Company NameChilli Financial (Durham) Ltd
Company StatusDissolved
Company Number05817539
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 26 September 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 28 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary NameNicola Robinson
NationalityBritish
StatusClosed
Appointed01 June 2006(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 26 September 2017)
RoleAdministrator
Correspondence AddressSuite 28 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
Director NameTrevor Andrew Iredale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleFinancial Adviser
Correspondence Address96 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 636130
Telephone regionMiddlesbrough

Location

Registered AddressSuite 28 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

50 at £1Fishook LTD
50.00%
Ordinary
50 at £1Ian Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,064
Cash£42,831
Current Liabilities£28,087

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Director's details changed for Ian Robinson on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Robinson on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 June 2009Appointment terminated director trevor iredale (1 page)
12 June 2009Appointment terminated director trevor iredale (1 page)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 October 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
31 October 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
22 May 2007Return made up to 15/05/07; full list of members (3 pages)
22 May 2007Return made up to 15/05/07; full list of members (3 pages)
13 February 2007Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill ind estate orde wingate way stockton on tees TS19 0BJ (1 page)
13 February 2007Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill ind estate orde wingate way stockton on tees TS19 0BJ (1 page)
16 October 2006Ad 01/06/06--------- £ si 99@1 (2 pages)
16 October 2006Ad 01/06/06--------- £ si 99@1 (2 pages)
15 August 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (9 pages)
15 May 2006Incorporation (9 pages)