Company NameJ.E. Chettle Limited
Company StatusDissolved
Company Number00330216
CategoryPrivate Limited Company
Incorporation Date28 July 1937(86 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(69 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed30 September 2006(69 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(73 years after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr James Edgar Chettle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(54 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleClerk
Correspondence Address45 Oak Tree Drive
Gedling
Nottingham
Nottinghamshire
NG4 4DA
Director NameMr John Henry Chettle
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1993)
RoleMotor Mechanic
Correspondence Address3 Thoresby Road
Beeston
Nottingham
Nottinghamshire
NG9 3EY
Secretary NameMr James Edgar Chettle
NationalityBritish
StatusResigned
Appointed20 September 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address45 Oak Tree Drive
Gedling
Nottingham
Nottinghamshire
NG4 4DA
Secretary NameMrs Susan Mary Read
NationalityBritish
StatusResigned
Appointed08 July 1993(55 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2000)
RolePollster
Correspondence Address116 Holme Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5AD
Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(62 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(62 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed28 January 2000(62 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(64 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Secretary NameNicholas Howard Check
NationalityBritish
StatusResigned
Appointed30 April 2003(65 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Director NameGavin Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(71 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2013)
RoleNational Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaminster Close
Stockport
Cheshire
SK4 3HX
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(71 years after company formation)
Appointment Duration5 months (resigned 31 December 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX

Location

Registered AddressThe Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30.4k at £1Opal Nottingham LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 30,400
(6 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 30,400
(6 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
15 March 2011Full accounts made up to 30 September 2010 (12 pages)
15 March 2011Full accounts made up to 30 September 2010 (12 pages)
25 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Gavin Duncan on 19 September 2010 (2 pages)
25 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Director's details changed for Gavin Duncan on 19 September 2010 (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
12 May 2009Full accounts made up to 30 September 2007 (16 pages)
12 May 2009Full accounts made up to 30 September 2007 (16 pages)
5 January 2009Appointment terminated director david smith (1 page)
5 January 2009Appointment terminated director david smith (1 page)
22 October 2008Return made up to 20/09/08; full list of members (4 pages)
22 October 2008Return made up to 20/09/08; full list of members (4 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 August 2008Director appointed gavin duncan (2 pages)
15 August 2008Director appointed gavin duncan (2 pages)
7 August 2008Director appointed david ryder smith (2 pages)
7 August 2008Director appointed david ryder smith (2 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
3 January 2008Return made up to 20/09/07; full list of members (3 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 20/09/07; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (6 pages)
23 October 2007Particulars of mortgage/charge (6 pages)
17 October 2007Particulars of mortgage/charge (11 pages)
17 October 2007Particulars of mortgage/charge (8 pages)
17 October 2007Particulars of mortgage/charge (8 pages)
17 October 2007Particulars of mortgage/charge (11 pages)
25 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
25 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Registered office changed on 31/10/06 from: alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
12 October 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
6 October 2006Return made up to 20/09/06; full list of members (8 pages)
6 October 2006Return made up to 20/09/06; full list of members (8 pages)
18 August 2006Accounts for a small company made up to 30 April 2006 (5 pages)
18 August 2006Accounts for a small company made up to 30 April 2006 (5 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002Return made up to 20/09/02; full list of members (7 pages)
7 November 2002Return made up to 20/09/02; full list of members (7 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
23 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
9 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: 295 regent street london W1R 7YA (1 page)
9 February 2000Registered office changed on 09/02/00 from: 295 regent street london W1R 7YA (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Registered office changed on 07/02/00 from: mill house, ilkeston road, nottingham NG7 3EQ (1 page)
7 February 2000Registered office changed on 07/02/00 from: mill house, ilkeston road, nottingham NG7 3EQ (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
10 August 1999Return made up to 20/09/98; no change of members (4 pages)
10 August 1999Return made up to 20/09/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Return made up to 20/09/97; full list of members (6 pages)
27 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1995Return made up to 20/09/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 October 1995Return made up to 20/09/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1988Memorandum and Articles of Association (16 pages)
17 May 1988Memorandum and Articles of Association (16 pages)
28 July 1937Incorporation (18 pages)
28 July 1937Incorporation (18 pages)