Company NameChilli Sportswear Limited
Company StatusDissolved
Company Number04784707
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Kim Mildred Watts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside House 2 South Close
Tarporley
Cheshire
CW6 0DP
Secretary NameMr Richard Thomas Watts
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside House 2 South Close
Tarporley
Cheshire
CW6 0DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWoodhouse House
2 South Close
Tarporley
Cheshire
CW6 0DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2014
Net Worth-£32,542
Current Liabilities£32,542

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Application for striking-off (1 page)
2 July 2008Registered office changed on 02/07/2008 from orchard house, sycamore gardens bunbury lane bunbury tarporley cheshire CW6 9QU (1 page)
2 July 2008Return made up to 02/06/08; full list of members (3 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Director's change of particulars / kim watts / 03/04/2008 (1 page)
2 July 2008Secretary's change of particulars / richard watts / 03/04/2008 (1 page)
2 July 2008Location of debenture register (1 page)
9 August 2007Registered office changed on 09/08/07 from: 4 orchard gardens tarporley cheshire CW6 9GR (1 page)
9 August 2007Return made up to 02/06/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
23 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 June 2006Return made up to 02/06/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 02/06/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2004Return made up to 02/06/04; full list of members (6 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Incorporation (17 pages)