Company NameChess Systems Limited
Company StatusDissolved
Company Number02817509
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 10 months ago)
Dissolution Date1 August 2012 (11 years, 8 months ago)
Previous NameChess Engineering Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Gregory John Poole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Graham Peter Beall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Secretary NameMr Andrew Philip Ward
StatusClosed
Appointed27 October 2009(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2012)
RoleCompany Director
Correspondence AddressUnit 9 North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMrs Christine Helen Beall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993
Appointment Duration5 years (resigned 14 May 1998)
RoleMidwife
Correspondence Address6 Kiln Lane
Brockham
Betchworth
Surrey
RH3 7LX
Director NameMr Andrew Charles Parker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993
Appointment Duration17 years, 1 month (resigned 16 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Secretary NameMrs Christine Helen Beall
NationalityBritish
StatusResigned
Appointed01 May 1993
Appointment Duration16 years, 3 months (resigned 28 July 2009)
RoleMidwife
Correspondence Address3 Ashleigh Cottages
Folly Lane
South Holmwood
Surrey
RH5 4NQ
Director NameMr Mark James Zimmerman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at 1Chess Technologies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,219
Cash£1,813
Current Liabilities£352,662

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
(1 page)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Registered 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 2011Registered 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 2011Registered 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 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Termination of appointment of Andrew Parker as a director (2 pages)
29 July 2010Termination of appointment of Andrew Parker as a director (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 400
(5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 400
(5 pages)
1 March 2010Auditor's resignation (1 page)
1 March 2010Auditor's resignation (1 page)
27 October 2009Appointment of Mr Andrew Philip Ward as a secretary (1 page)
27 October 2009Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 October 2009 (1 page)
27 October 2009Appointment of Mr Andrew Philip Ward as a secretary (1 page)
8 September 2009Accounts for a small company made up to 30 April 2009 (9 pages)
8 September 2009Accounts for a small company made up to 30 April 2009 (9 pages)
4 August 2009Appointment Terminated Secretary christine beall (1 page)
4 August 2009Appointment terminated secretary christine beall (1 page)
28 May 2009Return made up to 13/05/09; full list of members (5 pages)
28 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 January 2009Director's change of particulars / graham beall / 29/12/2008 (1 page)
13 January 2009Director'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 2009Director's change of particulars / gregory poole / 29/12/2008 (1 page)
13 January 2009Director'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 2009Director's change of particulars / andrew parker / 29/12/2008 (1 page)
13 January 2009Director'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 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
23 July 2008Auditor's resignation (1 page)
23 July 2008Auditor's resignation (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
30 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
19 June 2008Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NE (1 page)
19 June 2008Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NE (1 page)
10 June 2008Return made up to 13/05/08; full list of members (4 pages)
10 June 2008Return made up to 13/05/08; full list of members (4 pages)
11 December 2007Full accounts made up to 31 October 2006 (13 pages)
11 December 2007Full accounts made up to 31 October 2006 (13 pages)
15 June 2007Return made up to 13/05/07; full list of members (3 pages)
15 June 2007Return made up to 13/05/07; full list of members (3 pages)
25 May 2006Return made up to 13/05/06; full list of members (3 pages)
25 May 2006Return made up to 13/05/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 October 2005 (12 pages)
26 April 2006Full accounts made up to 31 October 2005 (12 pages)
28 February 2006Full accounts made up to 31 October 2004 (12 pages)
28 February 2006Full accounts made up to 31 October 2004 (12 pages)
1 June 2005Return made up to 13/05/05; full list of members (8 pages)
1 June 2005Return made up to 13/05/05; full list of members (8 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
29 September 2004Full accounts made up to 31 October 2003 (12 pages)
29 September 2004Full accounts made up to 31 October 2003 (12 pages)
16 June 2004Return made up to 13/05/04; full list of members (9 pages)
16 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(9 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
29 May 2003Return made up to 13/05/03; full list of members (9 pages)
29 May 2003Return made up to 13/05/03; full list of members (9 pages)
13 February 2003Company name changed chess engineering systems limite d\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed chess engineering systems limite d\certificate issued on 13/02/03 (2 pages)
20 August 2002Full accounts made up to 31 October 2001 (12 pages)
20 August 2002Full accounts made up to 31 October 2001 (12 pages)
14 May 2002Return made up to 13/05/02; full list of members (9 pages)
14 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 May 2001Return made up to 13/05/01; full list of members (8 pages)
21 May 2001Return made up to 13/05/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 October 2000 (11 pages)
23 January 2001Full accounts made up to 31 October 2000 (11 pages)
9 January 2001Ad 01/11/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
9 January 2001Ad 01/11/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
27 September 2000Full accounts made up to 31 October 1999 (11 pages)
27 September 2000Full accounts made up to 31 October 1999 (11 pages)
11 July 2000Return made up to 13/05/00; full list of members (7 pages)
11 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(7 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1999Return made up to 13/05/99; no change of members (4 pages)
1 July 1999Return made up to 13/05/99; no change of members (4 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
29 October 1998Full accounts made up to 31 October 1997 (12 pages)
29 October 1998Full accounts made up to 31 October 1997 (12 pages)
16 June 1998Return made up to 13/05/98; full list of members (6 pages)
16 June 1998Return made up to 13/05/98; full list of members (6 pages)
27 November 1997Ad 01/04/96--------- £ si 5@1 (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Ad 01/04/96--------- £ si 5@1 (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
3 July 1997Return made up to 13/05/97; full list of members (6 pages)
3 July 1997Return made up to 13/05/97; full list of members (6 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
9 September 1996Full accounts made up to 31 October 1995 (11 pages)
9 September 1996Full accounts made up to 31 October 1995 (11 pages)
30 August 1996Return made up to 13/05/96; no change of members (4 pages)
30 August 1996Return made up to 13/05/96; no change of members (4 pages)
7 June 1995Return made up to 13/05/95; no change of members (4 pages)
7 June 1995Return made up to 13/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 May 1993Incorporation (13 pages)
13 May 1993Incorporation (13 pages)