Company NameChameleon Finance Limited
Company StatusDissolved
Company Number06438277
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameChameleon Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEleanor Lumsdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(4 years after company formation)
Appointment Duration3 years (closed 02 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Yew Tree Close
Wilmslow
Cheshire
SK9 2DW
Director NameMiss Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 day after company formation)
Appointment Duration4 years (resigned 28 November 2011)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Clippers Court
Castle Drive
Praysands
Cornwall
Secretary NameMs Emma Macinally
NationalityBritish
StatusResigned
Appointed28 November 2007(1 day after company formation)
Appointment Duration4 years (resigned 28 November 2011)
RoleCompany Director
Correspondence AddressChameleon House Bird Hall Lane
Cheadle
Cheshire
SK3 0SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressEvolution House Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

9 at £1Samantha White
90.00%
Ordinary A
1 at £1Ms Emma Macinally
10.00%
Ordinary B

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(4 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
18 January 2012Termination of appointment of Emma Macinally as a secretary (1 page)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
18 January 2012Termination of appointment of Emma Macinally as a secretary (1 page)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Ms Emma Macinally on 24 December 2009 (1 page)
12 January 2010Secretary's details changed for Ms Emma Macinally on 24 December 2009 (1 page)
10 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
4 February 2009Return made up to 27/11/08; full list of members (3 pages)
4 February 2009Return made up to 27/11/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from danshall house bird hall lane cheadle heath cheshire SK3 0SB (1 page)
4 March 2008Registered office changed on 04/03/2008 from danshall house bird hall lane cheadle heath cheshire SK3 0SB (1 page)
29 February 2008Ad 28/11/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
29 February 2008Registered office changed on 29/02/2008 from acru works, dennings road cheadle cheshire SK8 2PG (1 page)
29 February 2008Director appointed samantha white (2 pages)
29 February 2008Secretary appointed emma macinally (2 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Registered office changed on 29/02/2008 from acru works, dennings road cheadle cheshire SK8 2PG (1 page)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Secretary appointed emma macinally (2 pages)
29 February 2008Director appointed samantha white (2 pages)
29 February 2008Ad 28/11/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
22 February 2008Company name changed chameleon mortgages LIMITED\certificate issued on 28/02/08 (2 pages)
22 February 2008Company name changed chameleon mortgages LIMITED\certificate issued on 28/02/08 (2 pages)
27 November 2007Incorporation (10 pages)
27 November 2007Director resigned (1 page)
27 November 2007Incorporation (10 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)