Company Name10 Chepstow Place Limited
Company StatusDissolved
Company Number06024907
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Newmarch Mahony
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWellhouse Farm Wellhouse Lane
Hermitage
Thatcham
Berkshire
RG18 9UH
Director NameJohn Alan Mullen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Herbert Park
Dublin 4
Ireland
Director NamePeter David Nicholson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Dukes Lodge
80 Holland Park
London
W11 3SG
Secretary NamePeter David Nicholson
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Dukes Lodge
80 Holland Park
London
W11 3SG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressGreaves Grindle Victoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
10 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
4 January 2011Director's details changed for Mr Nicholas Mahony on 31 December 2010 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1,000
(7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1,000
(7 pages)
4 January 2011Director's details changed for Mr Nicholas Mahony on 31 December 2010 (3 pages)
3 January 2011Secretary's details changed for David Nicholson on 31 December 2010 (1 page)
3 January 2011Director's details changed for John Alan Mullen on 31 December 2010 (2 pages)
3 January 2011Director's details changed for David Nicholson on 31 December 2010 (2 pages)
3 January 2011Secretary's details changed for David Nicholson on 31 December 2010 (1 page)
3 January 2011Director's details changed for David Nicholson on 31 December 2010 (2 pages)
3 January 2011Director's details changed for John Alan Mullen on 31 December 2010 (2 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 September 2010 (2 pages)
10 September 2010Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY on 10 September 2010 (2 pages)
9 September 2010Auditor's resignation (1 page)
9 September 2010Auditor's resignation (1 page)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Full accounts made up to 31 December 2008 (10 pages)
14 January 2010Full accounts made up to 31 December 2008 (10 pages)
12 February 2009Return made up to 11/12/08; full list of members (4 pages)
12 February 2009Return made up to 11/12/08; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 11/12/07; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
25 January 2008Registered office changed on 25/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
25 January 2008Return made up to 11/12/07; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
31 May 2007Ad 11/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2007Ad 11/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New director appointed (2 pages)
11 December 2006Incorporation (15 pages)
11 December 2006Incorporation (15 pages)