Company NameChilli Developments Limited
Company StatusDissolved
Company Number04814156
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

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 Duration5 years, 11 months (closed 23 June 2009)
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 Duration5 years, 11 months (closed 23 June 2009)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address78 Apsley Way Fairview
Ingleby Barwick
Stockton On Tees
TS17 5GD
Secretary NameSimon Adam Brown
NationalityBritish
StatusClosed
Appointed01 July 2003(4 days after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2009)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address78 Apsley Way Fairview
Ingleby Barwick
Stockton On Tees
TS17 5GD
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-£33,053
Cash£715
Current Liabilities£1,514,964

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from the chilli rooms brighouse road riverside park middlesbrough tees valley TS2 1RT (1 page)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 August 2007Return made up to 27/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts 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 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
17 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)