Company NameChesham Investments Limited
Company StatusDissolved
Company Number03920550
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameKlepper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Douglas Gorman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 February 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleProject Manager
Correspondence Address29b Dene Road
Northwood
Middlesex
HA6 2DD
Secretary NameSean Flanagan
NationalityBritish
StatusClosed
Appointed16 February 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleAccountant
Correspondence AddressSilverglade Lodge Lytton Road
Woking
Surrey
GU22 7EH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£8,790
Net Worth£12,717
Cash£506
Current Liabilities£17,844

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006Strike-off action suspended (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
19 February 2004Return made up to 07/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 16 saint john street london EC1M 4NT (1 page)
1 March 2000Company name changed klepper LIMITED\certificate issued on 02/03/00 (2 pages)