Company NameM.M. Chisell & Sons Limited
Company StatusDissolved
Company Number01739359
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Glenys Susan Chiselle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address15 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Director NameMr Melvyn Louis Chiselle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RolePharmacist
Correspondence Address15 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Secretary NameMrs Glenys Susan Chiselle
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address15 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressWhitehouse Industrial Estate
Rivington Road
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 40
(5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 40
(5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 March 2007Return made up to 31/12/06; full list of members (7 pages)
10 March 2007Return made up to 31/12/06; full list of members (7 pages)
3 March 2007Return made up to 31/12/05; full list of members (7 pages)
3 March 2007Return made up to 31/12/05; full list of members (7 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
16 February 2007New director appointed (22 pages)
16 February 2007New director appointed (20 pages)
16 February 2007Registered office changed on 16/02/07 from: 26 carr lane liverpool L11 2YA (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (20 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
16 February 2007New director appointed (22 pages)
16 February 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 26 carr lane liverpool L11 2YA (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Amended accounts made up to 31 March 2005 (7 pages)
30 August 2006Amended accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
4 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (11 pages)
7 December 2000Full accounts made up to 31 March 2000 (11 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 April 1993Return made up to 31/12/92; full list of members (6 pages)
8 February 1988Full accounts made up to 31 March 1987 (11 pages)
8 February 1988Full accounts made up to 31 March 1987 (11 pages)
15 January 1988Return made up to 16/12/87; full list of members (4 pages)
15 January 1988Return made up to 16/12/87; full list of members (4 pages)
14 July 1983Certificate of incorporation (1 page)
14 July 1983Certificate of incorporation (1 page)