Company NameCHPS Limited
Company StatusDissolved
Company Number06296612
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Andrew Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Ridge House The Ridgeway
Cuffley
Herts
EN6 4AX
Secretary NameAnthony Michael Smith
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Sale Lane
Tyldesley
Manchester
Lancashire
M29 8WP
Director NameMr Michael Higgins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 16 October 2012)
RoleSelf Employed Property Develop
Country of ResidenceWales
Correspondence AddressBrandywell Barn The Stubb
Forden
Welshpool
Powys
SY21 8LE
Wales
Director NameMr Steven David Pugh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 16 October 2012)
RoleSelf Employed Property Develop
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Grove
Pecknall Lane Halfway House
Shrewsbury
Salop
SY5 9DT
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(6 pages)
15 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(6 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Steven David Pugh on 28 June 2010 (2 pages)
16 September 2010Director's details changed for Philip Andrew Clark on 28 June 2010 (2 pages)
16 September 2010Director's details changed for Michael Higgins on 28 June 2010 (2 pages)
16 September 2010Director's details changed for Steven David Pugh on 28 June 2010 (2 pages)
16 September 2010Director's details changed for Philip Andrew Clark on 28 June 2010 (2 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Michael Higgins on 28 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 April 2009Accounts made up to 30 June 2008 (6 pages)
13 August 2008Director's change of particulars / philip clark / 28/06/2008 (1 page)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
13 August 2008Director's Change of Particulars / philip clark / 28/06/2008 / HouseName/Number was: , now: park ridge house; Street was: park ridge house, now: the ridgeway; Area was: theridgeway, now: (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Ad 12/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Ad 12/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)