Company NameChord Projects Limited
Company StatusDissolved
Company Number06135736
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameAntonia Mary De Winter Chirgwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameMr David John Chirgwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Secretary NameMr David John Chirgwin
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (4 pages)
10 December 2010Application to strike the company off the register (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Secretary's details changed for David John Chirgwin on 5 March 2010 (1 page)
16 March 2010Director's details changed for David John Chirgwin on 5 March 2010 (2 pages)
16 March 2010Secretary's details changed for David John Chirgwin on 5 March 2010 (1 page)
16 March 2010Secretary's details changed for David John Chirgwin on 5 March 2010 (1 page)
16 March 2010Director's details changed for Antonia Mary De Winter Chirgwin on 5 March 2010 (2 pages)
16 March 2010Director's details changed for David John Chirgwin on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Antonia Mary De Winter Chirgwin on 5 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 200
(4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 200
(4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 200
(4 pages)
16 March 2010Director's details changed for David John Chirgwin on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Antonia Mary De Winter Chirgwin on 5 March 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 05/03/09; full list of members (4 pages)
7 May 2009Return made up to 05/03/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 05/03/08; full list of members (4 pages)
8 April 2008Return made up to 05/03/08; full list of members (4 pages)
16 March 2007Ad 05/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Ad 05/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
5 March 2007Incorporation (12 pages)