Company NameChatsworth Securities Limited
DirectorsSatnam Singh and Sewa Singh
Company StatusDissolved
Company Number02806136
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month 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 NameSatnam Singh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleClothing Retailer
Correspondence Address145 Stanhope Road
South Shields
Tyne & Wear
NE33 4RU
Director NameSewa Singh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleClothing Retailer
Correspondence Address200 Middleton Road
Manchester
M8 4NA
Secretary NameSewa Singh
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleClothing Retailer
Correspondence Address200 Middleton Road
Manchester
M8 4NA
Director NameJohn Puddifoot
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleSecretary
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameMichael David Thompson
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 November 2000Dissolved (1 page)
22 August 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1997Registered office changed on 21/05/97 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
16 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1997Statement of affairs (5 pages)
16 May 1997Appointment of a voluntary liquidator (1 page)
4 March 1997Accounts for a small company made up to 30 April 1995 (7 pages)
23 May 1996Return made up to 01/04/96; no change of members (4 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Return made up to 01/04/95; no change of members (4 pages)