Company NameChurch View Funeral Service (Chesham) Limited
Company StatusDissolved
Company Number05686840
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Simon Phillips
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 17 November 2020)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressCalle Aduana, 27 Calla Aduana
Madrid
28061
Director NameDuncan Satterly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 46 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Director NameSandra Satterly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleAirline Crew
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 46 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Secretary NameSandra Satterly
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceOxfordshire
Correspondence AddressThe Old Bank 46 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL

Contact

Websitechurchviewfuneral.co.uk
Telephone01494 776777
Telephone regionHigh Wycombe

Location

Registered AddressUnit 1 Empress Street
Old Trafford
Manchester
M16 9EN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

50 at £1Duncan Satterly
50.00%
Ordinary
50 at £1Sandra Satterly
50.00%
Ordinary

Financials

Year2014
Turnover£507,694
Gross Profit£297,956
Net Worth£9,838
Cash£1,649
Current Liabilities£141,070

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2019Compulsory strike-off action has been suspended (1 page)
20 December 2018Registered office address changed from The Old Bank 46 Buckingham Street Aylesbury Buckinghamshire HP20 2LL England to Unit 1 Empress Street Old Trafford Manchester M16 9EN on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Duncan Satterly as a director on 4 March 2015 (1 page)
20 December 2018Appointment of Mr Simon Phillips as a director on 4 March 2015 (2 pages)
20 December 2018Termination of appointment of Sandra Satterly as a director on 4 March 2015 (1 page)
20 December 2018Termination of appointment of Sandra Satterly as a secretary on 4 March 2015 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 October 2015Registered office address changed from 161 Broad Street Chesham Buckinghamshire HP5 3EF to The Old Bank 46 Buckingham Street Aylesbury Buckinghamshire HP20 2LL on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 161 Broad Street Chesham Buckinghamshire HP5 3EF to The Old Bank 46 Buckingham Street Aylesbury Buckinghamshire HP20 2LL on 28 October 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Sandra Satterly on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Duncan Satterly on 1 January 2015 (2 pages)
6 January 2015Secretary's details changed for Sandra Satterly on 1 January 2015 (1 page)
6 January 2015Director's details changed for Duncan Satterly on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Sandra Satterly on 1 January 2015 (2 pages)
6 January 2015Secretary's details changed for Sandra Satterly on 1 January 2015 (1 page)
6 January 2015Secretary's details changed for Sandra Satterly on 1 January 2015 (1 page)
6 January 2015Director's details changed for Duncan Satterly on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Sandra Satterly on 1 January 2015 (2 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
19 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
19 February 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
27 August 2013Amended accounts made up to 31 January 2012 (9 pages)
27 August 2013Amended accounts made up to 31 January 2012 (9 pages)
27 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
11 May 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
15 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Sandra Satterly on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Duncan Satterly on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Duncan Satterly on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Sandra Satterly on 11 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
1 September 2009Amended accounts made up to 31 January 2008 (10 pages)
1 September 2009Amended accounts made up to 31 January 2008 (10 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
15 May 2009Return made up to 25/01/09; full list of members (4 pages)
15 May 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Return made up to 25/01/08; full list of members (4 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Return made up to 25/01/08; full list of members (4 pages)
20 February 2009Capitals not rolled up (2 pages)
31 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
31 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
27 February 2007Return made up to 25/01/07; full list of members (7 pages)
27 February 2007Return made up to 25/01/07; full list of members (7 pages)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)