Company NameChelmgold Trading Limited
Company StatusDissolved
Company Number10619494
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 1 month ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Secretary NameMr Jonathan Marsden
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameLee Goldsworthy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD
Secretary NameLee Goldsworthy
StatusResigned
Appointed16 February 2017(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD

Location

Registered Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2023Registered office address changed from 89 Bradford Street Braintree Essex CM7 9AU United Kingdom to 2 Stoneham Street Coggeshall Colchester CO6 1TT on 5 January 2023 (1 page)
3 January 2023Registered office address changed from 159 Moulsham Street Chelmsford CM2 0LD England to 89 Bradford Street Braintree Essex CM7 9AU on 3 January 2023 (1 page)
9 February 2022Termination of appointment of Lee Goldsworthy as a secretary on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Lee Goldsworthy as a director on 1 February 2022 (1 page)
17 August 2021Cessation of Jonathan Marsden as a person with significant control on 1 January 2018 (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Voluntary strike-off action has been suspended (1 page)
3 July 2019Application to strike the company off the register (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Termination of appointment of Jonathan Marsden as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Jonathan Marsden as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Jonathan Marsden as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Jonathan Marsden as a secretary on 16 February 2017 (1 page)
16 February 2017Appointment of Lee Goldsworthy as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Lee Goldsworthy as a secretary on 16 February 2017 (2 pages)
16 February 2017Appointment of Lee Goldsworthy as a secretary on 16 February 2017 (2 pages)
16 February 2017Appointment of Lee Goldsworthy as a director on 16 February 2017 (2 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)