Company NameChelmsford Storage Limited
Company StatusDissolved
Company Number02251776
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameH'Andy-Van Removals Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Janice Pamela Tutton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleFurniture Removal
Correspondence Address26 Havengore
Springfield
Chelmsford
Essex
CM1 5JR
Secretary NameAndrew Edwin Tutton
NationalityBritish
StatusClosed
Appointed01 October 1995(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address26 Havengore
Chelmsford
Essex
CM1 5JR
Secretary NameMichelle Kim English
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address23 Beadle Way
Great Leighs
Chelmsford
Essex
CM3 1RT
Secretary NameMrs Jackie English
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address23 Beadle Way
Great Leighs
Chelmsford
Essex
CM3 1RT
Director NameJon Paul English
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2004)
RoleRemovals Manager
Correspondence Address51 Cheviot Drive
Chelmsford
Essex
CM1 2EX

Location

Registered AddressC/O Whittington Raymond Ltd
Foremost House Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Financials

Year2014
Net Worth£942
Cash£38,073
Current Liabilities£37,131

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 April 2005Director resigned (1 page)
14 April 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Ad 01/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 June 1999Return made up to 05/06/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 02/06/98
(4 pages)
5 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 05/06/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Return made up to 05/06/95; no change of members (4 pages)