Company NameChapel Property Developments Limited
Company StatusDissolved
Company Number04418465
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NamesChapel Financial Limited and Central Financial Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven John Kane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleFinancial Consultant
Correspondence AddressSunnyhurst Farm
Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary NameMd Accountants Limited (Corporation)
StatusClosed
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2004)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW
Secretary NameSandra Royle
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address190 Lyons Lane
Chorley
Lancashire
PR6 0PP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: lanier house 53 bellis way walton park preston lancashire PR5 4NS (1 page)
27 November 2003Company name changed central financial LTD\certificate issued on 27/11/03 (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Return made up to 17/04/03; full list of members (7 pages)
25 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: ground floor environmental house cross street standish wigan lancashire WN6 0HQ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)