Company NameChatsworth & Co Business Services Limited
Company StatusDissolved
Company Number06643557
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)
Previous NameYour Debt Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
Director NameMs Francesca Patrice Devine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Secretary NameKarin Vivian Littlewood
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Grange Road
West Cowick
East Riding Of Yorkshire
DN14 9EL
Director NameMrs Karin Vivian Littlewood
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2010(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House Grange Road
West Cowick
East Riding Of Yorkshire
DN14 9EL

Contact

Websitechatsworthandco.com/

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Shareholders

3 at £1Neal Littlewood
100.00%
Ordinary

Financials

Year2014
Net Worth£36,661
Cash£382
Current Liabilities£50,961

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
(3 pages)
11 February 2013Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
(3 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Mr Neal David Littlewood on 1 March 2011 (2 pages)
13 October 2011Director's details changed for Mr Neal David Littlewood on 1 March 2011 (2 pages)
13 October 2011Director's details changed for Mr Neal David Littlewood on 1 March 2011 (2 pages)
13 October 2011Termination of appointment of Karin Littlewood as a secretary (1 page)
13 October 2011Termination of appointment of Karin Vivian Littlewood as a secretary on 1 July 2011 (1 page)
15 February 2011Termination of appointment of Karin Littlewood as a director (1 page)
15 February 2011Termination of appointment of Karin Littlewood as a director (1 page)
30 July 2010Appointment of Mrs Karin Vivian Littlewood as a director (2 pages)
30 July 2010Appointment of Mrs Karin Vivian Littlewood as a director (2 pages)
21 July 2010Termination of appointment of Francesca Devine as a director (1 page)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Neal David Littlewood on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Neal David Littlewood on 1 January 2010 (2 pages)
21 July 2010Termination of appointment of Francesca Devine as a director (1 page)
21 July 2010Director's details changed for Mr Neal David Littlewood on 1 January 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
16 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 5/7 bridgegate retford nottinghamshire DN22 6AF united kingdom (1 page)
3 December 2008Registered office changed on 03/12/2008 from 5/7 bridgegate retford nottinghamshire DN22 6AF united kingdom (1 page)
25 November 2008Company name changed your debt solutions LIMITED\certificate issued on 26/11/08 (2 pages)
25 November 2008Company name changed your debt solutions LIMITED\certificate issued on 26/11/08 (2 pages)
10 July 2008Incorporation (15 pages)
10 July 2008Incorporation (15 pages)