Company NameChillout Limited
Company StatusDissolved
Company Number03370938
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 12 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)
Previous NameShopassist Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMohammed Itfaq Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 12 November 2002)
RoleWholesaler
Correspondence Address40 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Secretary NameNazir Hussain
NationalityBritish
StatusClosed
Appointed28 May 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address40 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Stevenson Square
Manchester
Lancashire
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£436,754
Gross Profit£47,409
Net Worth-£29,173
Cash£6,227
Current Liabilities£17,610

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
17 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
16 April 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 May 2000 (10 pages)
15 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
24 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 August 1999Full accounts made up to 31 May 1998 (10 pages)
14 May 1999Return made up to 04/05/99; no change of members (4 pages)
17 June 1998Return made up to 15/05/98; full list of members (6 pages)
30 June 1997Memorandum and Articles of Association (8 pages)
24 June 1997Company name changed shopassist LIMITED\certificate issued on 25/06/97 (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1997Incorporation (9 pages)