Company NameChissum Limited
Company StatusDissolved
Company Number03894084
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed14 December 1999(same day as company formation)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed20 June 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 August 2003)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2001)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas

Location

Registered AddressSuite 3
Cumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£869
Cash£346
Current Liabilities£1,215

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
26 January 2001Return made up to 14/12/00; full list of members (5 pages)
26 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
27 September 2000Registered office changed on 27/09/00 from: po box 122 fairweather green thornton heath bradford, west yorkshire BD8 0HZ (1 page)
10 May 2000New director appointed (2 pages)
14 December 1999Incorporation (9 pages)