Company NameChelmer Valley Plasterers Limited
Company StatusDissolved
Company Number03424793
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date17 March 2010 (14 years, 1 month ago)
Previous NameRosecrown Properties Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Ronald James Talbot
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 17 March 2010)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address866 St Johns Road
Clacton-On-Sea
Essex
CO16 8BS
Secretary NameA 1 Secretaries Ltd (Corporation)
StatusClosed
Appointed01 December 1999(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 17 March 2010)
Correspondence AddressThorrington Cross
Thorington
Colchester
Essex
Director NameGemma Lindsay Talbot
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1999)
RoleManager
Correspondence Address866 St Johns Road
Clacton On Sea
Essex
CO16 8BS
Director NameRichard James Talbot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1999)
RoleManager
Correspondence Address866 St Johns Road
Clacton On Sea
Essex
CO16 8BS
Secretary NameGemma Lindsay Talbot
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1999)
RoleManager
Correspondence Address866 St Johns Road
Clacton On Sea
Essex
CO16 8BS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O A1 Accountancy Services
Thorrington Cross Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth-£4,772
Current Liabilities£47,983

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2009Completion of winding up (1 page)
17 December 2009Completion of winding up (1 page)
28 April 2005Order of court to wind up (1 page)
28 April 2005Order of court to wind up (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
27 September 2004Application for striking-off (1 page)
27 September 2004Application for striking-off (1 page)
7 October 2003Return made up to 26/08/03; full list of members (6 pages)
7 October 2003Return made up to 26/08/03; full list of members (6 pages)
2 October 2002Return made up to 26/08/02; full list of members (6 pages)
2 October 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 October 2001Return made up to 26/08/01; full list of members (6 pages)
23 October 2001Return made up to 26/08/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
20 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
14 February 2001Registered office changed on 14/02/01 from: ballantyne business units hawkins road colchester essex CO2 8JT (1 page)
14 February 2001Registered office changed on 14/02/01 from: ballantyne business units hawkins road colchester essex CO2 8JT (1 page)
8 September 2000Return made up to 26/08/00; full list of members (6 pages)
8 September 2000Return made up to 26/08/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 August 1999 (8 pages)
21 July 2000Full accounts made up to 31 August 1999 (8 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Return made up to 26/08/99; full list of members (6 pages)
6 December 1999Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: 2 culver walk colchester essex CO1 1XJ (1 page)
1 December 1999Registered office changed on 01/12/99 from: 2 culver walk colchester essex CO1 1XJ (1 page)
1 December 1999Full accounts made up to 31 August 1998 (8 pages)
1 December 1999Full accounts made up to 31 August 1998 (8 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
9 October 1998Company name changed rosecrown properties LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed rosecrown properties LIMITED\certificate issued on 12/10/98 (2 pages)
4 September 1998Return made up to 26/08/98; full list of members (6 pages)
4 September 1998Return made up to 26/08/98; full list of members (6 pages)
5 November 1997Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 October 1997Registered office changed on 16/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 August 1997Incorporation (7 pages)