Company NameChafe Technical Solutions Limited
Company StatusDissolved
Company Number06587036
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Chafe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Price Avenue
Sandbach
Cheshire
CW11 4BN
Secretary NameMatthew Edwards
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Empress Drive
Crewe
Cheshire
CW2 7PS

Location

Registered Address66 St. Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

100 at £0.01Nicholas Chafe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,011
Cash£15,741
Current Liabilities£15,245

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
2 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 August 2013Termination of appointment of Matthew Edwards as a secretary (1 page)
12 August 2013Registered office address changed from 5 Price Avenue Sandbach Cheshire CW11 4BN on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Matthew Edwards as a secretary (1 page)
12 August 2013Registered office address changed from 5 Price Avenue Sandbach Cheshire CW11 4BN on 12 August 2013 (1 page)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 June 2010Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages)
12 June 2010Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages)
12 June 2010Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages)
12 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
25 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2008Incorporation (15 pages)
7 May 2008Incorporation (15 pages)