Company NameChessmaster Limited
DirectorsMaura Evelyn Lee and Michael James Tredinnick Lee
Company StatusDissolved
Company Number04137868
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NameCrystalspan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMaura Evelyn Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressIvy Bank 21 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameMr Michael James Tredinnick Lee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank 21 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Secretary NameMr Michael James Tredinnick Lee
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank 21 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 May 2006Dissolved (1 page)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Notice of completion of voluntary arrangement (2 pages)
23 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2004 (3 pages)
23 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages)
2 June 2004Statement of affairs (5 pages)
2 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2004Appointment of a voluntary liquidator (1 page)
21 May 2004Registered office changed on 21/05/04 from: 112-114 flinton street hull east riding of yorkshire HU3 4NB (1 page)
29 January 2004Return made up to 09/01/04; full list of members (7 pages)
22 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 June 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 January 2003Return made up to 09/01/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 09/01/02; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: ivy bank 21 beverley road driffield east yorkshire YO25 6RZ (1 page)
21 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
6 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 February 2001Company name changed crystalspan LIMITED\certificate issued on 02/02/01 (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 16 churchill way cardiff CF10 2DX (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Nc inc already adjusted 18/01/01 (1 page)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)