Company NameChomette Limited
Company StatusDissolved
Company Number03803564
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMs Bernadette Theresa Mary Considine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodland Way
Mitcham
Surrey
Cr4 20y
Director NameMr Charles Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAlham Farm Batcombe
Shepton Mallet
Somerset
BA4 6DD
Director NamePaul Justin Bridgman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2011)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hatch Cottage
Hammer Lane
Haslemere
GU27 3QX
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameMr Michael Charles Pugh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2000)
RoleLawyer
Correspondence Address5 Ravenscourt Road
London
W6 0UH
Director NameAnne Louise Cotton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressOrchard House 83 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameBenjamin Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressFinca Massils
Partida Massils
Orba
Alicante 03790
Spain
Director NameCharles Pugh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2007)
RoleBarrister
Correspondence Address5 Ravenscourt Road
London
W6
Secretary NameMr Charles Rickards
NationalityBritish
StatusResigned
Appointed16 September 2004(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAlham Farm Batcombe
Shepton Mallet
Somerset
BA4 6DD
Director NameMr Nicholas Lock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAlcrest
The Drove Chestfield
Whitstable
Kent
CT5 3NT
Director NameMr Christopher Andrew Lomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Merton Road
London
SW18 5JS
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£6,601,268
Net Worth£1,501,660
Cash£2,776
Current Liabilities£2,326,977

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
20 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
3 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
3 August 2015Liquidators' statement of receipts and payments to 28 April 2015 (10 pages)
3 August 2015Liquidators statement of receipts and payments to 28 April 2015 (10 pages)
3 August 2015Liquidators' statement of receipts and payments to 28 April 2015 (10 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2015Liquidators statement of receipts and payments to 26 March 2015 (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
29 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (11 pages)
29 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (11 pages)
29 May 2014Liquidators statement of receipts and payments to 26 March 2014 (11 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 May 2013Administrator's progress report to 27 March 2013 (12 pages)
7 May 2013Administrator's progress report to 27 March 2013 (12 pages)
27 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 February 2013Administrator's progress report to 15 January 2013 (13 pages)
19 February 2013Administrator's progress report to 15 January 2013 (13 pages)
1 November 2012Result of meeting of creditors (17 pages)
1 November 2012Result of meeting of creditors (17 pages)
19 September 2012Statement of affairs with form 2.14B (14 pages)
19 September 2012Statement of affairs with form 2.14B (14 pages)
12 September 2012Statement of administrator's proposal (16 pages)
12 September 2012Statement of administrator's proposal (16 pages)
24 July 2012Appointment of an administrator (1 page)
24 July 2012Appointment of an administrator (1 page)
24 July 2012Registered office address changed from 307 Merton Road London SW18 5JS on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 307 Merton Road London SW18 5JS on 24 July 2012 (1 page)
19 December 2011Termination of appointment of Paul Horsley as a director (1 page)
19 December 2011Termination of appointment of Charles Rickards as a director (1 page)
19 December 2011Termination of appointment of Paul Horsley as a director (1 page)
19 December 2011Termination of appointment of Charles Rickards as a director (1 page)
19 December 2011Termination of appointment of Charles Rickards as a secretary (1 page)
19 December 2011Termination of appointment of Charles Rickards as a secretary (1 page)
18 October 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 943,750
(7 pages)
18 October 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 943,750
(7 pages)
4 October 2011Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages)
18 August 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
18 August 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
15 June 2011Termination of appointment of Paul Bridgman as a director (1 page)
15 June 2011Termination of appointment of Paul Bridgman as a director (1 page)
31 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
31 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Ms Bernadette Theresa Mary Considine on 24 June 2010 (2 pages)
12 July 2010Termination of appointment of Christopher Lomas as a director (1 page)
12 July 2010Termination of appointment of Christopher Lomas as a director (1 page)
12 July 2010Director's details changed for Ms Bernadette Theresa Mary Considine on 24 June 2010 (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2010Appointment of Mr Christopher Andrew Lomas as a director (2 pages)
12 February 2010Appointment of Mr Christopher Andrew Lomas as a director (2 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
22 September 2009Return made up to 24/06/09; full list of members (5 pages)
22 September 2009Return made up to 24/06/09; full list of members (5 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175 31/03/2009
(19 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175 31/03/2009
(19 pages)
18 March 2009Appointment terminated director nicholas lock (1 page)
18 March 2009Appointment terminated director nicholas lock (1 page)
6 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
6 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
25 July 2008Return made up to 24/06/08; full list of members (9 pages)
25 July 2008Return made up to 24/06/08; full list of members (9 pages)
9 July 2008Ad 07/07/08\gbp si 5000@1=5000\gbp ic 943750/948750\ (2 pages)
9 July 2008Ad 07/07/08\gbp si 5000@1=5000\gbp ic 943750/948750\ (2 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Declaration of assistance for shares acquisition (6 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Ad 12/12/07-12/12/07 £ si 68750@1=68750 £ ic 875000/943750 (2 pages)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2007Director resigned (1 page)
29 December 2007Declaration of assistance for shares acquisition (6 pages)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Ad 12/12/07-12/12/07 £ si 68750@1=68750 £ ic 875000/943750 (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 24/06/07; full list of members (6 pages)
25 September 2007Return made up to 24/06/07; full list of members (6 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 24/06/06; full list of members (7 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 24/06/06; full list of members (7 pages)
16 August 2005Return made up to 24/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2005Return made up to 24/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (10 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (10 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Ad 01/06/04--------- £ si 175000@1 (4 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Ad 01/06/04--------- £ si 175000@1 (4 pages)
23 July 2004Return made up to 24/06/04; full list of members (13 pages)
23 July 2004Return made up to 24/06/04; full list of members (13 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
14 July 2003Return made up to 24/06/03; full list of members (13 pages)
14 July 2003Return made up to 24/06/03; full list of members (13 pages)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Secretary's particulars changed (1 page)
30 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
25 July 2002Return made up to 05/07/02; full list of members (13 pages)
25 July 2002Return made up to 05/07/02; full list of members (13 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
6 November 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(12 pages)
6 November 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(12 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Ad 29/07/99--------- £ si 612499@1=612499 £ ic 87501/700000 (2 pages)
9 September 1999Ad 20/08/99--------- £ si 87500@1=87500 £ ic 1/87501 (2 pages)
9 September 1999Ad 29/07/99--------- £ si 612499@1=612499 £ ic 87501/700000 (2 pages)
9 September 1999Ad 20/08/99--------- £ si 87500@1=87500 £ ic 1/87501 (2 pages)
9 September 1999New director appointed (2 pages)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 July 1999Incorporation (21 pages)
5 July 1999Incorporation (21 pages)