Company NameChameleon Educational Systems Ltd
DirectorsThomas Lord Taylor Of Blackburn and Peter Maccandless Mundell Moore
Company StatusDissolved
Company Number02966761
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 6 months ago)
Previous NameOracle Educational Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Lord Taylor Of Blackburn
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RolePeer Of The Realm
Correspondence Address34 Tower Road
Fenniscliffe
Blackburn
Lancashire
BB2 5LE
Director NameMr Peter Maccandless Mundell Moore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saddler's Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Secretary NameJoanne O'Loughlin-Patel
NationalityBritish
StatusCurrent
Appointed25 April 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence Address41 Stonehaven
Knutshaw Bridge
Bolton
Lancashire
BL3 4UW
Director NameKenneth Aldred
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1996)
RoleMarketing Director
Correspondence AddressApplemaine Station Road
Bleasby
Nottingham
Nottinghamshire
NG14 7GD
Secretary NameLynne Gwendoline Reid
NationalityBritish
StatusResigned
Appointed21 September 1994(1 week, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 1995)
RoleCompany Director
Correspondence Address54 Aberdale Road
West Knighton
Leicester
LE2 6GA
Director NameMr Russell Rogers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2000)
RoleAdvertising Director
Correspondence AddressFiskerton Manor
Fiskerton
Southwell
Nottinghamshire
NG25 0UH
Secretary NameKenneth Aldred
NationalityBritish
StatusResigned
Appointed09 February 1995(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleMarketing Director
Correspondence AddressApplemaine Station Road
Bleasby
Nottingham
Nottinghamshire
NG14 7GD
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£293,000
Current Liabilities£325,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2004Dissolved (1 page)
29 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Registered office changed on 22/11/02 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
19 November 2002Declaration of solvency (3 pages)
19 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2002Appointment of a voluntary liquidator (1 page)
9 October 2002Return made up to 07/09/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Return made up to 07/09/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Return made up to 07/09/99; no change of members (7 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Return made up to 07/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/10/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1998Director resigned (1 page)
25 November 1997Director's particulars changed (1 page)
19 August 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Secretary's particulars changed (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: gleadhill house dawbers lane,euxton chorley,lancashire PR7 6EA (1 page)
27 January 1997Return made up to 07/09/96; change of members (9 pages)
27 January 1997Registered office changed on 27/01/97 from: 63 fosse way syston leicester LE7 1NF (1 page)
21 January 1997Auditor's resignation (1 page)
19 November 1996New director appointed (3 pages)
1 November 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
15 July 1996Accounts for a small company made up to 31 October 1995 (11 pages)
24 November 1995Company name changed oracle educational systems limit ed\certificate issued on 27/11/95 (4 pages)
11 September 1995Return made up to 07/09/95; full list of members (6 pages)