Company NameChipmates Limited
Company StatusDissolved
Company Number06125426
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Frank Anthony Suhadolnik
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77
Merrybent
Darlington
County Durham
DL2 2LF
Secretary NamePamela Suhadolnik
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Merrybent
Darlington
County Durham
DL2 2LF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (11 pages)
17 July 2013Liquidators statement of receipts and payments to 10 July 2013 (11 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (11 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Statement of affairs with form 4.19 (5 pages)
1 October 2012Statement of affairs with form 4.19 (5 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-24
(1 page)
11 September 2012Registered office address changed from 77 Merrybent Darlington Co. Durham DL2 2LF England on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 77 Merrybent Darlington Co. Durham DL2 2LF England on 11 September 2012 (2 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(5 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 April 2011Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 9 April 2011 (1 page)
9 April 2011Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 9 April 2011 (1 page)
9 April 2011Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 9 April 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 September 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
8 September 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
23 February 2007Incorporation (9 pages)
23 February 2007Incorporation (9 pages)