Company NameChelsea Artisans (UK) Limited
Company StatusDissolved
Company Number02545015
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusClosed
Appointed28 May 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameAndrew Alexander Turner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration1 year (resigned 13 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurreyholme
40 Dartnell Park Road
West Byfleet
Surrey
KT14 6PR
Director NameJeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressHightrees Wood Riding
Pyrford Woods
Woking
Surrey
GU22 8RH
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 October 1992)
RoleFinancier
Correspondence Address39 Kenway Road
London
SW5 0RE
Secretary NameMiss Amanda Jane Gatward
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address12 Hartington Road
Twickenham
Middlesex
TW1 3EN
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Secretary NameJack Henry Mould
NationalityBritish
StatusResigned
Appointed16 August 1993(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1994)
RoleCompany Director
Correspondence Address7 Lime Grove
Eastcote
Ruislip
Middlesex
HA4 8RH
Secretary NameMr John Denis Beardmore
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 17 May 1994)
RoleAccountant
Correspondence Address8 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Secretary NameThomas Gerard Cahill
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address2 Everleigh Close
Harwood
Bolton
Lancs
BL2 3HE
Director NameMichael John Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 1994)
RoleManaging Director
Correspondence Address67 Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Director NameMichael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1995)
RoleCompany Director
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameRobert Henry John Fitherbert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address52 Hillcrest Gardens
Hinchley Wood
Esher
Surrey
KT10 0BX
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 1998)
RoleManaging Director
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed21 May 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL

Location

Registered AddressPO Box 4 Rake Lane
Clifton Junction
Manchester
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 January 2009Accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 December 2007Accounts made up to 31 March 2007 (7 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Accounts made up to 31 March 2006 (7 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 February 2006Accounts made up to 31 March 2005 (7 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005Accounts made up to 31 March 2004 (7 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 February 2004Accounts made up to 31 March 2003 (7 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (8 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Return made up to 31/08/00; full list of members (6 pages)
31 August 2000Return made up to 31/08/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 October 1998Return made up to 02/10/98; no change of members (4 pages)
14 October 1998Return made up to 02/10/98; no change of members (4 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned;director resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 02/10/97; full list of members (6 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
12 February 1997Full accounts made up to 31 March 1996 (16 pages)
12 February 1997Full accounts made up to 31 March 1996 (16 pages)
6 October 1996Return made up to 02/10/96; full list of members (6 pages)
6 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (19 pages)
8 February 1996Full accounts made up to 31 March 1995 (19 pages)
18 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Return made up to 02/10/95; no change of members (6 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: diamond house, unit 10 lyon road hersham surrey. KT12 3PU. (1 page)
12 October 1995Registered office changed on 12/10/95 from: diamond house, unit 10 lyon road hersham surrey. KT12 3PU. (1 page)
2 October 1995Secretary resigned (2 pages)
18 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Secretary resigned (3 pages)
31 August 1995Secretary resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
17 June 1994Company name changed chelsea artisans and bright limi ted\certificate issued on 20/06/94 (2 pages)
17 June 1994Company name changed chelsea artisans and bright limi ted\certificate issued on 20/06/94 (2 pages)
10 May 1993Company name changed chelsea artisans (1991) LIMITED\certificate issued on 11/05/93 (4 pages)
10 May 1993Company name changed chelsea artisans (1991) LIMITED\certificate issued on 11/05/93 (4 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 February 1991Company name changed de facto 206 LIMITED\certificate issued on 27/02/91 (2 pages)
26 February 1991Company name changed de facto 206 LIMITED\certificate issued on 27/02/91 (2 pages)
2 October 1990Incorporation (17 pages)
2 October 1990Incorporation (17 pages)