Company NameCHEM Property Limited
Company StatusDissolved
Company Number05694988
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 1 month ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Carling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameMr Christopher John Pope
Date of BirthMay 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Secretary NameMr John Carling
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Financials

Year2014
Net Worth£31,455
Cash£37,492
Current Liabilities£6,374

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (4 pages)
18 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 April 2008Return made up to 02/02/08; full list of members (4 pages)
4 April 2008Return made up to 02/02/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 April 2007Return made up to 02/02/07; full list of members (3 pages)
23 April 2007Return made up to 02/02/07; full list of members (3 pages)
2 May 2006Ad 07/04/06-07/04/06 £ si 9@1=9 £ ic 1/10 (2 pages)
2 May 2006Ad 07/04/06-07/04/06 £ si 9@1=9 £ ic 1/10 (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)