Company NameChasmood Limited
Company StatusDissolved
Company Number02805446
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)
Dissolution Date15 June 2012 (11 years, 10 months ago)
Previous NameLooktrade Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Martin Stanley Beckwith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration19 years, 1 month (closed 15 June 2012)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address5 Lemon Grove
Whitehill
Bordon
Hampshire
GU35 9BD
Secretary NameMrs Dawn Elizabeth Beckwith
NationalityBritish
StatusClosed
Appointed24 March 2006(12 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 15 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lemon Grove
Whitehill
Bordon
Hampshire
GU35 9BD
Director NameMrs Dawn Elizabeth Beckwith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 15 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lemon Grove
Whitehill
Bordon
Hampshire
GU35 9BD
Director NameMiss Ashley Jane Ogburn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 07 May 2004)
RoleCustomer Services Director
Correspondence Address1 Westdene Cottages Elmbridge Road
Cranleigh
Surrey
GU6 8NN
Director NameMr Peter Austin Thomas
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 07 May 2004)
RoleChartered Accountant
Correspondence AddressCurrarevagh Chase Lane
Haslemere
Surrey
GU27 3AG
Secretary NameMrs Sally Ann Thomas
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressCurrarevagh Chase Lane
Haslemere
Surrey
GU27 3AG
Secretary NameMr Peter Austin Thomas
NationalityBritish
StatusResigned
Appointed12 July 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2006)
RoleChartered Accountant
Correspondence AddressCurrarevagh Chase Lane
Haslemere
Surrey
GU27 3AG

Location

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

Shareholders

89 at 1Martin Stanley Beckwith
89.00%
Ordinary
11 at 1Ms Dawn Elizabeth Beckwith
11.00%
Ordinary

Financials

Year2014
Net Worth£113,784
Cash£27,293
Current Liabilities£140,406

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
15 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
13 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
13 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
16 February 2010Statement of affairs with form 4.19 (8 pages)
16 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2010Statement of affairs with form 4.19 (8 pages)
21 January 2010Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY on 21 January 2010 (3 pages)
21 January 2010Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY on 21 January 2010 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 October 2008Return made up to 31/03/08; full list of members (4 pages)
13 October 2008Return made up to 31/03/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Return made up to 31/03/07; full list of members (3 pages)
23 August 2007Return made up to 31/03/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Return made up to 31/03/05; full list of members (3 pages)
22 June 2005Return made up to 31/03/05; full list of members (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
19 May 1999Accounts for a small company made up to 30 September 1998 (10 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (10 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 March 1998Memorandum and Articles of Association (14 pages)
2 March 1998Memorandum and Articles of Association (14 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 31/03/97; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
31 March 1993Incorporation (9 pages)
31 March 1993Incorporation (9 pages)