Company NameLISH & Chipp's Limited
Company StatusDissolved
Company Number09225433
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBenjamin Chipping
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockhampton Close
Boldon Colliery
NE35 9HD
Director NameMr Jordan Lish
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockhampton Close
Boldon Colliery
NE35 9HD
Secretary NameJordan Lish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Brockhampton Close
Boldon Colliery
NE35 9HD

Contact

Websiteprint4uinverness.com

Location

Registered Address13 William Street
Newcastle Upon Tyne
NE3 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Benjamin Chipping
50.00%
Ordinary
1 at £1Jordan Lish
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Registered office address changed from 1 Woodlands Park Villas North Gosforth Tyne and Wear NE13 6PR to 13 William Street Newcastle upon Tyne NE3 1SA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 1 Woodlands Park Villas North Gosforth Tyne and Wear NE13 6PR to 13 William Street Newcastle upon Tyne NE3 1SA on 18 October 2016 (1 page)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 February 2016Registered office address changed from 1 Brockhampton Close Boldon Colliery NE35 9HD to 1 Woodlands Park Villas North Gosforth Tyne and Wear NE13 6PR on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from 1 Brockhampton Close Boldon Colliery NE35 9HD to 1 Woodlands Park Villas North Gosforth Tyne and Wear NE13 6PR on 22 February 2016 (2 pages)
14 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
14 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 2
(38 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 2
(38 pages)