Company NameChess Sports Limited
Company StatusDissolved
Company Number02020232
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date19 December 1995 (28 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid William Stanley
NationalityBritish
StatusClosed
Appointed13 November 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 19 December 1995)
RoleCompany Director
Correspondence Address17 Vicarage Gardens
Markyate
St Albans
Hertfordshire
AL3 8PW
Director NameMartin Brian Gibbins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(8 years after company formation)
Appointment Duration1 year, 6 months (closed 19 December 1995)
RoleCorporate Consultant
Correspondence Address5 Welshwood Park Road
Colchester
Essex
CO4 3JB
Director NameMr Anthony Aplin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Director NameMr Jess Conrad
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBambi Cottage
Tilehouse Lane
Denham
Bucks
Director NameWilliam Robert Old
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressGosnells
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DL
Secretary NameMr Carl Geoffrey Thomas
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressBrittania House 148 The Street
Boughton Under Blean
Faversham
Kent
ME13 9AL

Location

Registered Address2nd Floor Essex House
141 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Completion of winding up (1 page)
8 July 1996Order of court to wind up (1 page)
19 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)