Company NameChapelfield Associates Limited
Company StatusDissolved
Company Number04779987
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameChristine Joyce Macpherson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Abercorn Road
Smithills
Bolton
Lancashire
BL1 6LF
Director NameDuncan Alexander Macpherson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Abercorn Road
Smithills
Bolton
Lancashire
BL1 6LF
Secretary NameAlexander James Macpherson
NationalityBritish
StatusClosed
Appointed16 June 2003(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2014)
RoleChartered Accountant
Correspondence Address26 Worbeck Road
London
SE20 7SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Nelson Mill
Gaskell Street Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

80 at £1Christine Joyce Macpherson
80.00%
Ordinary
20 at £1Duncan Alexander Macpherson
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,194
Cash£1,234
Current Liabilities£11,892

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
11 November 2013Application to strike the company off the register (3 pages)
11 November 2013Application to strike the company off the register (3 pages)
28 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
18 March 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
18 March 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 20 June 2012 (1 page)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 20 June 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 June 2010Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2008Return made up to 29/05/08; full list of members (4 pages)
23 June 2008Secretary's Change of Particulars / alexander macpherson / 01/02/2008 / Date of Birth was: none, now: 08-Oct-1977; HouseName/Number was: , now: 26; Street was: 10A kent house road, now: worbeck road; Area was: sydenham, now: ; Post Code was: SE26 5LB, now: SE20 7SW; Country was: , now: united kingdom (1 page)
23 June 2008Return made up to 29/05/08; full list of members (4 pages)
23 June 2008Secretary's change of particulars / alexander macpherson / 01/02/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2005Return made up to 29/05/05; full list of members (2 pages)
7 July 2005Return made up to 29/05/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
21 August 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 August 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 August 2003Secretary's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Secretary's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
7 August 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
26 July 2003Registered office changed on 26/07/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
26 July 2003Registered office changed on 26/07/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)