Company NameThe French Chalet Company Limited
Company StatusDissolved
Company Number03833136
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePrudence Moran
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLa Bergerie
Sous Le Chemin
74430 Seytroux
France
Director NameTerence Robert Moran
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLa Bergerie
Sous Le Chemin
74430 Seytroux
France
Director NameGraham Caudle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMythe Lea
Mythe Hill
Tewkesbury
Gloucestershire
GL20 6EB
Wales
Director NameHilary Caudle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMythe Lea
Mythe Hill
Tewkesbury
Gloucestershire
GL20 6EB
Wales
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleAdministrator
Correspondence Address23 Priory Road
London
N8 8LH
Secretary NameHilary Caudle
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMythe Lea
Mythe Hill
Tewkesbury
Gloucestershire
GL20 6EB
Wales
Secretary NamePrudence Moran
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2002)
RoleHotelier
Correspondence AddressChalet Moran Les Mouilles
St Jean D'Aulps
74430
France
Secretary NameValerie Marian Conquest
NationalityBritish
StatusResigned
Appointed21 November 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 August 2008)
RoleCompany Director
Correspondence Address1 Cluanie Orchard
Cavendish
Suffolk
CO10 8AA
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£192,933
Cash£6,026
Current Liabilities£232,113

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(4 pages)
9 September 2010Director's details changed for Prudence Moran on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Prudence Moran on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Terence Robert Moran on 27 August 2010 (2 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(4 pages)
9 September 2010Director's details changed for Terence Robert Moran on 27 August 2010 (2 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 October 2008Appointment terminated secretary valerie conquest (1 page)
7 October 2008Appointment Terminated Secretary valerie conquest (1 page)
7 October 2008Return made up to 27/08/08; full list of members (4 pages)
7 October 2008Return made up to 27/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 October 2007Return made up to 27/08/07; no change of members (7 pages)
17 October 2007Return made up to 27/08/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 October 2006Return made up to 27/08/06; full list of members (7 pages)
23 October 2006Return made up to 27/08/06; full list of members (7 pages)
13 September 2005Return made up to 27/08/05; full list of members (7 pages)
13 September 2005Return made up to 27/08/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 27/08/04; full list of members (8 pages)
6 September 2004Return made up to 27/08/04; full list of members (8 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Return made up to 27/08/03; full list of members (8 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
24 September 2002Return made up to 27/08/02; full list of members (8 pages)
24 September 2002Return made up to 27/08/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 December 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
18 December 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
12 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 October 2001Return made up to 27/08/01; full list of members (8 pages)
5 October 2001Return made up to 27/08/01; full list of members (8 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: acre house 11-15 william road london NW1 3ER (1 page)
11 September 2001Registered office changed on 11/09/01 from: acre house 11-15 william road london NW1 3ER (1 page)
5 February 2001Return made up to 27/08/00; full list of members (6 pages)
5 February 2001Return made up to 27/08/00; full list of members (6 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
17 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 August 1999Incorporation (15 pages)