Company NameCHL Import  Limited
Company StatusDissolved
Company Number04986220
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claudia Hesse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchauburg 1g
6331 Hunenberg
Switzerland
Secretary NameLeslie Watson
NationalityBritish
StatusClosed
Appointed31 December 2003(3 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (closed 07 June 2011)
RoleSales Manager
Correspondence Address74a King Street
Knutsford
Cheshire
WA16 6ED
Secretary NameGo Ahead Services Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS

Location

Registered Address74a King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£1,794
Cash£2,125
Current Liabilities£4,798

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
18 February 2010Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
18 February 2010Director's details changed for Claudia Hesse on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
18 February 2010Director's details changed for Claudia Hesse on 31 January 2010 (2 pages)
18 February 2010Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Secretary's Change of Particulars / leslie watson / 01/12/2008 / HouseName/Number was: , now: 74A; Street was: 37, the courtyard, now: king street; Post Town was: bostock hall, now: knutsford; Region was: , now: cheshire; Post Code was: CW10 9JN, now: WA16 6ED; Country was: , now: united kingdom (1 page)
28 May 2009Return made up to 02/01/09; full list of members (3 pages)
28 May 2009Return made up to 02/01/09; full list of members (3 pages)
28 May 2009Secretary's change of particulars / leslie watson / 01/12/2008 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 37 the courtyard bostock hall bostock nr middlewich cheshire CW10 9JN (1 page)
26 May 2009Registered office changed on 26/05/2009 from 37 the courtyard bostock hall bostock nr middlewich cheshire CW10 9JN (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 02/01/08; full list of members (2 pages)
28 January 2008Return made up to 02/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2006Return made up to 02/01/06; full list of members (2 pages)
22 March 2006Return made up to 02/01/06; full list of members (2 pages)
19 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
21 February 2005Return made up to 02/01/05; full list of members (2 pages)
21 February 2005Return made up to 02/01/05; full list of members (2 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
5 December 2003Incorporation (16 pages)