Company NameChimefast Limited
Company StatusDissolved
Company Number03026226
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Penchion
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(1 week after company formation)
Appointment Duration10 years, 4 months (closed 19 July 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Thorley Drive
Timperley
Cheshire
WA15 7AP
Secretary NameJacqueline Patricia Penchion
NationalityBritish
StatusClosed
Appointed03 March 1995(1 week after company formation)
Appointment Duration10 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address13 Thorley Drive
Timperley
Cheshire
WA15 7AP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address13 Thorley Drive
Timperley
Cheshire
WA15 7AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 April 2003Registered office changed on 25/04/03 from: 6 fairfield road timperley cheshire WA15 7HB (1 page)
25 April 2003Secretary's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 February 2003Return made up to 24/02/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 March 2002Return made up to 24/02/02; full list of members (6 pages)
4 June 2001Full accounts made up to 28 February 2001 (11 pages)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 29 February 2000 (11 pages)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
15 May 1999Full accounts made up to 28 February 1999 (11 pages)
18 March 1999Return made up to 24/02/99; full list of members (6 pages)
5 May 1998Full accounts made up to 28 February 1998 (11 pages)
5 May 1998Return made up to 24/02/98; no change of members (4 pages)
29 May 1997Full accounts made up to 28 February 1997 (11 pages)
25 May 1997Return made up to 24/02/97; no change of members (4 pages)
28 April 1996Full accounts made up to 29 February 1996 (11 pages)
13 March 1996Return made up to 24/02/96; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Memorandum and Articles of Association (8 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995Registered office changed on 13/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)