Company NameChilli Trading Limited
Company StatusDissolved
Company Number04814155
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor
Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Director NameSimon Adam Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2007)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address78 Apsley Way Fairview
Ingleby Barwick
Stockton On Tees
TS17 5GD
Secretary NameMr Philip Christopher Allick
NationalityBritish
StatusClosed
Appointed01 July 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor
Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Chilli Rooms Brighouse Road
Riverside Park
Middlesbrough
Tees Valley
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£424
Current Liabilities£76

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 27/06/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Registered office changed on 21/04/04 from: 10 yarm road stockton on tees TS18 3NA (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
22 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)