Company NameChainson Limited
Company StatusDissolved
Company Number02977713
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKishore Bhagwandas Chainani
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleSales Executive
Correspondence AddressAlbasanz 73
28037
Madrid
Spain
Director NameMohan Bhagwandas Chainani
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleSales Executive
Correspondence AddressAlbasanz 73
28037
Madrid
Foreign
Director NameSunil Bhagwandas Chainani
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleSales Executive
Correspondence AddressAlbasanz 73
28037
Madrid
Foreign
Director NameSuresh Bhagwandas Chainani
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed12 October 1994(1 day after company formation)
Appointment Duration14 years, 11 months (closed 15 September 2009)
RoleSales Executive
Correspondence AddressAlbasanz 73
28037 Madrid
Foreign
Secretary NameSuresh Bhagwandas Chainani
NationalitySpanish
StatusClosed
Appointed12 October 1994(1 day after company formation)
Appointment Duration14 years, 11 months (closed 15 September 2009)
RoleSales Executive
Correspondence AddressAlbasanz 73
28037 Madrid
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 11/10/06; full list of members (8 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 11/10/05; full list of members (8 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 February 2005Return made up to 11/10/04; full list of members (8 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
26 November 2003Return made up to 11/10/03; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 November 2002Return made up to 11/10/02; full list of members (8 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
20 November 2001Return made up to 11/10/01; full list of members (7 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 November 1995Return made up to 11/10/95; full list of members (8 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)