Company NameChapel Interiors Limited
Company StatusDissolved
Company Number03138790
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Damian Flaherty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 May 2005)
RoleDiy Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameMrs Susan Flaherty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 May 2005)
RoleDiy Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Secretary NameMr Paul Damian Flaherty
NationalityBritish
StatusClosed
Appointed19 December 1995(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 May 2005)
RoleDiy Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address33 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Voluntary strike-off action has been suspended (1 page)
16 April 2004Application for striking-off (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
7 February 2003Return made up to 01/12/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
10 January 2002Return made up to 01/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
25 January 1999Return made up to 18/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
28 August 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
18 July 1997Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
30 December 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
30 December 1996Secretary's particulars changed;director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
15 December 1996Return made up to 18/12/96; full list of members (6 pages)
15 December 1996Ad 09/12/96--------- £ si 999@1 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
21 December 1995Director resigned;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 December 1995Incorporation (20 pages)