Company NameChapelcroft Associates Limited
Company StatusDissolved
Company Number04472122
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Director NameSusan Makin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleSecretary
Correspondence AddressChapelcroft
95 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameMr Bernard Thomas Makin
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£268,503
Cash£273,713
Current Liabilities£30,402

Accounts

Latest Accounts26 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
25 September 2015Liquidators statement of receipts and payments to 13 August 2015 (12 pages)
25 September 2015Liquidators' statement of receipts and payments to 13 August 2015 (12 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
22 August 2014Registered office address changed from Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 22 August 2014 (2 pages)
21 August 2014Appointment of a voluntary liquidator (2 pages)
21 August 2014Declaration of solvency (3 pages)
17 July 2014Total exemption small company accounts made up to 26 December 2013 (7 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(6 pages)
26 July 2013Total exemption small company accounts made up to 26 December 2012 (8 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 26 December 2011 (8 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 26 December 2010 (7 pages)
24 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 26 December 2009 (7 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 26 December 2008 (7 pages)
8 April 2009Appointment terminated secretary bernard makin (1 page)
15 July 2008Appointment terminated director susan makin (1 page)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 26 December 2007 (7 pages)
19 July 2007Return made up to 27/06/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 26 December 2006 (7 pages)
11 July 2006Return made up to 27/06/06; full list of members (4 pages)
16 June 2006Total exemption small company accounts made up to 26 December 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 26 December 2004 (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (9 pages)
8 July 2004Return made up to 27/06/04; full list of members (9 pages)
5 April 2004Total exemption small company accounts made up to 26 December 2003 (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 July 2003Accounting reference date extended from 30/06/03 to 26/12/03 (1 page)
16 July 2002Registered office changed on 16/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Ad 27/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
27 June 2002Incorporation (35 pages)