Horsham
West Sussex
RH12 5QE
Director Name | Mr Graham Peter Beall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Secretary Name | Mr Andrew Philip Ward |
---|---|
Status | Closed |
Appointed | 27 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 August 2012) |
Role | Company Director |
Correspondence Address | Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mrs Christine Helen Beall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993 |
Appointment Duration | 5 years (resigned 14 May 1998) |
Role | Midwife |
Correspondence Address | 6 Kiln Lane Brockham Betchworth Surrey RH3 7LX |
Director Name | Mr Andrew Charles Parker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993 |
Appointment Duration | 17 years, 1 month (resigned 16 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Secretary Name | Mrs Christine Helen Beall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993 |
Appointment Duration | 16 years, 3 months (resigned 28 July 2009) |
Role | Midwife |
Correspondence Address | 3 Ashleigh Cottages Folly Lane South Holmwood Surrey RH5 4NQ |
Director Name | Mr Mark James Zimmerman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Willow Way Christchurch Dorset BH23 1LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Portman Square Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at 1 | Chess Technologies Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,219 |
Cash | £1,813 |
Current Liabilities | £352,662 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Registered office address changed from C/O Chess Systems Ltd Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Chess Systems Ltd Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Chess Systems Ltd Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE United Kingdom on 7 April 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2010 | Termination of appointment of Andrew Parker as a director (2 pages) |
29 July 2010 | Termination of appointment of Andrew Parker as a director (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
1 March 2010 | Auditor's resignation (1 page) |
1 March 2010 | Auditor's resignation (1 page) |
27 October 2009 | Appointment of Mr Andrew Philip Ward as a secretary (1 page) |
27 October 2009 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Mr Andrew Philip Ward as a secretary (1 page) |
8 September 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
8 September 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
4 August 2009 | Appointment Terminated Secretary christine beall (1 page) |
4 August 2009 | Appointment terminated secretary christine beall (1 page) |
28 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 January 2009 | Director's change of particulars / graham beall / 29/12/2008 (1 page) |
13 January 2009 | Director's Change of Particulars / andrew parker / 29/12/2008 / HouseName/Number was: , now: unit 9; Street was: hall farm, now: north heath industrial estate; Area was: gadbrook road, now: ; Post Town was: betchworth, now: horsham; Region was: surrey, now: west sussex; Post Code was: RH3 7AH, now: RH12 5QE; Secure Officer was: false, now: true (1 page) |
13 January 2009 | Director's change of particulars / gregory poole / 29/12/2008 (1 page) |
13 January 2009 | Director's Change of Particulars / gregory poole / 29/12/2008 / HouseName/Number was: , now: unit 9; Street was: 6 bailey close, now: north heath industrial estate; Post Code was: RH12 5QR, now: RH12 5QE; Secure Officer was: false, now: true (1 page) |
13 January 2009 | Director's change of particulars / andrew parker / 29/12/2008 (1 page) |
13 January 2009 | Director's Change of Particulars / graham beall / 29/12/2008 / HouseName/Number was: , now: unit 9; Street was: 3 ashleigh cottages, now: north heath industrial estate; Area was: folly lane, now: ; Post Town was: south holmwood, now: horsham; Region was: surrey, now: west sussex; Post Code was: RH5 4NQ, now: RH12 5QE; Secure Officer was: false, now (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
23 July 2008 | Auditor's resignation (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
30 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NE (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NE (1 page) |
10 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
11 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
15 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
25 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
28 February 2006 | Full accounts made up to 31 October 2004 (12 pages) |
28 February 2006 | Full accounts made up to 31 October 2004 (12 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
29 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members
|
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (9 pages) |
13 February 2003 | Company name changed chess engineering systems limite d\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed chess engineering systems limite d\certificate issued on 13/02/03 (2 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members
|
21 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (11 pages) |
9 January 2001 | Ad 01/11/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
9 January 2001 | Ad 01/11/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 July 2000 | Return made up to 13/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 13/05/00; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
27 November 1997 | Ad 01/04/96--------- £ si 5@1 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Ad 01/04/96--------- £ si 5@1 (2 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
3 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 August 1996 | Return made up to 13/05/96; no change of members (4 pages) |
30 August 1996 | Return made up to 13/05/96; no change of members (4 pages) |
7 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 May 1993 | Incorporation (13 pages) |
13 May 1993 | Incorporation (13 pages) |