Company NameChallith Limited
Company StatusDissolved
Company Number02623266
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameBaseforce Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Hartley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address17 Horderns Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9ST
Secretary NameRoger Hartley
NationalityBritish
StatusClosed
Appointed06 August 1993(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address17 Horderns Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9ST
Director NameLesley Jean Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2003)
RoleHeadteacher
Correspondence Address17 Horderns Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9ST
Director NameMr Harry Bennett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lichfield Avenue
Ashton Under Lyne
Lancashire
OL6 8BW
Secretary NameMr Harry Bennett
NationalityBritish
StatusResigned
Appointed10 July 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lichfield Avenue
Ashton Under Lyne
Lancashire
OL6 8BW
Director NamePhilip James Hartley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address14 Church Way
Macclesfield
Cheshire
SK10 3HT
Director NameAndrew Gordon Nield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address82 Hutton Avenue
Ashton Under Lyne
Lancashire
OL6 6QZ
Director NameMr Christopher Stevens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollys House Road
Ravenfield
Rotherham
South Yorkshire
S65 4LS
Secretary NamePhilip James Hartley
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 1993)
RoleSoftware House
Correspondence Address14 Church Way
Macclesfield
Cheshire
SK10 3HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£475
Cash£2,404
Current Liabilities£3,537

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Return made up to 24/06/02; full list of members (7 pages)
21 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 August 2001Return made up to 24/06/01; full list of members (6 pages)
16 November 2000Company name changed baseforce LIMITED\certificate issued on 17/11/00 (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 August 1999Return made up to 24/06/99; no change of members (4 pages)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 24/06/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Return made up to 24/06/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: the hollygate chestergate stockport cheshire SK3 obd (1 page)