Company NameThe Chesterfield Workshop Limited
Company StatusDissolved
Company Number07178388
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Robert Carl Laidlaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Stony Lane
Honley
Huddersfield
West Yorkshire
HD9 6DY
Director NameMr Steven Patrick Laidlaw
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Huddersfield Road
Thongsbridge
Holmfirth
HD9 3TX
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-20
(1 page)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Statement of affairs with form 4.19 (7 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Statement of affairs with form 4.19 (7 pages)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield HD9 6EA United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield HD9 6EA United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield HD9 6EA United Kingdom on 7 March 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Director's details changed for Mr Steven Patrick Laidlaw on 4 March 2011 (2 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(4 pages)
11 March 2011Director's details changed for Mr Steven Patrick Laidlaw on 4 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Steven Patrick Laidlaw on 4 March 2011 (2 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(4 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Appointment of Steven Patrick Laidlaw as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(2 pages)
15 April 2010Appointment of Steven Patrick Laidlaw as a director (2 pages)
15 April 2010Appointment of Robert Carl Laidlaw as a director (2 pages)
15 April 2010Appointment of Robert Carl Laidlaw as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(2 pages)
14 April 2010Termination of appointment of Samuel Lloyd as a director (1 page)
14 April 2010Termination of appointment of Samuel Lloyd as a director (1 page)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 March 2010Incorporation (52 pages)
4 March 2010Incorporation (52 pages)