Company NameChesby Enterprises Limited
Company StatusDissolved
Company Number02760474
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Louise Roue
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chalky Bank
Gravesend
Kent
DA11 7NY
Secretary NameMrs Helen Louise Roue
NationalityBritish
StatusClosed
Appointed07 October 2002(9 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chalky Bank
Gravesend
Kent
DA11 7NY
Director NameIrene Shun Yee Chan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 03 October 2006)
RoleCompany Director
Correspondence Address1 Chaucer Park
Sterndale Road
Dartford
Kent
DA1 1RE
Director NameMr Richard Kevin Jepson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homestead Road
Chelsfield
Orpington
Kent
BR6 6HW
Director NameMr Geoffrey John Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleFinancial Advisor
Correspondence Address7 Hollydale Drive
Bromley
Kent
BR2 8QL
Secretary NameMiss Sylvia Vicena Froud
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Director NameMiss Sylvia Vicena Froud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 14 August 2001)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Director NameSteven Richard Levine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleAccountant
Correspondence Address5 Robert Court
Crook Log
Bexleyheath
Kent
DA6 8ES
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Director NameGregory Lawrence Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address10 Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameKevin Robert Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lockswood
Allington
Maidstone
Kent
ME16 0NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
21 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 October 2003Director resigned (1 page)
21 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 January 2003Director's particulars changed (1 page)
28 November 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 August 2001Director resigned (1 page)
20 August 2001Resolutions
  • RES13 ‐ Board duties ratificati 14/08/01
(1 page)
19 July 2001New director appointed (2 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
17 January 2001New director appointed (2 pages)
12 September 2000Director's particulars changed (1 page)
6 September 2000Return made up to 31/03/00; full list of members; amend (7 pages)
31 May 2000Director's particulars changed (1 page)
5 May 2000Return made up to 31/03/00; full list of members (7 pages)
5 August 1999Director resigned (1 page)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 31/03/97; full list of members (9 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
9 December 1996Return made up to 30/10/96; no change of members (4 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 April 1996Return made up to 30/10/95; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)