20/07/07; full list of members (3 pages)
25 September 2007Return made up to 20/07/07; full list of members (3 pages)
8 September 2007Particulars of mortgage/charge (7 pages)
8 September 2007Particulars of mortgage/charge (7 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 20/07/06; full list of members (3 pages)
18 August 2006Return made up to 20/07/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 20/07/05; full list of members (4 pages)
29 July 2005Return made up to 20/07/05; full list of members (4 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
19 July 2004Return made up to 20/07/04; full list of members (8 pages)
19 July 2004Return made up to 20/07/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 20/07/02; full list of members (8 pages)
19 July 2002Return made up to 20/07/02; full list of members (8 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 February 2001Full accounts made up to 31 March 2000 (12 pages)
24 August 2000Return made up to 20/07/00; full list of members (7 pages)
24 August 2000Return made up to 20/07/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 August 1999Return made up to 20/07/99; no change of members (4 pages)
24 August 1999Return made up to 20/07/99; no change of members (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
4 December 1997Return made up to 20/07/97; full list of members (6 pages)
4 December 1997Return made up to 20/07/97; full list of members (6 pages)
21 July 1997Full accounts made up to 31 March 1997 (8 pages)
21 July 1997Full accounts made up to 31 March 1997 (8 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 November 1996Return made up to 20/07/96; change of members (6 pages)
20 November 1996Return made up to 20/07/96; change of members (6 pages)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1996£ nc 19000/22000 28/06/96 (1 page)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1996£ nc 19000/22000 28/06/96 (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
10 May 1990Ad 31/03/90-06/04/90 £ si 1500@1=1500 £ ic 13900/15400 (2 pages)
10 May 1990Ad 31/03/90-06/04/90 £ si 1500@1=1500 £ ic 13900/15400 (2 pages)
27 February 1989Wd 15/02/89 ad 03/01/89--------- £ si 1500@1=1500 (2 pages)
27 February 1989Wd 15/02/89 ad 03/01/89--------- £ si 1500@1=1500 (2 pages)
9 November 1949Certificate of incorporation (1 page)
9 November 1949Certificate of incorporation (1 page)