Company NameChess Industries Ltd
Company StatusDissolved
Company Number04647781
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameMr Mark Roy Lightfoot
StatusClosed
Appointed01 January 2010(6 years, 11 months after company formation)
Appointment Duration12 years, 12 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitechesstelecom.com
Telephone08447706000
Telephone regionUnknown

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chess LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2009Director's change of particulars / charles pollock / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / charles pollock / 27/01/2009 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
18 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 June 2007Return made up to 24/01/07; full list of members (6 pages)
5 June 2007Return made up to 24/01/07; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 March 2006Return made up to 24/01/06; full list of members (6 pages)
1 March 2006Return made up to 24/01/06; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
26 April 2005Return made up to 24/01/05; full list of members (6 pages)
26 April 2005Return made up to 24/01/05; full list of members (6 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2004Return made up to 24/01/04; full list of members (6 pages)
23 March 2004Return made up to 24/01/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 November 2003Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
14 November 2003Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
16 April 2003Registered office changed on 16/04/03 from: central chambers, london road alderley edge cheshire SK9 7DZ (1 page)
16 April 2003Registered office changed on 16/04/03 from: central chambers, london road alderley edge cheshire SK9 7DZ (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)