Company NameChamonix Strings Limited
Company StatusDissolved
Company Number04887769
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Mary Ballantyne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millar Close
Benson
Wallingford
Oxfordshire
OX10 6LE
Director NameJames Cuthbert Wilson Ballantyne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millar Close
Benson
Wallingford
Oxfordshire
OX10 6LE
Secretary NameChristine Mary Ballantyne
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Millar Close
Benson
Wallingford
Oxfordshire
OX10 6LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Cuthbert Wilson Ballantyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,911
Cash£185
Current Liabilities£3,096

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Director's details changed for James Cuthbert Wilson Ballantyne on 31 August 2010 (2 pages)
19 October 2010Director's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages)
19 October 2010Secretary's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages)
19 October 2010Secretary's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for James Cuthbert Wilson Ballantyne on 31 August 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
12 May 2009Registered office changed on 12/05/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Director's change of particulars / james ballantyne / 16/09/2008 (1 page)
17 September 2008Return made up to 04/09/08; full list of members (3 pages)
17 September 2008Director and Secretary's Change of Particulars / christine ballantyne / 16/09/2008 / HouseName/Number was: , now: 11; Street was: 4 bay wynd, now: albemarle avenue; Post Town was: blyth, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE24 1SJ, now: NE2 3NQ; Country was: , now: united kingdom (1 page)
17 September 2008Director and secretary's change of particulars / christine ballantyne / 16/09/2008 (1 page)
17 September 2008Director's Change of Particulars / james ballantyne / 16/09/2008 / HouseName/Number was: , now: 11; Street was: 4 bay wynd, now: albemarle avenue; Post Town was: blyth, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE24 1SJ, now: NE2 3NQ; Country was: , now: united kingdom (1 page)
17 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 04/09/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 04/09/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 04/09/06; full list of members (2 pages)
25 September 2006Return made up to 04/09/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Return made up to 04/09/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 04/09/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Director's particulars changed (1 page)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
1 July 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
1 July 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (11 pages)
4 September 2003Incorporation (11 pages)