Company NameChessington Computer Services Limited
Company StatusDissolved
Company Number03143151
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameChessington Computer Centre Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Donald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2007(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed17 January 2011(15 years after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameChristopher John Thresh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCivil Servant
Correspondence Address119 Cambridge Road
Tedddington
Middlesex
TW11 8DH
Director NameLady Margaret Janet Bloom
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address49 Hollycroft Avenue
London
NW3 7QJ
Secretary NameLawrence Hugh Adair Homan
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Montrose Villas
Hammersmith Terrace
London
W6 9TT
Director NamePatricia Ann Wills
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address29 Tangier Way
Burgh Heath
Surrey
KT20 5LZ
Director NameDavid John Treliving
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address71 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QP
Director NameHarry Manders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address8 Warwick Gardens
Ashtead
Surrey
KT21 2HR
Director NameIan Douglas Kirkpatrick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleDirector/Company Secretary
Correspondence Address24 Station Road
Chessington
Surrey
KT9 1AX
Director NameJoseph Rodney Hebron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address3 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameMichael Christopher Felstead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameRobert Noel Edwards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressRose Lawn Guildford Road
Westcott
Dorking
Surrey
RH4 3LB
Secretary NameIan Douglas Kirkpatrick
NationalityBritish
StatusResigned
Appointed31 July 1996(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleDirector/Company Secretary
Correspondence Address24 Station Road
Chessington
Surrey
KT9 1AX
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressThe Wyke
Holkering Road
Woking
Surrey
GU22 7HP
Secretary NameMr Michael Devis Kenney
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameJose Antonio Iturrioz
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressLarralde Berria
Amotz
Sen Pere
64310
Director NameAlan John Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1999(3 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address44 Elgin Mansions
Elgin Avenue
London
W9 1JN
Director NamePhilippe Lesueur
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Avenue Berryer
Maisons-Laffitte
F-78600
France
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 January 2011)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
2 January 2013Director's details changed for Mr Donald Edward Mcguire on 27 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Donald Edward Mcguire on 27 December 2012 (2 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 4,685,819
(5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 4,685,819
(5 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Mr Donald Edward Mcguire on 20 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Donald Edward Mcguire on 20 December 2011 (2 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
29 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 July 2011Resolutions
  • RES13 ‐ Inc share cap 23/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 4,685,819.00
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 4,685,819.00
(4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 23/06/2011
(2 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
19 January 2011Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 December 2010Director's details changed for Mr Donald Edward Mcguire on 14 November 2008 (2 pages)
10 December 2010Director's details changed for Mr Donald Edward Mcguire on 14 November 2008 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 27 December 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 27 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
5 May 2009Full accounts made up to 30 June 2008 (16 pages)
5 May 2009Full accounts made up to 30 June 2008 (16 pages)
30 December 2008Return made up to 27/12/08; full list of members (3 pages)
30 December 2008Return made up to 27/12/08; full list of members (3 pages)
30 April 2008Full accounts made up to 30 June 2007 (17 pages)
30 April 2008Full accounts made up to 30 June 2007 (17 pages)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
2 August 2006Full accounts made up to 30 June 2005 (19 pages)
2 August 2006Full accounts made up to 30 June 2005 (19 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 February 2006Return made up to 27/12/05; full list of members (5 pages)
23 February 2006Return made up to 27/12/05; full list of members (5 pages)
15 November 2005Full accounts made up to 30 June 2004 (18 pages)
15 November 2005Full accounts made up to 30 June 2004 (18 pages)
19 August 2005Return made up to 27/12/04; full list of members (5 pages)
19 August 2005Return made up to 27/12/04; full list of members (5 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: automatic data processing 2 pine trees, chertsey lane staines middlesex TW18 3DS (1 page)
30 March 2005Registered office changed on 30/03/05 from: automatic data processing 2 pine trees, chertsey lane staines middlesex TW18 3DS (1 page)
23 January 2004Return made up to 27/12/03; full list of members (5 pages)
23 January 2004Return made up to 27/12/03; full list of members (5 pages)
14 January 2004Location of register of members (1 page)
14 January 2004Location of register of members (1 page)
5 November 2003Full accounts made up to 30 June 2003 (19 pages)
5 November 2003Full accounts made up to 30 June 2003 (19 pages)
8 October 2003Full accounts made up to 30 June 2002 (17 pages)
8 October 2003Full accounts made up to 30 June 2002 (17 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 December 2002Return made up to 27/12/02; full list of members (5 pages)
31 December 2002Return made up to 27/12/02; full list of members (5 pages)
6 October 2002Full accounts made up to 30 June 2001 (16 pages)
6 October 2002Full accounts made up to 30 June 2001 (16 pages)
31 January 2002Return made up to 27/12/01; full list of members (5 pages)
31 January 2002Return made up to 27/12/01; full list of members (5 pages)
19 June 2001Full accounts made up to 30 June 2000 (17 pages)
19 June 2001Full accounts made up to 30 June 2000 (17 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
4 January 2001Return made up to 27/12/00; full list of members (5 pages)
4 January 2001Return made up to 27/12/00; full list of members (5 pages)
31 July 2000Full accounts made up to 30 June 1999 (18 pages)
31 July 2000Full accounts made up to 30 June 1999 (18 pages)
3 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Return made up to 27/12/99; full list of members (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Return made up to 27/12/99; full list of members (6 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
26 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
16 August 1999Registered office changed on 16/08/99 from: leatherhead road chessington surrey KT9 2LT (1 page)
16 August 1999Registered office changed on 16/08/99 from: leatherhead road chessington surrey KT9 2LT (1 page)
12 August 1999Full accounts made up to 30 September 1998 (19 pages)
12 August 1999Full accounts made up to 30 September 1998 (19 pages)
4 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 February 1999Return made up to 27/12/98; full list of members (7 pages)
15 February 1999Return made up to 27/12/98; full list of members (7 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
12 January 1999Location of register of members (1 page)
12 January 1999Location of register of members (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (18 pages)
10 September 1998Full accounts made up to 31 December 1997 (18 pages)
11 January 1998Return made up to 27/12/97; full list of members (8 pages)
11 January 1998Return made up to 27/12/97; full list of members (8 pages)
8 August 1997Full accounts made up to 31 July 1996 (14 pages)
8 August 1997Full accounts made up to 31 July 1996 (14 pages)
22 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
22 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
10 January 1997Return made up to 27/12/96; full list of members (8 pages)
10 January 1997Return made up to 27/12/96; full list of members (8 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
20 September 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
20 September 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
23 August 1996£ nc 100/750000 31/07/96 (1 page)
23 August 1996Declaration of assistance for shares acquisition (7 pages)
23 August 1996Ad 31/07/96--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
23 August 1996£ nc 100/750000 31/07/96 (1 page)
23 August 1996Ad 31/07/96--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
23 August 1996Declaration of assistance for shares acquisition (7 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Registered office changed on 20/08/96 from: berwin leighton adelaide house london bridge EC4R 9HA (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Registered office changed on 20/08/96 from: berwin leighton adelaide house london bridge EC4R 9HA (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Company name changed chessington computer centre limi ted\certificate issued on 01/08/96 (2 pages)
1 August 1996Company name changed chessington computer centre limi ted\certificate issued on 01/08/96 (2 pages)
27 December 1995Incorporation (28 pages)
27 December 1995Incorporation (16 pages)