Company NameChatsworth Consultants Limited
Company StatusDissolved
Company Number03087812
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan James Davenport
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(1 week after company formation)
Appointment Duration9 years, 4 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence AddressVilla 558 Vale Do Lobo
Almancil
Algave
Foreign
Portugal
Secretary NameMr Stuart Anthony Fish
NationalityBritish
StatusClosed
Appointed18 April 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 21 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSecretary
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameAlan James Davenport
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 19 April 2001)
RoleChartered Accountant
Correspondence Address40 Chatsworth Road
Worksop
Nottinghamshire
S81 0LF
Secretary NameChristine Marie Davenport
NationalityBritish
StatusResigned
Appointed11 August 1995(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address40 Chatsworth Road
Worksop
Nottinghamshire
S81 0LF
Director NameChristine Marie Davenport
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2001)
RoleSecretary
Correspondence Address40 Chatsworth Road
Worksop
Nottinghamshire
S81 0LF

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
5 February 2004Application for striking-off (1 page)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 November 2001New director appointed (2 pages)
29 August 2001Return made up to 04/08/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
22 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 September 2000Return made up to 04/08/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 August 1997Return made up to 04/08/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1996Return made up to 04/08/96; full list of members (6 pages)
22 April 1996Ad 11/08/95--------- £ si [email protected]=198 £ ic 2/200 (2 pages)
22 April 1996Div 11/08/95 (1 page)
19 April 1996Accounting reference date notified as 31/07 (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
16 August 1995New secretary appointed (2 pages)
4 August 1995Incorporation (32 pages)