Company NameChaselle's Limited
Company StatusDissolved
Company Number03940316
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 20 December 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGarfield
Woodland Way, Kingswood
Tadworth
Surrey
KT20 6PA
Secretary NameMichelle Jade Smith
NationalityBritish
StatusClosed
Appointed31 March 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressGarfield
Woodland Way
Kingswood
Surrey
KT20 6PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGarfield
Woodland Way
Kingswood
Surrey
KT20 6PA
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£114,734
Gross Profit£75,958
Net Worth£2,484
Cash£1,258
Current Liabilities£45,709

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2005Return made up to 06/03/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
26 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 December 2002Return made up to 06/03/02; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
22 August 2002Deferment of dissolution (voluntary) (1 page)
22 August 2002Order of court to wind up (2 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Return made up to 06/03/01; full list of members (6 pages)
20 December 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
15 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 513A london road sutton surrey SM3 8JR (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
6 March 2000Incorporation (12 pages)