Company NameCheamstar Limited
Company StatusDissolved
Company Number01408471
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 2 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Victor Pretty
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(12 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 28 February 2015)
RolePrinter
Correspondence Address15 Award Road
Stapehill
Wimborne
Dorset
BH21 7NT
Director NameMichael Frederick Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(12 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 28 February 2015)
RolePrinter
Correspondence AddressWithy Butt 58 Dunyeats Road
Broadstone
Dorset
BH18 8AH
Secretary NameMichael Frederick Scott
NationalityBritish
StatusClosed
Appointed30 April 1999(20 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 28 February 2015)
RoleCompany Director
Correspondence AddressWithy Butt 58 Dunyeats Road
Broadstone
Dorset
BH18 8AH
Director NameMr Anthony Brian Burrows
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RolePrinter
Correspondence Address56 Connaught Crescent
Parkstone
Poole
Dorset
BH12 2EN
Director NameMr Kim Ronald Sturgess
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2003)
RolePrinter
Correspondence Address5 Holt Road
Branksome
Poole
Dorset
BH12 1JQ
Secretary NameMr Anthony Brian Burrows
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address56 Connaught Crescent
Parkstone
Poole
Dorset
BH12 2EN

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£412,251
Gross Profit£144,432
Net Worth£30,521
Cash£221
Current Liabilities£125,218

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Liquidators' statement of receipts and payments to 17 November 2014 (5 pages)
28 November 2014Liquidators statement of receipts and payments to 17 November 2014 (5 pages)
28 November 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2014Liquidators statement of receipts and payments to 23 January 2014 (5 pages)
12 August 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
12 August 2014Liquidators statement of receipts and payments to 23 July 2014 (5 pages)
12 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:replacement of liq (34 pages)
6 February 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages)
10 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
27 February 2009Court order insolvency:replacement of liquidator M.c hepworth replaces p a finn (15 pages)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
1 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Statement of affairs with form 4.19 (6 pages)
1 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2008Registered office changed on 07/07/2008 from 3A abingdon road nuffield trading estate poole dorset BH17 0UG (1 page)
8 October 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
2 August 2006Location of debenture register (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 July 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
29 July 2005Return made up to 23/07/05; full list of members (3 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
8 July 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
24 October 2003Ad 14/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 October 2003Director's particulars changed (1 page)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2003Nc inc already adjusted 12/08/03 (1 page)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
20 May 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
7 February 2003Director resigned (1 page)
27 July 2002Return made up to 23/07/02; full list of members (8 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
23 August 2001Return made up to 23/07/01; full list of members (8 pages)
17 August 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
28 July 2000Return made up to 23/07/00; full list of members (8 pages)
9 May 2000Full accounts made up to 31 January 2000 (14 pages)
6 September 1999Full accounts made up to 31 January 1999 (13 pages)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
24 August 1998Return made up to 23/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 January 1998 (12 pages)
4 August 1997Full accounts made up to 31 January 1997 (13 pages)
3 August 1997Return made up to 23/07/97; no change of members (4 pages)
26 July 1996Full accounts made up to 31 January 1996 (13 pages)
23 July 1996Return made up to 23/07/96; full list of members (6 pages)
24 July 1995 (13 pages)
24 July 1995Return made up to 23/07/95; no change of members (4 pages)