CHRONICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHRONICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03350105

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Application to strike the company off the register
dot icon29/08/2024
Micro company accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon17/10/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon19/04/2022
Change of details for Mrs Sheila Martha Howland as a person with significant control on 2022-04-19
dot icon12/07/2021
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/03/2014
Director's details changed for Sheila Martha Howland on 2014-03-12
dot icon13/03/2014
Secretary's details changed for Sheila Martha Howland on 2014-03-12
dot icon13/03/2014
Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England on 2014-03-13
dot icon13/03/2014
Director's details changed for David John Howland on 2014-03-12
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon04/05/2010
Director's details changed for Sheila Martha Howland on 2010-04-10
dot icon04/05/2010
Director's details changed for David John Howland on 2010-04-10
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/12/2009
Registered office address changed from 41/43 William Street Herne Bay Kent CT6 5NT on 2009-12-29
dot icon21/04/2009
Return made up to 10/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 10/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 10/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 10/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 10/04/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 10/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/06/2002
Return made up to 10/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/07/2001
Return made up to 10/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/04/2000
Return made up to 10/04/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon06/05/1999
Return made up to 10/04/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-04-30
dot icon01/06/1998
Return made up to 10/04/98; full list of members
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon27/05/1997
Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New secretary appointed;new director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
209.74K
-
0.00
-
-
2022
2
129.91K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
09/04/1997 - 24/04/1997
3072
Graeme, Lesley Joyce
Nominee Director
09/04/1997 - 24/04/1997
9749
Mrs Sheila Martha Howland
Director
24/04/1997 - Present
-
Mr David John Howland
Director
24/04/1997 - Present
-
Howland, Sheila Martha
Secretary
24/04/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRONICLE SERVICES LIMITED

CHRONICLE SERVICES LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at 2 The Links, Herne Bay, Kent CT6 7GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRONICLE SERVICES LIMITED?

toggle

CHRONICLE SERVICES LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 15/04/2025.

Where is CHRONICLE SERVICES LIMITED located?

toggle

CHRONICLE SERVICES LIMITED is registered at 2 The Links, Herne Bay, Kent CT6 7GQ.

What does CHRONICLE SERVICES LIMITED do?

toggle

CHRONICLE SERVICES LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for CHRONICLE SERVICES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.