Company NameChadlaw (Shelf 1) Limited
Company StatusDissolved
Company Number06615810
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)
Dissolution Date17 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Mark Ellis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2014)
RolePrinter
Correspondence Address20 Cleckheaton Road
Bradford
West Yorkshire
BD6 1BE
Director NamePeter John Ellis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2014)
RolePrinter
Correspondence Address2 Cliffe Mount
Gomersal
Cleckheaton
West Yorkshire
BD19 4SD
Secretary NamePeter John Ellis
NationalityBritish
StatusClosed
Appointed01 September 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2014)
RolePrinter
Correspondence Address2 Cliffe Mount
Gomersal
Cleckheaton
West Yorkshire
BD19 4SD
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

51 at 1Peter J Ellis
51.00%
Ordinary
49 at 1Christopher M Ellis
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 22 December 2012 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
25 January 2011Notice of completion of voluntary arrangement (7 pages)
25 January 2011Notice of completion of voluntary arrangement (7 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
10 January 2011Registered office address changed from Laucliffe House 16 Cemetery Road Heckmondwike West Yorkshire WF16 9QS on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Laucliffe House 16 Cemetery Road Heckmondwike West Yorkshire WF16 9QS on 10 January 2011 (2 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (8 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Statement of affairs with form 4.19 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 March 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 March 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 2009Return made up to 10/06/09; full list of members (4 pages)
2 September 2009Return made up to 10/06/09; full list of members (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Director's change of particulars / christopher ellis / 15/12/2008 (1 page)
30 December 2008Director's Change of Particulars / christopher ellis / 15/12/2008 / HouseName/Number was: 70, now: 20 (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 October 2008Appointment terminated secretary chadlaw (secretaries) LIMITED (1 page)
13 October 2008Appointment terminated director chadlaw (directors) LIMITED (1 page)
13 October 2008Appointment Terminated Secretary chadlaw (secretaries) LIMITED (1 page)
13 October 2008Appointment Terminated Director chadlaw (directors) LIMITED (1 page)
8 October 2008Director and secretary appointed peter john ellis (2 pages)
8 October 2008Director appointed christopher mark elus (2 pages)
8 October 2008Director and secretary appointed peter john ellis (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS (1 page)
8 October 2008Director appointed christopher mark elus (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS (1 page)
10 June 2008Incorporation (15 pages)
10 June 2008Incorporation (15 pages)