Company NameChelmer Fire Protection Services Limited
Company StatusDissolved
Company Number04505591
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith John Murray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleFire Safety Engineer
Correspondence Address231 London Road
Clacton On Sea
Essex
CO15 3EE
Secretary NameDorothy Bond
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleTutor
Correspondence Address8 Thorrington Road
Bentley
Essex
CO7 8QE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Director's details changed for Keith John Murray on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Director's details changed for Keith John Murray on 12 August 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Location of register of members (non legible) (1 page)
7 August 2009Location of register of members (non legible) (1 page)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
14 August 2008Return made up to 07/08/08; full list of members (3 pages)
14 August 2008Return made up to 07/08/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Return made up to 07/08/05; full list of members (2 pages)
12 August 2005Return made up to 07/08/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
10 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
20 August 2004Return made up to 07/08/04; full list of members (6 pages)
20 August 2004Return made up to 07/08/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 07/08/03; full list of members (6 pages)
2 September 2003Return made up to 07/08/03; full list of members (6 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
7 August 2002Incorporation (16 pages)