Company NameChadkirk Limited
Company StatusDissolved
Company Number01925611
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NamesELAM And Hall Limited and Hiding Sun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Howard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address1 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Secretary NameAngela Iles
NationalityBritish
StatusClosed
Appointed18 August 1999(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 February 2004)
RoleAdministrator
Correspondence Address44 Linksfield
Denton
Manchester
Lancashire
M34 3TE
Secretary NameColin Howard
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address1 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Secretary NameCarol Frost
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address85 Droylsden Road
Audenshaw
Manchester
Lancashire
M34 5SP
Director NameMary Howard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressKaya
Little Meadow Close
Prestbury
Cheshire
SK10 4HA
Director NameMary Howard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(8 years after company formation)
Appointment Duration6 years (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressKaya
Little Meadow Close
Prestbury
Cheshire
SK10 4HA

Location

Registered AddressBromley House
Woodford Road
Bramhall
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,358
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
15 May 2003Company name changed hiding sun LIMITED\certificate issued on 15/05/03 (2 pages)
7 May 2003Company name changed elam and hall LIMITED\certificate issued on 07/05/03 (2 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 26/04/00; full list of members (6 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 June 1999Return made up to 26/04/99; full list of members (6 pages)
1 May 1998Return made up to 26/04/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 26/04/97; no change of members (4 pages)
30 June 1996Full accounts made up to 31 March 1996 (5 pages)
11 June 1996Return made up to 26/04/96; full list of members (6 pages)
12 June 1995Return made up to 26/04/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 March 1995 (5 pages)