Company NameChinnery & Co Solicitors Limited
Company StatusDissolved
Company Number06925570
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Chinnery
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fountain Street
Manchester
M2 2AN
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen Chinnery
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,797
Cash£23,456
Current Liabilities£200,935

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 February 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
2 February 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
10 December 2010Director's details changed for Stephen Chinnery on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Stephen Chinnery on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Stephen Chinnery on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
11 August 2009Director appointed stephen chinnery (2 pages)
11 August 2009Director appointed stephen chinnery (2 pages)
8 June 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
8 June 2009Appointment terminated director lee gilburt (1 page)
8 June 2009Registered office changed on 08/06/2009 from chinnery & co solicitors LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 June 2009Appointment Terminated Director Lee Gilburt (1 page)
8 June 2009Ad 05/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Registered office changed on 08/06/2009 from chinnery & co solicitors LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
5 June 2009Incorporation (18 pages)
5 June 2009Incorporation (18 pages)