Company NameChamberlain Flood Construction Ltd
Company StatusDissolved
Company Number04095749
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jan Chamberlain
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 10 January 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Clough Avenue
Walton Le Dale
Preston
Lancashire
PR5 4LQ
Director NameMichael Flood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 10 January 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address37 Haworth Avenue
Rawtenstall
Lancashire
BB4 8SS
Secretary NameMr Jan Chamberlain
NationalityBritish
StatusClosed
Appointed28 February 2001(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 10 January 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Clough Avenue
Walton Le Dale
Preston
Lancashire
PR5 4LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStafford & Co., Nelson Mill
Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Michael Flood on 20 October 2009 (2 pages)
10 December 2009Director's details changed for Michael Flood on 20 October 2009 (2 pages)
10 December 2009Director's details changed for Jan Chamberlain on 20 October 2009 (2 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Jan Chamberlain on 20 October 2009 (2 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: rotheram taylor LIMITED 416 blackpool road ashton reston PR2 2DX (1 page)
15 November 2007Registered office changed on 15/11/07 from: rotheram taylor LIMITED 416 blackpool road ashton reston PR2 2DX (1 page)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Return made up to 24/10/06; full list of members (2 pages)
22 December 2006Return made up to 24/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 24/10/04; full list of members (7 pages)
19 October 2004Return made up to 24/10/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(7 pages)
17 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 November 2001Return made up to 24/10/01; full list of members (6 pages)
13 November 2001Return made up to 24/10/01; full list of members (6 pages)
23 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 416 blackpool road ashton preston PR2 2DX (1 page)
14 March 2001Registered office changed on 14/03/01 from: 416 blackpool road ashton preston PR2 2DX (1 page)
14 March 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
28 February 2001Registered office changed on 28/02/01 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
28 December 2000Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
24 October 2000Incorporation (12 pages)