Company NameChess Consultants Limited
Company StatusDissolved
Company Number04884289
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesThe Big Wall Soup Company Limited and The Big Wall Food Company Limited

Business Activity

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

Directors

Director NameMr Charles John Rice Nicholl
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinnetley Farm Haydon Bridge
Hexham
Northumberland
NE47 6EA
Director NameMr Ian Blair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LU
Secretary NameHelen Blair
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBorough Hall, Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 January 2011Company name changed the big wall food company LIMITED\certificate issued on 19/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
19 January 2011Company name changed the big wall food company LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
1 November 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
1 November 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
26 October 2009Termination of appointment of Helen Blair as a secretary (1 page)
26 October 2009Appointment of Mr Charles Nicholl as a director (1 page)
26 October 2009Appointment of Mr Charles Nicholl as a director (1 page)
26 October 2009Termination of appointment of Helen Blair as a secretary (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Appointment Terminated Director ian blair (1 page)
8 January 2009Appointment terminated director ian blair (1 page)
2 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 October 2008Accounts made up to 30 September 2008 (2 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 June 2008Accounts made up to 30 September 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 October 2007Return made up to 01/09/07; full list of members (2 pages)
4 October 2007Return made up to 01/09/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 June 2007Accounts made up to 30 September 2006 (2 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
19 June 2006Accounts made up to 30 September 2005 (2 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005Return made up to 01/09/05; full list of members (2 pages)
18 October 2005Return made up to 01/09/05; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 September 2005Accounts made up to 30 September 2004 (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
26 August 2005Return made up to 01/09/04; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
26 August 2005Return made up to 01/09/04; full list of members (2 pages)
3 October 2003Company name changed the big wall soup company limite d\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed the big wall soup company limite d\certificate issued on 03/10/03 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)