Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Current |
Appointed | 01 January 2010(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | John Richard Mark Btesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Central Chambers London Road Alderley Edge Cheshire SK9 7DZ |
Secretary Name | Susan Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2003) |
Role | CS |
Correspondence Address | Chapel House Gilling East York North Yorkshire YO62 4JN |
Director Name | John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Littlefield 22 Grange Road, Bowdon Altrincham Cheshire WA14 3EE |
Director Name | Nicola Jane Harper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 64 Westwood Road Heald Green Cheadle Cheshire SK8 3JW |
Director Name | Caroline Joyce Joseph |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Sheepy Road, Sibson Nuneaton Warwickshire CV13 6LE |
Secretary Name | Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tanglewood Drive Tytherington Cheshire SK10 2AH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | chesstelecom.com |
---|---|
Telephone | 01625 585565 |
Telephone region | Macclesfield |
Registered Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Chess LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2018 | Notification of Charles David Pollock as a person with significant control on 6 April 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
4 March 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
4 March 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
4 March 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 November 2007 | Return made up to 03/07/07; change of members (6 pages) |
4 November 2007 | Return made up to 03/07/07; change of members (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
30 August 2005 | Return made up to 03/07/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire (1 page) |
30 August 2005 | Return made up to 03/07/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
25 July 2003 | £ sr 1@1 06/06/03 (1 page) |
25 July 2003 | £ sr 1@1 06/06/03 (1 page) |
7 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
10 June 2003 | Company name changed e energy LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed e energy LIMITED\certificate issued on 10/06/03 (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 03/07/01; full list of members (9 pages) |
14 August 2001 | Return made up to 03/07/01; full list of members (9 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
14 May 2001 | Return made up to 03/07/00; full list of members; amend (7 pages) |
14 May 2001 | Return made up to 03/07/00; full list of members; amend (7 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (1 page) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (1 page) |
25 July 2000 | Ad 24/05/00-26/06/00 £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
25 July 2000 | Ad 24/05/00-26/06/00 £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
5 May 2000 | Resolutions
|
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
26 January 2000 | Company name changed chess club LIMITED\certificate issued on 27/01/00 (3 pages) |
26 January 2000 | Company name changed chess club LIMITED\certificate issued on 27/01/00 (3 pages) |
20 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 July 1998 | Incorporation (14 pages) |
3 July 1998 | Incorporation (14 pages) |