Company NameChessworks Limited
Company StatusDissolved
Company Number06511678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 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 NameMatthew Robert Battersby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(4 days after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2010)
RoleLandscape Gardener
Correspondence Address7 Bridgenorth Road
Pewsby
Merseyside
CH61 8SG
Wales
Secretary NameNigel Renaud Hobro
NationalityBritish
StatusClosed
Appointed16 April 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2010)
RoleAccountant
Correspondence Address58 Sudworth Road
New Brighton
Wallasey
Merseyside
CH45 5BX
Wales
Director NameAndrew Legge
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleChess Coach
Correspondence Address16 Morley Avenue
Birkenhead
Merseyside
CH41 8AJ
Wales
Secretary NameOlga Legge
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Morley Avenue
Birkenhead
Merseyside
CH41 8AJ
Wales

Location

Registered AddressG5 Egerton House
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,535

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
13 October 2009Registered office address changed from 16 Morley Avenue Birkenhead Merseyside CH41 8AJ on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 16 Morley Avenue Birkenhead Merseyside CH41 8AJ on 13 October 2009 (1 page)
2 October 2009Director appointed matthew robert battersby logged form (2 pages)
2 October 2009Director Appointed Matthew Robert Battersby Logged Form (2 pages)
7 May 2009Annual return made up to 21/03/09 (6 pages)
7 May 2009Annual return made up to 21/03/09 (6 pages)
29 April 2008Secretary appointed nigel renald hobro (2 pages)
29 April 2008Secretary appointed nigel renald hobro (2 pages)
22 April 2008Appointment Terminated Secretary olga legge (1 page)
22 April 2008Appointment terminated secretary olga legge (1 page)
22 April 2008Appointment Terminated Director andrew legge (1 page)
22 April 2008Appointment terminated director andrew legge (1 page)
21 February 2008Incorporation (26 pages)
21 February 2008Incorporation (26 pages)