Company NameChelmer Equestrian Products Limited
Company StatusDissolved
Company Number03786908
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameInterior Excellence Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Matthew Condie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Secretary NameSusan Ellen Condie
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Causeway Cottages
Highwood Road
Writtle
Essex
CM1 3PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,522
Cash£110
Current Liabilities£4,632

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
21 June 2005Return made up to 10/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 November 2002Registered office changed on 27/11/02 from: 31 drapers road south woodham ferrers chelmsford essex CM3 5UH (1 page)
12 June 2002Return made up to 10/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
30 April 2001Company name changed interior excellence LIMITED\certificate issued on 30/04/01 (2 pages)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
10 June 1999Incorporation (13 pages)