Company NameChucky Homes Limited
Company StatusDissolved
Company Number04580966
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NamePowell Construction Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Douglas O'Hara
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed05 December 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 August 2005)
RoleMarketing Executive
Correspondence Address24 River Lawns
Kill
Co Kildare
Irish
Secretary NameDaniel Brown
NationalityBritish
StatusClosed
Appointed10 March 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address12 Pelaw Avenue
Stanley
County Durham
DH9 0EZ
Director NameDanny Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Pelaw Avenue
Stanley
DH9 0EZ
Director NameJulie Ann Brown
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Pelaw Avenue
Stanley
DH9 0EZ
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Briggswath
Whitby
YO21 1RU
Secretary NameDaniel Brown
NationalityBritish
StatusResigned
Appointed20 November 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 05 December 2003)
RoleBuilder
Correspondence Address12 Pelaw Avenue
Stanley
County Durham
DH9 0EZ
Director NameKeith Robert Nixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 10 March 2004)
RoleAccountant
Correspondence Address10 Avenue Street
High Shincliffe
Durham
County Durham
DH1 2PT
Secretary NameKeith Robert Nixon
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 10 March 2004)
RoleAccountant
Correspondence Address10 Avenue Street
High Shincliffe
Durham
County Durham
DH1 2PT

Location

Registered Address33 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
16 June 2004Registered office changed on 16/06/04 from: 12 pelaw avenue stanley county durham DH9 0EZ (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
22 January 2004New director appointed (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 33 st james'boulevard newcastle tyne & wear NE1 4HZ (1 page)
31 October 2003Return made up to 04/11/03; full list of members (7 pages)
23 October 2003Company name changed powell construction LTD\certificate issued on 23/10/03 (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 42 greenhaugh west moor newcastle upon tyne NE12 7WA (1 page)
11 December 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)