Company NameChessmen Menswear (Cardiff) Limited
Company StatusDissolved
Company Number01350871
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 3 months ago)
Dissolution Date24 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Robert Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(23 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 24 November 2010)
RoleCompany Director
Correspondence Address8 Wyndham Terrace
Llanishen
Cardiff
CF14 5NL
Wales
Secretary NameJane Mary Ann Wood
NationalityBritish
StatusClosed
Appointed04 June 2007(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2010)
RoleCompany Director
Correspondence Address6 Ffordd Gwern
St Fagans
Cardiff
South Glamorgan
CF5 6PB
Wales
Director NameYew Yee Thong
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1978(same day as company formation)
RoleDealer In Oriental Goods
Correspondence Address31 Lynmouth Drive
Sully
Penarth
South Glamorgan
CF64 5TP
Wales
Director NameFrederick David Couchman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2001)
RoleMenswear Retailer
Correspondence Address98 Lake Road East
Roath Park
Cardiff
CF2 5NP
Wales
Secretary NameFrederick David Couchman
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years after company formation)
Appointment Duration6 years (resigned 09 February 1999)
RoleCompany Director
Correspondence Address98 Lake Road East
Roath Park
Cardiff
CF2 5NP
Wales
Secretary NameMark Robert Hale
NationalityBritish
StatusResigned
Appointed01 October 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address7 St Martins Road
Caerphilly
Mid Glamorgan
CF83 1EF
Wales
Secretary NameRickie John Tyler
NationalityBritish
StatusResigned
Appointed06 August 2001(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2006)
RoleGeneral Manager
Correspondence Address46 Bryn Pinwydden
Pentwyn
Cardiff
CF23 7DE
Wales
Director NameJane Mary Ann Wood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(28 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address6 Ffordd Gwern
St Fagans
Cardiff
South Glamorgan
CF5 6PB
Wales
Secretary NameMark Robert Hale
NationalityBritish
StatusResigned
Appointed15 September 2006(28 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 2007)
RoleCompany Director
Correspondence Address8 Wyndham Terrace
Llanishen
Cardiff
CF14 5NL
Wales

Location

Registered AddressD T E House Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,621
Cash£699
Current Liabilities£317,782

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 14 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 14 October 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 14 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 14 April 2009 (5 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Statement of affairs with form 4.19 (8 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-15
(1 page)
1 May 2008Statement of affairs with form 4.19 (8 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Registered office changed on 09/04/2008 from 14 castle arcade cardiff CF1 2BU (1 page)
9 April 2008Registered office changed on 09/04/2008 from 14 castle arcade cardiff CF1 2BU (1 page)
28 March 2008Secretary's Change of Particulars / jane wood / 28/03/2008 / HouseName/Number was: , now: 6; Street was: 6 fford wern, now: ffordd gwern; Region was: , now: south glamorgan (1 page)
28 March 2008Secretary's change of particulars / jane wood / 28/03/2008 (1 page)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
17 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2003Return made up to 31/01/03; full list of members (6 pages)
30 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
16 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 January 2000 (9 pages)
24 May 2000Full accounts made up to 31 January 2000 (9 pages)
13 April 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
13 April 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 January 1999 (9 pages)
25 August 1999Full accounts made up to 31 January 1999 (9 pages)
31 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 April 1997Return made up to 31/01/97; no change of members (4 pages)
30 April 1997Return made up to 31/01/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 March 1996Return made up to 31/01/96; no change of members (4 pages)
27 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 February 1978Incorporation (14 pages)
1 February 1978Incorporation (14 pages)