Company NameNakedchassis Limited
Company StatusDissolved
Company Number04093315
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date27 June 2006 (17 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 NameDr Paul Michael Hildreth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Secretary NameMr Andrew Ford
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameNeil Booth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 week after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2006)
RoleTechnical Support Supervisor
Correspondence Address40 Pindars Way
Barlby
York
North Yorkshire
YO8 5XU
Director NameMr Andrew Ford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 week after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameStephen Himsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 week after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2006)
RoleGarage Proprietor
Correspondence Address1 Saint Hildas Mews
York
North Yorkshire
YO10 3SF
Director NameChristopher Laird
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 week after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2006)
RoleIT Consultant
Correspondence Address10 Cinder Mews
York
YO26 4YW
Director NameMani Selvam Siva Subramanian
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2006)
RoleTechnical Asset Manager
Correspondence Address205 Beeston Road
Leeds
West Yorkshire
LS11 7AN
Director NameChristian Fairburn
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2003)
RoleResearcher
Correspondence Address7 Northfield Terrace
Dringhouses
York
North Yorkshire
YO24 2HT
Director NameLauriza Jeanne Muller
NationalityBritish
StatusResigned
Appointed18 January 2001(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 2001)
RoleCreative Head
Correspondence Address42 Leslie Road
London
E11 4HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Application for striking-off (2 pages)
11 November 2005Return made up to 19/10/05; full list of members (10 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 October 2004Return made up to 19/10/04; full list of members (10 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 November 2003Return made up to 19/10/03; full list of members (9 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Ad 10/06/03--------- £ si 60@1=60 £ ic 1/61 (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director's particulars changed (1 page)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 October 2002Return made up to 19/10/02; full list of members (9 pages)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 January 2002New director appointed (2 pages)
11 January 2002Return made up to 19/10/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2001Return made up to 19/10/01; full list of members (9 pages)
14 March 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (2 pages)