Company NameChalkridge Limited
DirectorsJohn Philip Milnes and Joyce Mary Milnes
Company StatusDissolved
Company Number01858521
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Philip Milnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RolePig Farmer
Correspondence AddressIvy House Farm
Wressle
Selby
North Yorkshire
YO8 7ET
Director NameJoyce Mary Milnes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressIvy House Farm
Wressle
Selby
North Yorkshire
YO8 7ET
Secretary NameJoyce Mary Milnes
NationalityBritish
StatusCurrent
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressIvy House Farm
Wressle
Selby
North Yorkshire
YO8 7ET

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 2003Dissolved (1 page)
16 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Sec of state's release of liq (1 page)
22 May 2001O/C removal of liquidator (17 pages)
22 May 2001Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
7 April 1999Registered office changed on 07/04/99 from: ivy house farm wressle n yorks YO8 7ET (1 page)
1 April 1999Appointment of a voluntary liquidator (1 page)
1 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 1999Declaration of solvency (3 pages)
3 September 1997Return made up to 10/06/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Return made up to 10/06/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1995Return made up to 10/06/95; no change of members (4 pages)