Company NameChelsea Instruments Ltd
Company StatusDissolved
Company Number02741887
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 7 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)
Previous NameModelside Limited

Business Activity

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

Directors

Director NameMr Simon Alastair Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDavid John Chatterton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orville Road
Battersea
London
SW11 3LR
Director NameMartin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address587 Watford Way
London
NW7 3JG
Secretary NameMartin Bernard Kershen
NationalityBritish
StatusResigned
Appointed23 September 1992(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 1993)
RoleChartered Accountant
Correspondence Address587 Watford Way
London
NW7 3JG
Secretary NameJannise Gill
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address1 Grants Cottage
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameGodfrey Barry King
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1995)
RoleManaging Director
Correspondence Address1 Grants Cottage
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameJannise Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2006)
RoleManaging Director
Correspondence Address1 Grants Cottage
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMr Simon Alastair Fletcher
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Brae
Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Director NameMr Simon Alastair Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Brae
Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Director NameLynda Susan Brind
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 13 October 2006)
RoleAccount Mgr
Correspondence Address133 Coverts Road
Claygate
Esher
Surrey
KT10 0LE
Secretary NameDavid John Chatterton
NationalityBritish
StatusResigned
Appointed12 June 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orville Road
Battersea
London
SW11 3LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Shareholders

10k at £1Chelsea Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£850
Current Liabilities£850

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(3 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Withdraw the company strike off application (2 pages)
20 December 2011Withdraw the company strike off application (2 pages)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
24 November 2011Appointment of Mr Simon Alastair Fletcher as a director on 17 November 2011 (2 pages)
24 November 2011Appointment of Mr Simon Alastair Fletcher as a director (2 pages)
15 September 2011Termination of appointment of David Chatterton as a secretary (1 page)
15 September 2011Termination of appointment of Simon Alastair Fletcher as a director on 15 September 2011 (1 page)
15 September 2011Termination of appointment of David John Chatterton as a secretary on 15 September 2011 (1 page)
15 September 2011Termination of appointment of Simon Fletcher as a director (1 page)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 21/08/08; full list of members (3 pages)
23 September 2008Return made up to 21/08/08; full list of members (3 pages)
16 April 2008Company name changed modelside LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed modelside LIMITED\certificate issued on 19/04/08 (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 21/08/07; no change of members (6 pages)
3 October 2007Return made up to 21/08/07; no change of members (6 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
19 October 2006Return made up to 21/08/06; full list of members (7 pages)
19 October 2006Return made up to 21/08/06; full list of members (7 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 21/08/05; full list of members (7 pages)
30 September 2005Return made up to 21/08/05; full list of members (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2004Return made up to 21/08/04; full list of members (8 pages)
30 September 2004Return made up to 21/08/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 October 2003Return made up to 21/08/03; full list of members (8 pages)
7 October 2003Return made up to 21/08/03; full list of members (8 pages)
4 May 2003Full accounts made up to 31 March 2002 (13 pages)
4 May 2003Full accounts made up to 31 March 2002 (13 pages)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Return made up to 21/08/02; full list of members (9 pages)
30 September 2002Return made up to 21/08/02; full list of members (9 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 September 2001Return made up to 21/08/01; full list of members (8 pages)
14 September 2001Return made up to 21/08/01; full list of members (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2000Return made up to 21/08/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Return made up to 21/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
3 September 1998Return made up to 21/08/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1997Return made up to 21/08/97; no change of members (4 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Return made up to 21/08/96; full list of members (6 pages)
23 September 1996Return made up to 21/08/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Return made up to 21/08/95; no change of members (4 pages)
12 October 1995Return made up to 21/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
21 August 1992Incorporation (16 pages)
21 August 1992Incorporation (16 pages)