Company NameChameleon Design Limited
DirectorsPhilip Edward Fieldsend and Heather Celia Matthews
Company StatusDissolved
Company Number01957717
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Edward Fieldsend
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norham Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SR
Director NameMs Heather Celia Matthews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Norham Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2SR
Secretary NameMs Heather Celia Matthews
NationalityBritish
StatusCurrent
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norham Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2SR
Director NameMiss Julie Margret Blackwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address12 Haybarn Drive
Horsham
West Sussex
RH12 5JF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£26,807
Current Liabilities£352,072

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Administrator's progress report (19 pages)
1 November 2005Notice of move from Administration to Dissolution (19 pages)
3 June 2005Administrator's progress report (16 pages)
23 March 2005Statement of affairs (14 pages)
11 January 2005Statement of administrator's proposal (3 pages)
4 November 2004Registered office changed on 04/11/04 from: chameleon design LTD 1 dukesway team valley trading estate gateshead tyne & wear, NE11 0PZ (1 page)
2 November 2004Appointment of an administrator (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 31/03/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
6 June 1999Return made up to 28/05/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 28/05/96; no change of members (4 pages)
14 November 1995Director's particulars changed (2 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1990Ad 23/02/90--------- £ si 19995@1 (2 pages)
12 November 1985Incorporation (13 pages)