Company NameChessell Limited
Company StatusDissolved
Company Number00977355
CategoryPrivate Limited Company
Incorporation Date16 April 1970(54 years ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameSolamere Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(31 years after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2007)
RoleChertered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2000(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 07 August 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NamePeter Derek Bradley
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NamePeter Derek Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NameMr Peter Benjamin Vos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
East Preston
Littlehampton
West Sussex
BN16 2SP
Director NameDr Peter Aidan Wade
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressSundial House The Alley
Church Street Amberley
Arundel
West Sussex
BN18 9NG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 04/04/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 04/04/03; full list of members (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Director resigned (1 page)
7 May 2002Return made up to 04/04/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001Return made up to 04/04/01; full list of members (5 pages)
15 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
28 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000Director resigned (1 page)
4 May 2000Return made up to 04/04/00; full list of members (7 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Return made up to 04/04/99; no change of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: leonardslee lower bleeding horsham west sussex RH13 6PP (1 page)
8 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 April 1998Return made up to 04/04/98; no change of members (5 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
4 May 1997Return made up to 04/04/97; full list of members (6 pages)
16 October 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
21 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 May 1996Return made up to 04/04/96; no change of members (5 pages)
1 May 1995Return made up to 04/04/95; no change of members (10 pages)
26 March 1971Particulars of mortgage/charge (4 pages)