Company NameCHR Developments (Five) Limited
Company StatusDissolved
Company Number10320598
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesPiccadilly Four Limited and Crescent York Apartments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 June

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
7 October 2022Application to strike the company off the register (3 pages)
16 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
8 March 2022Accounts for a dormant company made up to 28 June 2021 (2 pages)
17 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
17 March 2021Accounts for a dormant company made up to 28 June 2020 (3 pages)
27 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
20 May 2020Cessation of A Person with Significant Control as a person with significant control on 7 May 2020 (1 page)
20 May 2020Notification of Chr Estates Limited as a person with significant control on 7 May 2020 (2 pages)
19 May 2020Current accounting period extended from 30 April 2020 to 28 June 2020 (1 page)
19 May 2020Change of details for Raven St. John Limited as a person with significant control on 12 May 2020 (2 pages)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(32 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(32 pages)