Company NameChickway Systems Limited
Company StatusDissolved
Company Number01486494
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony John Morley Brook
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 179 Northgate
Almondbury
Huddersfield
HD5 8US
Secretary NameJoanne Louise Brook
NationalityBritish
StatusClosed
Appointed10 May 2001(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressProspect House 179 Northgate
Almondbury
Huddersfield
HD5 8US
Director NameJoanne Louise Brook
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 February 2009)
RoleNurse
Correspondence AddressProspect House 179 Northgate
Almondbury
Huddersfield
HD5 8US
Director NameMr Richard Morley Brook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2001)
RoleEngineering Consultant
Correspondence AddressWheatroyd Barn Wheatroyd Lane
Almondbury
Huddersfield
HD5 8XS
Director NameChristopher Bernard Bullivant
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2001)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address384a Wilbraham Road
Manchester
Lancashire
M21 0UW
Director NameDonald Arthur Field Jackson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleRepresentative
Correspondence Address79 Shoreham Roade
Rmb 2050 Red Hill South
Victoria 3937 Australia
Foreign
Secretary NameMrs Heather Josephine Brook
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressWheatroyd Barn Wheatroyd Lane
Almondbury
Huddersfield
HD5 8XS

Location

Registered AddressXl Business Solutions 1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,022
Cash£40,836
Current Liabilities£138,942

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Notice of move from Administration to Dissolution (13 pages)
2 September 2008Administrator's progress report to 23 April 2008 (10 pages)
2 September 2008Notice of extension of period of Administration (1 page)
8 February 2008Administrator's progress report (13 pages)
3 July 2007Statement of administrator's proposal (18 pages)
11 May 2007Appointment of an administrator (1 page)
10 May 2007Registered office changed on 10/05/07 from: 12 greenhead road huddersfield HD1 4EN (1 page)
26 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Registered office changed on 01/09/06 from: unit 1 victoria court 91 huddersfield road, holmfirth huddersfield west yorkshire HD9 3JA (1 page)
1 September 2006Return made up to 27/07/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
19 April 2005Particulars of mortgage/charge (9 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 October 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004New director appointed (2 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 27/07/01; full list of members (6 pages)
14 September 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Registered office changed on 10/11/00 from: coputerway house pennine business park bradley road bradley huddersfield west yorkshire HD2 1RA (1 page)
11 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 August 1999Return made up to 27/07/99; full list of members (6 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 27/07/97; no change of members (4 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 August 1996Return made up to 27/07/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 March 1982Company name changed\certificate issued on 05/03/82 (2 pages)
19 March 1980Certificate of incorporation (1 page)