Company NameChamart International Limited
DirectorMichael John Chaffe
Company StatusDissolved
Company Number02612838
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Previous NameMJC Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMichael John Chaffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House 14 Hawthorn Road
Bollington
Macclesfield
Cheshire
SK10 5JN
Director NameMrs Sarah Amanda Chaffe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleConsultant
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameStephen John Turner
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleAccountant
Correspondence Address14 Carrs Road
Cheadle
Cheshire
SK8 2EE
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMichael John Chaffe
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Director NamePaul Brian Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressShalimar
28 Hightree Drive Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NameStephen John Edwards
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address7 Harewood Way
Clifton Swinton
Manchester
M27 8FX
Director NameHarold Percy Chaffe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address24 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£154,671
Cash£51
Current Liabilities£509,926

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 November 2007Dissolved (1 page)
9 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Statement of affairs (8 pages)
5 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2006Appointment of a voluntary liquidator (1 page)
18 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: chamart house haigh avenue whitehill industrial estate reddish stockport cheshire SK4 1NU (1 page)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (6 pages)
20 September 2005Director resigned (1 page)
8 August 2005Return made up to 20/05/05; full list of members; amend (8 pages)
20 June 2005Accounts for a small company made up to 30 June 2004 (9 pages)
21 April 2005Return made up to 20/05/04; full list of members; amend (7 pages)
9 July 2004Return made up to 20/05/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
23 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 June 2002Return made up to 20/05/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 July 2001Return made up to 20/05/01; full list of members (8 pages)
17 May 2001Registered office changed on 17/05/01 from: whitehill house newby road industrial estate stockport chashire SK7 5DA (1 page)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 May 1999Return made up to 20/05/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 March 1999Ad 26/02/98--------- £ si 120000@1 (2 pages)
29 June 1998Particulars of mortgage/charge (5 pages)
31 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: unit B22 clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
29 July 1996Ad 23/01/96--------- £ si 70000@1 (2 pages)
29 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 July 1996Nc inc already adjusted 23/02/96 (1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 June 1996£ nc 1000/85000 23/02/96 (1 page)
13 June 1996Ad 23/01/96--------- £ si 70000@1 (2 pages)
31 May 1996Registered office changed on 31/05/96 from: whitehill house newby road industrial estate hazel grove stockport cheshire SK7 5DA (1 page)
23 May 1996Return made up to 20/05/96; full list of members (6 pages)
23 February 1996Company name changed mjc associates LIMITED\certificate issued on 26/02/96 (2 pages)
23 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 June 1995Return made up to 20/05/95; full list of members (6 pages)
2 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
19 November 1992Ad 15/05/91--------- £ si 98@1 (2 pages)
21 May 1991Incorporation (16 pages)