Company NameCI Manufacturing Limited
Company StatusDissolved
Company Number01769556
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameFormlight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Chatterton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(28 years after company formation)
Appointment Duration6 years, 11 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Secretary NameMr Simon Fletcher
StatusClosed
Appointed25 November 2011(28 years after company formation)
Appointment Duration6 years, 11 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr David John Chatterton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDavid Griffiths
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2000)
RoleScientist
Correspondence Address14 Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Director NameMartin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameRichard Charles Learner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 1994)
RoleScientist
Correspondence Address46 Princes Gardens
London
SW7 2PE
Director NamePhillip John Vessey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 July 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressCanna
Forest Road
East Horsley
Surrey
KT24 5BT
Director NameJohn Edward George Wheaton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleScientist
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Director NameMarietta Leopoldine Wheaton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Secretary NameMarietta Leopoldine Wheaton
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 April 1992)
RoleCompany Director
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Secretary NameMr Simon Alastair Fletcher
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Brae
Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Director NameMr Martin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ

Contact

Websitechelsea.co.uk
Telephone020 84819000
Telephone regionLondon

Location

Registered Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

999 at £1Chelsea Technologies LTD
99.90%
Ordinary
1 at £1John Edward George Wheaton
0.10%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 July 1986Delivered on: 30 July 1986
Satisfied on: 25 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h and l/h property and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
25 April 2018Termination of appointment of Martin Bernard Kershen as a director on 6 January 2018 (1 page)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Director's details changed for Mr Martin Bernard Kershen on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Martin Bernard Kershen on 17 August 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 December 2011Appointment of Mr David John Chatterton as a director (2 pages)
20 December 2011Appointment of Mr David John Chatterton as a director (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Appointment of Mr Simon Fletcher as a secretary (1 page)
25 November 2011Appointment of Mr Martin Kershen as a director (2 pages)
25 November 2011Appointment of Mr Simon Fletcher as a secretary (1 page)
25 November 2011Appointment of Mr Martin Kershen as a director (2 pages)
15 September 2011Termination of appointment of David Chatterton as a director (1 page)
15 September 2011Termination of appointment of Martin Kershen as a director (1 page)
15 September 2011Termination of appointment of Martin Kershen as a director (1 page)
15 September 2011Termination of appointment of Simon Fletcher as a secretary (1 page)
15 September 2011Termination of appointment of David Chatterton as a director (1 page)
15 September 2011Termination of appointment of Simon Fletcher as a secretary (1 page)
17 May 2011Director's details changed for David John Chatterton on 20 April 2010 (2 pages)
17 May 2011Director's details changed for David John Chatterton on 20 April 2010 (2 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Martin Bernard Kershen on 20 April 2010 (2 pages)
17 May 2011Director's details changed for Martin Bernard Kershen on 20 April 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Martin Bernard Kershen on 20 April 2010 (2 pages)
29 April 2010Director's details changed for Martin Bernard Kershen on 20 April 2010 (2 pages)
29 April 2010Director's details changed for David John Chatterton on 20 April 2010 (2 pages)
29 April 2010Director's details changed for David John Chatterton on 20 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 June 2007Return made up to 20/04/07; no change of members (7 pages)
19 June 2007Return made up to 20/04/07; no change of members (7 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 June 2006Return made up to 20/04/06; full list of members (7 pages)
5 June 2006Return made up to 20/04/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 June 2005Return made up to 20/04/05; full list of members (7 pages)
24 June 2005Return made up to 20/04/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 June 2004Return made up to 20/04/04; no change of members (7 pages)
3 June 2004Return made up to 20/04/04; no change of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
16 June 2003Return made up to 20/04/03; full list of members (7 pages)
16 June 2003Return made up to 20/04/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2002Return made up to 20/04/02; full list of members (7 pages)
23 May 2002Return made up to 20/04/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 June 2000Return made up to 20/04/00; full list of members (7 pages)
12 June 2000Return made up to 20/04/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 July 1999Return made up to 20/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/07/99
(4 pages)
16 July 1999Return made up to 20/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/07/99
(4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 May 1998Return made up to 20/04/98; no change of members (4 pages)
13 May 1998Return made up to 20/04/98; no change of members (4 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Return made up to 20/04/97; full list of members (6 pages)
29 May 1997Return made up to 20/04/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Return made up to 20/04/96; no change of members (4 pages)
17 May 1996Return made up to 20/04/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)