Company NameChilli Peppers Limited
Company StatusDissolved
Company Number03920497
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameLEGG Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Edwin Legg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfoot
Keswick View
Bardsey
West Yorkshire
LS17 9BB
Secretary NameJane Elizabeth Legg
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHill Foot
Keswick View Bardsey
Leeds
West Yorkshire
LS17 9BB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£6,862
Current Liabilities£43,942

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
6 February 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
6 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
7 November 2001Registered office changed on 07/11/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Return made up to 07/02/01; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Director resigned (1 page)