CHIEFAGAIN LIMITED

Register to unlock more data on OkredoRegister

CHIEFAGAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844817

Incorporation date

20/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Dowty Park, Thornton Road, Milford Haven, Pembrokeshire SA73 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the company off the register
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon11/09/2024
Termination of appointment of Russell Bush as a director on 2023-03-31
dot icon11/09/2024
Termination of appointment of Debra Bush as a secretary on 2023-03-31
dot icon11/09/2024
Appointment of Miss Sarah Marie Bush as a director on 2023-03-31
dot icon11/09/2024
Appointment of Mr David Murphy as a director on 2023-03-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/09/2023
Notification of S&D23 Limited as a person with significant control on 2023-03-31
dot icon21/09/2023
Cessation of Russell Bush as a person with significant control on 2023-03-31
dot icon21/09/2023
Cessation of Debra Bush as a person with significant control on 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon30/09/2022
Appointment of Russell Bush as a director on 1999-10-18
dot icon10/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Director's details changed for Russell Bush on 2021-10-18
dot icon18/10/2021
Change of details for Mr Russell Bush as a person with significant control on 2021-10-18
dot icon18/10/2021
Change of details for Mrs Debra Bush as a person with significant control on 2021-10-18
dot icon18/10/2021
Secretary's details changed for Debra Bush on 2021-10-18
dot icon18/10/2021
Registered office address changed from Unit 1 Parc Owen Industrial Estate, Station Road, St. Clears Carmarthen Dyfed SA33 4BP to 8 Dowty Park Thornton Road Milford Haven Pembrokeshire SA73 2RS on 2021-10-18
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/09/2014
Secretary's details changed for Debra Bush on 2014-09-20
dot icon23/09/2014
Director's details changed for Russell Bush on 2014-09-20
dot icon23/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/09/2007
Return made up to 20/09/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 20/09/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/09/2005
Return made up to 20/09/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/09/2004
Return made up to 20/09/04; full list of members
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/09/2003
Return made up to 20/09/03; full list of members
dot icon21/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/10/2002
Return made up to 20/09/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/09/2001
Return made up to 20/09/01; full list of members
dot icon20/03/2001
Accounts made up to 2000-10-31
dot icon21/11/2000
Return made up to 20/09/00; full list of members
dot icon10/12/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
Registered office changed on 03/11/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon20/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.77K
-
0.00
-
-
2022
0
60.87K
-
0.00
-
-
2022
0
60.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.87K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Russell
Director
18/10/1999 - 31/03/2023
3
Bush, Debra
Secretary
01/09/2004 - 31/03/2023
1
Murphy, David
Director
31/03/2023 - Present
3
Bush, Sarah Marie
Director
31/03/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIEFAGAIN LIMITED

CHIEFAGAIN LIMITED is an(a) Dissolved company incorporated on 20/09/1999 with the registered office located at 8 Dowty Park, Thornton Road, Milford Haven, Pembrokeshire SA73 2RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEFAGAIN LIMITED?

toggle

CHIEFAGAIN LIMITED is currently Dissolved. It was registered on 20/09/1999 and dissolved on 25/02/2025.

Where is CHIEFAGAIN LIMITED located?

toggle

CHIEFAGAIN LIMITED is registered at 8 Dowty Park, Thornton Road, Milford Haven, Pembrokeshire SA73 2RS.

What does CHIEFAGAIN LIMITED do?

toggle

CHIEFAGAIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHIEFAGAIN LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.