Company NameChesham Mortgage Services Number 1 Limited
Company StatusDissolved
Company Number05122499
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameInhoco 3093 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 years after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 years after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 17 January 2012)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePaul Kilbride
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleChief Executive
Correspondence Address6 Lakeside
Tring
Hertfordshire
HP23 5HN
Director NameRichard Krasucki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ilmer Close
Rugby
Warwickshire
CV21 1TY
Secretary NamePaul Kilbride
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleSecretary
Correspondence Address6 Lakeside
Tring
Hertfordshire
HP23 5HN
Secretary NameGillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 2011)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe
Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(5 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
10 June 2010Appointment of Gillian Mary Davidson as a secretary (3 pages)
10 June 2010Appointment of Richard John Twigg as a director (3 pages)
10 June 2010Appointment of Richard John Twigg as a director (3 pages)
10 June 2010Appointment of David John Cutter as a director (3 pages)
10 June 2010Appointment of David John Cutter as a director (3 pages)
10 June 2010Appointment of Gillian Mary Davidson as a secretary (3 pages)
4 June 2010Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
4 June 2010Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
1 June 2010Register(s) moved to registered office address (1 page)
1 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 June 2010Termination of appointment of Richard Krasucki as a director (1 page)
1 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 June 2010Termination of appointment of Richard Krasucki as a director (1 page)
1 June 2010Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page)
1 June 2010Termination of appointment of Paul Kilbride as a director (1 page)
1 June 2010Register(s) moved to registered office address (1 page)
1 June 2010Termination of appointment of Paul Kilbride as a secretary (1 page)
1 June 2010Termination of appointment of Paul Kilbride as a director (1 page)
1 June 2010Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page)
1 June 2010Termination of appointment of Paul Kilbride as a secretary (1 page)
13 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
3 July 2009Accounts made up to 30 November 2008 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
14 July 2008Accounts made up to 30 November 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Director and Secretary's Change of Particulars / paul kilbride / 30/04/2008 / HouseName/Number was: 35, now: 6; Street was: chapel meadow, now: lakeside; Post Code was: HP23 5HB, now: HP23 5HN (1 page)
20 May 2008Director and secretary's change of particulars / paul kilbride / 30/04/2008 (1 page)
16 May 2008Director and Secretary's Change of Particulars / paul kilbride / 02/11/2007 / HouseName/Number was: , now: 35; Street was: 8 ravensbourne road, now: chapel meadow; Post Town was: aylesbury, now: tring; Region was: buckinghamshire, now: hertfordshire; Post Code was: HP21 9TQ, now: HP23 5HB (1 page)
16 May 2008Director and secretary's change of particulars / paul kilbride / 02/11/2007 (1 page)
18 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 July 2007Accounts made up to 30 November 2006 (2 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
19 September 2006Accounts made up to 30 November 2005 (3 pages)
9 May 2006Return made up to 07/05/06; full list of members (7 pages)
9 May 2006Return made up to 07/05/06; full list of members (7 pages)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Accounts made up to 30 November 2004 (3 pages)
31 August 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
28 July 2005Registered office changed on 28/07/05 from: 100 barbirolli square manchester M2 3AB (1 page)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
28 July 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
28 July 2005Registered office changed on 28/07/05 from: 100 barbirolli square manchester M2 3AB (1 page)
28 July 2005New director appointed (3 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New director appointed (3 pages)
28 July 2005Director resigned (1 page)
8 July 2005Return made up to 07/05/05; full list of members (5 pages)
8 July 2005Return made up to 07/05/05; full list of members (5 pages)
27 August 2004Company name changed inhoco 3093 LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed inhoco 3093 LIMITED\certificate issued on 27/08/04 (2 pages)
7 May 2004Incorporation (18 pages)