Company NameSpecialist Chimney Consultants Limited
Company StatusDissolved
Company Number05904119
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameSpecialist Developments UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Darren Fry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Frederick Neill Fry
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 6 months after company formation)
Appointment Duration7 years (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr James Douglas Kinnibrugh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32a Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameMr Michael Andrew Otto
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemere House St Marys Close
Chilton Sudbury
Sudbury
Suffolk
CO10 6SN
Director NameMr Michael Andrew Otto
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackburn House, 32a Crouch
Street, Colchester
Essex
CO3 3HH
Secretary NameMrs Joan Fry
NationalityBritish
StatusResigned
Appointed16 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackburn House, 32a Crouch
Street, Colchester
Essex
CO3 3HH

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Specialist Group Uk LTD
50.00%
Ordinary
66 at £1James Kinnibrugh
33.33%
Ordinary A
33 at £1James Kinnibrugh
16.67%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Satisfaction of charge 2 in full (1 page)
22 September 2014Satisfaction of charge 2 in full (1 page)
22 September 2014Satisfaction of charge 1 in full (1 page)
22 September 2014Satisfaction of charge 1 in full (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 198
(6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 198
(6 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 198
(6 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 198
(6 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 December 2012Registered office address changed from Blackburn House, 32a Crouch Street, Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House, 32a Crouch Street, Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House, 32a Crouch Street, Colchester Essex CO3 3HH on 7 December 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 October 2011Termination of appointment of Joan Fry as a secretary (1 page)
7 October 2011Termination of appointment of Joan Fry as a secretary (1 page)
24 August 2011Appointment of Mr James Douglas Kinnibrugh as a director (2 pages)
24 August 2011Appointment of Mr James Douglas Kinnibrugh as a director (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 March 2011Company name changed specialist developments uk LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed specialist developments uk LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Termination of appointment of Michael Otto as a director (1 page)
24 February 2011Termination of appointment of Michael Otto as a director (1 page)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 November 2009Director's details changed for Mr Darren Fry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Andrew Otto on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Joan Fry on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Mrs Joan Fry on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Darren Fry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Andrew Otto on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Frederick Neill Fry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Frederick Neill Fry on 30 November 2009 (2 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / darren fry / 15/08/2008 (1 page)
18 August 2009Director's change of particulars / darren fry / 15/08/2008 (1 page)
2 April 2009Director appointed frederick neill fry (2 pages)
2 April 2009Director appointed frederick neill fry (2 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2009Ad 02/02/09\gbp si 196@1=196\gbp ic 2/198\ (3 pages)
5 March 2009Ad 02/02/09\gbp si 196@1=196\gbp ic 2/198\ (3 pages)
10 February 2009Appointment terminated secretary michael otto (1 page)
10 February 2009Director appointed michael andrew otto (2 pages)
10 February 2009Secretary appointed joan fry (2 pages)
10 February 2009Appointment terminated secretary michael otto (1 page)
10 February 2009Secretary appointed joan fry (2 pages)
10 February 2009Director appointed michael andrew otto (2 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 October 2007Return made up to 14/08/07; full list of members (3 pages)
11 October 2007Return made up to 14/08/07; full list of members (3 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
21 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 August 2006Incorporation (12 pages)
14 August 2006Incorporation (12 pages)