Company NameLe Chamois Limited
Company StatusDissolved
Company Number05150841
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Benson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6BH
Secretary NameMr Martin Paul Worley
StatusClosed
Appointed01 December 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address20 Spindleberry Grove
Nailsea
North Somerset
BS48 1QE
Secretary NameEric Howard Benson
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Thornwick Avenue
Willerby
Hull
North Humberside
HU10 6LP
Director NameMr Jeremy Vincent George French
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2010)
RoleManaging Director
Correspondence Address80 Castle Road
Hadleigh
Essex
SS7 2AT
Secretary NameMr Jeremy Vincent George French
NationalityBritish
StatusResigned
Appointed11 January 2005(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address80 Castle Road
Hadleigh
Essex
SS7 2AT

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Keith Benson
100.00%
Ordinary

Financials

Year2014
Turnover£40,675
Net Worth£6,370
Cash£4,004
Current Liabilities£26,233

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 4
(4 pages)
16 June 2011Director's details changed for Keith Benson on 26 May 2011 (2 pages)
4 April 2011Appointment of Mr Martin Paul Worley as a secretary (2 pages)
28 March 2011Termination of appointment of Jeremy French as a director (1 page)
28 March 2011Termination of appointment of Jeremy French as a secretary (1 page)
15 November 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
14 January 2009Registered office changed on 14/01/2009 from somers mounts hill benenden kent TN17 4ET (1 page)
1 October 2008Return made up to 10/06/08; full list of members (4 pages)
26 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 February 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2006Return made up to 10/06/06; full list of members (2 pages)
11 July 2005Return made up to 10/06/05; full list of members (3 pages)
11 February 2005Registered office changed on 11/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page)
27 January 2005Ad 11/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
10 June 2004Incorporation (12 pages)