Company NameChisum Homes Limited
Company StatusDissolved
Company Number02861737
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShane Bull
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address73 Hadleigh Road
Frinton On Sea
Essex
CO13 9HW
Secretary NameZoe Bull
NationalityBritish
StatusClosed
Appointed23 May 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hadleigh Road
Frinton On Sea
Essex
CO13 9HW
Director NameMr Gary Chisnall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressElm View 64 Elm Road
Little Clacton
Essex
CO16 9LR
Secretary NameElizabeth Ann Chisnall
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Elm Road
Little Clacton
Clacton On Sea
Essex
CO16 9LR
Secretary NameShane Bull
NationalityBritish
StatusResigned
Appointed06 March 2002(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address73 Hadleigh Road
Frinton On Sea
Essex
CO13 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBoundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£229,613
Cash£28,744
Current Liabilities£113,569

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
13 February 2003Return made up to 12/10/02; full list of members (7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
29 June 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 November 2000Return made up to 12/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 October 1999 (10 pages)
9 March 2000Return made up to 12/10/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 October 1998 (12 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
1 March 1999Accounts for a small company made up to 31 October 1997 (5 pages)
16 November 1998Return made up to 12/10/98; no change of members (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 December 1997Full accounts made up to 31 October 1996 (10 pages)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1996Return made up to 12/10/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
17 October 1994Return made up to 12/10/94; full list of members (6 pages)
6 May 1994Particulars of mortgage/charge (3 pages)
19 October 1993Secretary resigned (1 page)
12 October 1993Incorporation (13 pages)