Company NameThe Chapel (Bucklow Hill) Management Services Limited
Company StatusDissolved
Company Number05889454
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tracy Kenneth Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge
11 Park Drive
Altrincham
Cheshire
WA15 6QU
Director NameRobert Arthur Mills
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleBuilder Sole Trader
Country of ResidenceEngland
Correspondence Address1 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Secretary NameMr Tracy Kenneth Howard
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge
11 Park Drive
Altrincham
Cheshire
WA15 6QU
Secretary NameRobert Arthur Mills
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD

Location

Registered Address11 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Tracy Kenneth Howard & Robert Arthur Mills
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
(5 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
(5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Registered office address changed from Eden Lodge 11 Park Drive Hale Altrincham Cheshire WA15 9DJ on 27 July 2011 (1 page)
27 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2011Registered office address changed from Eden Lodge 11 Park Drive Hale Altrincham Cheshire WA15 9DJ on 27 July 2011 (1 page)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Robert Arthur Mills on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Arthur Mills on 27 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 January 2010Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 18 January 2010 (2 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 June 2009Accounts made up to 31 July 2008 (2 pages)
13 August 2008Return made up to 27/07/08; full list of members (4 pages)
13 August 2008Return made up to 27/07/08; full list of members (4 pages)
20 June 2008Accounts made up to 31 July 2007 (1 page)
20 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2006Incorporation (22 pages)