Company NameChapelgreen Payroll Services Limited
Company StatusDissolved
Company Number11659383
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Michele Holmes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMrs Janet Mary Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB

Location

Registered Address7 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Termination of appointment of Janet Mary Brown as a director on 31 July 2019 (1 page)
28 January 2019Notification of Michele Holmes as a person with significant control on 5 November 2018 (2 pages)
28 January 2019Appointment of Mrs Janet Mary Brown as a director on 5 November 2018 (2 pages)
28 January 2019Cessation of Fd Secretarial Ltd as a person with significant control on 5 November 2018 (1 page)
28 January 2019Appointment of Miss Michele Holmes as a director on 5 November 2018 (2 pages)
28 January 2019Notification of Janet Mary Brown as a person with significant control on 5 November 2018 (2 pages)
8 November 2018Termination of appointment of Michael Duke as a director on 5 November 2018 (1 page)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 1
(27 pages)