West Molesey
Surrey
KT8 2QZ
Director Name | David John Chatterton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2005) |
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 | 23 September 1992(1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 587 Watford Way London NW7 3JG |
Secretary Name | Martin Bernard Kershen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 587 Watford Way London NW7 3JG |
Secretary Name | Jannise Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 1 Grants Cottage Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Godfrey Barry King |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1995) |
Role | Managing Director |
Correspondence Address | 1 Grants Cottage Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Jannise Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | 1 Grants Cottage Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Mr Simon Alastair Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Brae Pyrford Road West Byfleet Surrey KT14 6RQ |
Director Name | Mr Simon Alastair Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Brae Pyrford Road West Byfleet Surrey KT14 6RQ |
Director Name | Lynda Susan Brind |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(13 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 2006) |
Role | Account Mgr |
Correspondence Address | 133 Coverts Road Claygate Esher Surrey KT10 0LE |
Secretary Name | David John Chatterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orville Road Battersea London SW11 3LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
10k at £1 | Chelsea Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£850 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Withdraw the company strike off application (2 pages) |
20 December 2011 | Withdraw the company strike off application (2 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Appointment of Mr Simon Alastair Fletcher as a director on 17 November 2011 (2 pages) |
24 November 2011 | Appointment of Mr Simon Alastair Fletcher as a director (2 pages) |
15 September 2011 | Termination of appointment of David Chatterton as a secretary (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 David John Chatterton as a secretary on 15 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Simon Fletcher as a director (1 page) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
16 April 2008 | Company name changed modelside LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Company name changed modelside LIMITED\certificate issued on 19/04/08 (2 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) |
3 October 2007 | Return made up to 21/08/07; no change of members (6 pages) |
3 October 2007 | Return made up to 21/08/07; no change of members (6 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 21/08/06; full list 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) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
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) |
30 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
30 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members
|
7 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 September 1998 | Return made up to 21/08/98; no change of members
|
3 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 September 1997 | Return made up to 21/08/97; no change of members
|
10 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
12 October 1995 | Return made up to 21/08/95; no change of members
|
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
31 December 1992 | Particulars of mortgage/charge (3 pages) |
31 December 1992 | Particulars of mortgage/charge (3 pages) |
21 August 1992 | Incorporation (16 pages) |
21 August 1992 | Incorporation (16 pages) |