Chelmsford
Essex
CM1 1BN
Secretary Name | Sarah Frances Peeters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 05 December 2017) |
Role | Personal Assistant |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mrs Janet Edith Handley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 1995) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Patricia Louise Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 3 Percy Road Romford Essex RM7 8QX |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
46k at £1 | Chappell Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
28 June 2016 | Director's details changed for Mr Robert William Chappell Obe on 24 May 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Sarah Frances Peeters on 24 May 2016 (1 page) |
28 June 2016 | Secretary's details changed for Sarah Frances Peeters on 24 May 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Robert William Chappell Obe on 24 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 April 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 June 2014 | Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages) |
13 June 2014 | Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages) |
13 June 2014 | Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
1 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
23 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
29 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
29 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 23/05/06; full list of members (6 pages) |
8 September 2006 | Return made up to 23/05/06; full list of members (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
28 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
15 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members
|
26 June 2003 | Return made up to 23/05/03; full list of members
|
15 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
21 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 May 2001 | Return made up to 23/05/00; no change of members (6 pages) |
1 May 2001 | Return made up to 23/05/00; no change of members (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 11 queens road brentwood essex CM14 4HE (1 page) |
7 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 11 queens road brentwood essex CM14 4HE (1 page) |
2 June 2000 | Return made up to 23/05/99; full list of members
|
2 June 2000 | Return made up to 23/05/99; full list of members
|
23 April 1999 | Particulars of contract relating to shares (4 pages) |
23 April 1999 | Particulars of contract relating to shares (4 pages) |
14 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
14 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
13 April 1999 | Memorandum and Articles of Association (4 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Memorandum and Articles of Association (4 pages) |
13 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
13 April 1999 | Ad 30/03/99--------- £ si 43700@1=43700 £ ic 2300/46000 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
13 April 1999 | Ad 30/03/99--------- £ si 43700@1=43700 £ ic 2300/46000 (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
8 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
27 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
12 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 January 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 January 1996 (8 pages) |
3 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
3 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 23/05/95; full list of members (8 pages) |
21 July 1995 | Return made up to 23/05/95; full list of members (8 pages) |