Company NameChaseford Ltd
Company StatusDissolved
Company Number07088679
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glen Jason Dent
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address427-431 London Road
Sheffield
S2 4HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Nigel Cayton Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(1 week, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address750 City Road
Sheffield
S Yorkshire
S2 1GN

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Glen Jason Dent
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,026
Cash£991
Current Liabilities£14,621

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
29 September 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 December 2010Termination of appointment of Nigel Robinson as a director (1 page)
16 December 2010Termination of appointment of Nigel Robinson as a director (1 page)
16 December 2010Appointment of Mr Glen Jason Dent as a director (2 pages)
16 December 2010Appointment of Mr Glen Jason Dent as a director (2 pages)
17 December 2009Appointment of Mr Nigel Cayton Robinson as a director (3 pages)
17 December 2009Appointment of Mr Nigel Cayton Robinson as a director (3 pages)
7 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 November 2009Incorporation (22 pages)
27 November 2009Incorporation (22 pages)