Company NameChilli Financial (N.E) Ltd
Company StatusDissolved
Company Number05224227
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleAccountant
Correspondence Address102 Green Lane
Middlesbrough
TS5 7AJ
Director NameTrevor Andrew Iredale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleFinancial Adviser
Correspondence Address96 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4QB
Director NameAbdul Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleAccountant
Correspondence Address45-47 Kensington Road
Linthorpe
Middlesbrough
TS5 6AJ
Director NameMr Ian Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address44 Grassholme Way Hunters Green
Eaglescliffe
Stockton On Tees
TS16 0GB
Secretary NameNicola Robinson
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Grassholme Way Hunters Green
Eaglescliffe
Stockton On Tees
TS16 0GB

Location

Registered AddressC/O Cave Adams
145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (2 pages)
15 November 2006Registered office changed on 15/11/06 from: suite 205 stockton business centre, 70 brunswick street stockton on tees TS18 1DW (1 page)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2005Return made up to 07/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Registered office changed on 28/09/05 from: suite 23/24 stockton business centre 70 brunswick street stockton on tees TS18 1DW (1 page)
28 September 2005Location of register of members (1 page)
11 July 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
21 September 2004Ad 07/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 September 2004Incorporation (12 pages)