Company NameChalehurst Limited
Company StatusDissolved
Company Number02360278
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDawn Rosetta Saint
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleAquatic Wholesaler
Correspondence Address7 Cherry Blossom Lane
Cold Norton
Chelmsford
Essex
CM3 6JQ
Director NameMr William Henry Saint
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleAquatic Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherry Blossom Lane
Cold Norton
Chelmsford
Essex
CM3 6JQ
Secretary NameDawn Rosetta Saint
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address7 Cherry Blossom Lane
Cold Norton
Chelmsford
Essex
CM3 6JQ

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£26,539
Gross Profit£26,539
Current Liabilities£29,794

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2003Return made up to 07/10/03; full list of members (7 pages)
17 October 2003Amended accounts made up to 31 March 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2002Return made up to 08/11/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 08/11/01; full list of members (6 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
20 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
10 August 2001Registered office changed on 10/08/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
25 October 2000Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
10 February 1999Return made up to 08/11/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 November 1997Return made up to 08/11/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 November 1996Return made up to 08/11/96; full list of members (5 pages)
22 March 1996Return made up to 08/11/95; full list of members (5 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)