Company NameChameleon Aggregator Ltd
Company StatusDissolved
Company Number07279619
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEleanor Lumsdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(1 year after company formation)
Appointment Duration3 years (closed 08 July 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Yew Tree Close
Wilmslow
Cheshire
SK9 2DW
Director NameMs Emma Louise Macinally
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChameleon House Bird Hall Lane
Cheadle
Cheshire
SK3 0SB
Director NameMiss Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Clippers Court
Castle Drive
Praysands
Cornwall
Director NameMr Philip Edwin Whitelock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleDevelpoment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerleaze Cottage Wookey
Wells
Somerset
BA5 1JU

Location

Registered AddressEvolution House Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

90 at £1Samantha White
90.00%
Ordinary
10 at £1Philip Edwin Whitelock
10.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB United Kingdom on 8 April 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 January 2012Appointment of Eleanor Lumsdon as a director (2 pages)
27 January 2012Appointment of Eleanor Lumsdon as a director (2 pages)
26 January 2012Termination of appointment of Samantha White as a director (1 page)
26 January 2012Termination of appointment of Samantha White as a director (1 page)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 August 2010Termination of appointment of Philip Whitelock as a director (1 page)
5 August 2010Termination of appointment of Emma Macinally as a director (1 page)
5 August 2010Termination of appointment of Philip Whitelock as a director (1 page)
5 August 2010Termination of appointment of Emma Macinally as a director (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)