Company NameChalkshop Limited
Company StatusDissolved
Company Number05781629
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCarrie-Anne Hill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address86 Heyes Lane
Alderley Edge
Macclesfield
Cheshire
SK9 7LE
Director NameHeather Ladson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Secretary NameHeather Ladson
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ

Location

Registered Address115 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£62,404
Cash£306
Current Liabilities£38,001

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
12 October 2010Registered office address changed from Twemlow Hall Farm, Forty Acre Lane, Twemlow Green Holmes Chapel Cheshire CW4 8BG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Twemlow Hall Farm, Forty Acre Lane, Twemlow Green Holmes Chapel Cheshire CW4 8BG on 12 October 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Carrie-Anne Hill on 13 April 2010 (2 pages)
5 May 2010Director's details changed for Carrie-Anne Hill on 13 April 2010 (2 pages)
5 May 2010Director's details changed for Heather Ladson on 13 April 2010 (2 pages)
5 May 2010Director's details changed for Heather Ladson on 13 April 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Return made up to 13/04/09; full list of members (4 pages)
13 May 2009Return made up to 13/04/09; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / heather ladson / 12/10/2007 (1 page)
30 April 2008Director and Secretary's Change of Particulars / heather ladson / 12/10/2007 / HouseName/Number was: , now: 44; Street was: twemlow hall farm, now: nursery lane; Area was: forty acre lane, twemlow green, now: ; Post Town was: holmes chapel, now: wilmslow; Post Code was: CW4 8BG, now: SK9 5JQ; Country was: , now: united kingdom (1 page)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
9 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
13 April 2006Incorporation (13 pages)
13 April 2006Incorporation (13 pages)