CHESTNUT HOUSE LIMITED

Chestnut House Chestnut House, Morpeth, NE61 1HW, Northumberland, England
StatusDISSOLVED
Company No.04380871
CategoryPrivate Limited Company
Incorporated25 Feb 2002
Age22 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 1 month, 11 days

SUMMARY

CHESTNUT HOUSE LIMITED is an dissolved private limited company with number 04380871. It was incorporated 22 years, 3 months, 10 days ago, on 25 February 2002 and it was dissolved 13 years, 1 month, 11 days ago, on 26 April 2011. The company address is Chestnut House Chestnut House, Morpeth, NE61 1HW, Northumberland, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Move registers to sail company

Date: 14 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: Riverside, 77 Newgate Street Morpeth Northumberland NE61 1BX

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr George Stuart Lishman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr george stuart lishman

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director elaine lishman

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / douglas corbitt / 04/03/2008 / HouseName/Number was: , now: 67; Street was: 17 duncan gardens, now: broughton road; Post Town was: morpeth, now: south shields; Region was: northumberland, now: tyne & wear; Post Code was: NE61 2PT, now: NE33 2RR; Country was: , now: uk; Occupation was: consultant, now: accountant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/03/05

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY LINCON UK LTD

UNIT J PENTOS HOUSE,BIRMINGHAM,B11 3TA

Number:06577942
Status:ACTIVE
Category:Private Limited Company

DEFINITIVE TWO LIMITED

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:10529254
Status:ACTIVE
Category:Private Limited Company

INVENIET OPUS LTD

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:09366604
Status:ACTIVE
Category:Private Limited Company

LEADING CHANGE CONSULTANCY LIMITED

4 WINCHESTER CLOSE,WAKEFIELD,WF2 0DT

Number:11279910
Status:ACTIVE
Category:Private Limited Company

LOOP KNITTING LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:08844579
Status:ACTIVE
Category:Private Limited Company

MARC NEWSON LIMITED

GROUND FLOOR CHARLES HOUSE 5-11,LONDON,SW1Y 4LR

Number:03308521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source