Barkham
Wokingham
Berkshire
RG40 4PJ
Secretary Name | Dr Brian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | David John Chatterton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orville Road Battersea London SW11 3LR |
Director Name | Martin Bernard Kershen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 587 Watford Way London NW7 3JG |
Director Name | Stephen Paul Bendle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2001) |
Role | Production Director |
Correspondence Address | Thatch Barn Caupel Farm Lower Wield Alresford Hampshire SO24 9RX |
Director Name | Stephen Craig McKechnie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2003) |
Role | Operations Director |
Correspondence Address | 30 Roundway Camberley Surrey GU15 1NS |
Director Name | Mr Simon Alastair Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Dr Brian Phillips |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(29 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Dr Brian Phillips |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(29 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
Registered Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
5k at £1 | Chelsea Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,810 |
Current Liabilities | £7,773 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2012 | Termination of appointment of Brian Phillips as a director (1 page) |
4 January 2012 | Termination of appointment of Brian Phillips as a director on 4 January 2012 (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Appointment of Dr Brian Phillips as a director on 17 November 2011 (2 pages) |
24 November 2011 | Appointment of Dr Brian Phillips as a director (2 pages) |
15 September 2011 | Termination of appointment of Brian Phillips as a secretary (1 page) |
15 September 2011 | Termination of appointment of Brian Phillips as a director on 15 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Simon Fletcher as a director (1 page) |
15 September 2011 | Termination of appointment of Simon Alastair Fletcher as a director on 15 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Brian Phillips as a secretary on 15 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Brian Phillips as a director (1 page) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Secretary's details changed for Dr Brian Phillips on 20 April 2010 (1 page) |
29 April 2010 | Director's details changed for Simon Alastair Fletcher on 20 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Simon Alastair Fletcher on 20 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Dr Brian Phillips on 20 April 2010 (1 page) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 30/04/02; full list of members (12 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (12 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
22 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: unit 3 weller drive finchampstead wokingham berkshire RG40 4QZ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: unit 3 weller drive finchampstead wokingham berkshire RG40 4QZ (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: parkwood lodge 28 lowther road wokingham berks RG41 1JD (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: parkwood lodge 28 lowther road wokingham berks RG41 1JD (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (2 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (2 pages) |
19 July 1982 | Certificate of incorporation (1 page) |
19 July 1982 | Incorporation (15 pages) |
19 July 1982 | Incorporation (15 pages) |
19 July 1982 | Certificate of incorporation (1 page) |