Company NameStephen Chamberlain Technical Services Limited
Company StatusDissolved
Company Number04099767
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Jennifer Laura Nuttall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMr Charles William Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusClosed
Appointed20 February 2008(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 08 June 2021)
RoleSecretary
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameStephen Christopher Chamberlain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleSwimming Pool Engineer
Correspondence Address3 Woodbury Crescent
Dukinfield
Stockport
Cheshire
SK16 4HP
Secretary NameAlbert Alan Chamberlain
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleRetired Engineer
Correspondence Address18 Lyne Edge Crescent
Dukinfield
Cheshire
SK16 5HD
Secretary NameMiss Jennifer Laura Nuttall
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address512 St Georges Island
5 Kelso Place
Manchester
Greater Manchester
M15 4EY
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressNelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£25,847
Cash£8,535
Current Liabilities£131,598

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
12 March 2021Application to strike the company off the register (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2018Registered office address changed from Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF to Nelson Mill Gaskell Street Bolton BL1 2QE on 16 October 2018 (1 page)
16 March 2018Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Register(s) moved to registered inspection location C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page)
9 November 2016Register(s) moved to registered inspection location C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 November 2016Register inspection address has been changed to C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page)
8 November 2016Register inspection address has been changed to C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Registered office address changed from Nelson Mill Gaskell Street Bolton Greater Manchester BL1 2QE to Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF on 13 November 2015 (1 page)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Registered office address changed from Nelson Mill Gaskell Street Bolton Greater Manchester BL1 2QE to Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF on 13 November 2015 (1 page)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page)
23 November 2009Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page)
23 November 2009Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page)
23 November 2009Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages)
28 May 2009Appointment terminated director stephen chamberlain (1 page)
28 May 2009Appointment terminated director stephen chamberlain (1 page)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 August 2008Appointment terminated director stephen chamberlain (1 page)
11 August 2008Appointment terminated director stephen chamberlain (1 page)
17 March 2008Curr sho from 31/12/2008 to 31/03/2008 (1 page)
17 March 2008Curr sho from 31/12/2008 to 31/03/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 2 tame street stalybridge stockport cheshire SK15 1ST (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 2 tame street stalybridge stockport cheshire SK15 1ST (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
27 December 2007Return made up to 31/10/07; full list of members (2 pages)
27 December 2007Return made up to 31/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 31/10/05; full list of members (6 pages)
13 January 2006Return made up to 31/10/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 December 2004Registered office changed on 22/12/04 from: unit 11 northend park northend road stalybridge stockport tayside SK15 3AZ (1 page)
22 December 2004Registered office changed on 22/12/04 from: unit 11 northend park northend road stalybridge stockport tayside SK15 3AZ (1 page)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
12 December 2003Return made up to 31/10/03; full list of members (6 pages)
12 December 2003Return made up to 31/10/03; full list of members (6 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
30 June 2003Registered office changed on 30/06/03 from: 2 annan street denton manchester M34 3FX (1 page)
30 June 2003Registered office changed on 30/06/03 from: 2 annan street denton manchester M34 3FX (1 page)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
2 December 2002Return made up to 31/10/02; full list of members (6 pages)
2 December 2002Return made up to 31/10/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Return made up to 31/10/01; full list of members (6 pages)
8 January 2002Return made up to 31/10/01; full list of members (6 pages)
19 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2000Registered office changed on 06/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Registered office changed on 06/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 December 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2000Incorporation (10 pages)
31 October 2000Incorporation (10 pages)