Company NameChiswell Trustee Company Limited
Company StatusDissolved
Company Number05733289
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)
Dissolution Date5 May 2015 (9 years ago)
Previous NameBrassgain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCandace Samantha Ashby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 05 May 2015)
RoleTax Advisor
Country of ResidenceU.K
Correspondence Address27 St. Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Director NameMrs Pauline Marie Moulton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 05 May 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Falaise Rue De La Falaise
St Martin'S
Guernsey
GY4 6UN
Secretary NameCandace Samantha Ashby
NationalityBritish
StatusClosed
Appointed10 April 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 05 May 2015)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Director NameMark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleAccountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameAndrew David Wells
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleChartered Tax Advisor
Correspondence Address8 Baker Street
London
W1U 3LL
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed08 March 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFtao Candy Ashby
39-41 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Moulton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
15 December 2014Accounts made up to 31 March 2014 (2 pages)
15 December 2014Accounts made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
11 April 2013Director's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages)
11 April 2013Secretary's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages)
11 April 2013Director's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages)
11 April 2013Accounts made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 April 2013Accounts made up to 31 March 2013 (2 pages)
11 April 2013Secretary's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts made up to 31 March 2012 (2 pages)
4 April 2012Accounts made up to 31 March 2012 (2 pages)
14 October 2011Registered office address changed from The Mount Church Street Shoreham Sevenoaks Kent TN14 7SD on 14 October 2011 (1 page)
14 October 2011Accounts made up to 31 March 2011 (2 pages)
14 October 2011Registered office address changed from The Mount Church Street Shoreham Sevenoaks Kent TN14 7SD on 14 October 2011 (1 page)
14 October 2011Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages)
14 October 2011Accounts made up to 31 March 2011 (2 pages)
14 October 2011Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages)
14 October 2011Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 April 2010Accounts made up to 31 March 2010 (3 pages)
28 April 2010Accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Candace Samantha Ashby on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Candace Samantha Ashby on 16 March 2010 (2 pages)
4 May 2009Accounts made up to 31 March 2009 (2 pages)
4 May 2009Accounts made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 April 2008Accounts made up to 31 March 2008 (1 page)
18 April 2008Accounts made up to 31 March 2008 (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 8 baker street london W1U 3LL (1 page)
25 June 2007Accounts made up to 31 March 2007 (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Accounts made up to 31 March 2007 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: 8 baker street london W1U 3LL (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Location of register of members (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
29 March 2006Company name changed brassgain LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed brassgain LIMITED\certificate issued on 29/03/06 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
9 March 2006Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page)
9 March 2006Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)