Company NameGlen Chess Management Company Limited
Company StatusDissolved
Company Number05143115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePeggy Isobel Tait
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleRetired
Correspondence Address10 Glen Chess
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director NameMelvyn Paul Clifford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2007)
RolePrinter
Correspondence AddressHeron House
62 Heronsgate Road
Chorleywood
Hertfordshire
WD3 5NX
Director NameMr Richard Thomas Roberts
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Glen Chess
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director NameDavid James Zerny
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleSales Manager
Correspondence Address11 Glen Chess
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director NamePeggy Isobel Tait
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2005)
RoleRetired
Correspondence Address10 Glen Chess
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address35 Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
11 May 2006Application for striking-off (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
27 June 2005Annual return made up to 02/06/05 (5 pages)
24 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 10 glen chess loudwater lane rickmansworth hertfordshire WD3 4HQ (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 31 corsham street london N1 6DR (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
2 June 2004Incorporation (31 pages)