CHIMNEY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CHIMNEY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03571769

Incorporation date

28/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon21/02/2024
Final Gazette dissolved following liquidation
dot icon21/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2023
Appointment of a voluntary liquidator
dot icon23/08/2023
Removal of liquidator by court order
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Appointment of a voluntary liquidator
dot icon07/11/2022
Statement of affairs
dot icon07/11/2022
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-11-07
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Notification of Steven Harrington as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon14/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 2014-07-29
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/04/2013
Registered office address changed from Unit 8 Millside Industrial Estate Lawson Road Dartford Kent DA1 5BW on 2013-04-16
dot icon29/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Venthams Trustees Limited as a secretary
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA on 2011-12-22
dot icon14/11/2011
Director's details changed for Steven Harrington on 2011-11-14
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Termination of appointment of Carol Harrington as a director
dot icon10/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2009
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2008
Return made up to 28/05/08; full list of members
dot icon11/06/2007
Return made up to 28/05/07; full list of members
dot icon09/05/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon29/03/2007
Director's particulars changed
dot icon04/11/2006
Accounts for a dormant company made up to 2005-10-31
dot icon21/06/2006
Return made up to 28/05/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
New director appointed
dot icon05/04/2006
Director's particulars changed
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon13/09/2005
Return made up to 28/05/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon21/09/2004
Return made up to 28/05/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
New secretary appointed
dot icon11/06/2003
Return made up to 28/05/03; full list of members
dot icon10/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon18/06/2002
Return made up to 28/05/02; full list of members
dot icon09/08/2001
Return made up to 28/05/01; full list of members
dot icon01/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/02/2001
Registered office changed on 06/02/01 from: lovell house high street uxbridge middlesex UB8 1LQ
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon06/07/2000
Return made up to 28/05/00; full list of members
dot icon17/02/2000
Accounts for a dormant company made up to 1999-10-31
dot icon17/08/1999
Return made up to 28/05/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: 33 archway road london N19 3TU
dot icon17/03/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon19/06/1998
Secretary resigned;director resigned
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Registered office changed on 19/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
New director appointed
dot icon28/05/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,789.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.22K
-
0.00
6.79K
-
2021
3
69.22K
-
0.00
6.79K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

69.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHIMNEY MAINTENANCE LIMITED

CHIMNEY MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 28/05/1998 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIMNEY MAINTENANCE LIMITED?

toggle

CHIMNEY MAINTENANCE LIMITED is currently Dissolved. It was registered on 28/05/1998 and dissolved on 21/02/2024.

Where is CHIMNEY MAINTENANCE LIMITED located?

toggle

CHIMNEY MAINTENANCE LIMITED is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CHIMNEY MAINTENANCE LIMITED do?

toggle

CHIMNEY MAINTENANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CHIMNEY MAINTENANCE LIMITED have?

toggle

CHIMNEY MAINTENANCE LIMITED had 3 employees in 2021.

What is the latest filing for CHIMNEY MAINTENANCE LIMITED?

toggle

The latest filing was on 21/02/2024: Final Gazette dissolved following liquidation.