Company NameChamrsley Ltd
Company StatusDissolved
Company Number10324530
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameGwen's Kitchen Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniele Lamaddalenda
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 - Duchess Street Industrial Estate, Duches
Shaw
Oldham
OL2 7UT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(2 years after company formation)
Appointment Duration12 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(3 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 10 - Duchess Street Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
(3 pages)
22 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 January 2021Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Appointment of Mr Daniele Lamaddalenda as a director on 7 March 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
4 October 2019Notification of Daniele Lamaddalenda as a person with significant control on 7 March 2019 (2 pages)
2 October 2019Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2019 (1 page)
2 October 2019Cessation of Bryan Thornton as a person with significant control on 1 October 2019 (1 page)
2 October 2019Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA Wales to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA on 2 October 2019 (1 page)
2 October 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA on 2 October 2019 (1 page)
17 September 2019Notification of Bryan Thornton as a person with significant control on 9 September 2019 (2 pages)
17 September 2019Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019 (2 pages)
17 September 2019Appointment of Mr Bryan Thornton as a director on 9 September 2019 (2 pages)
17 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 September 2019Cessation of Peter Valaitis as a person with significant control on 9 September 2019 (1 page)
9 September 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019 (1 page)
14 August 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 August 2019 (1 page)
14 August 2019Termination of appointment of Peter Anthony Valaitis as a director on 14 August 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Withdrawal of a person with significant control statement on 3 September 2018 (2 pages)
17 August 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 17 August 2018 (1 page)
17 August 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 August 2018 (1 page)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 August 2018Appointment of Peter Valaitis as a director on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Peter Anthony Valaitis as a director on 17 August 2018 (1 page)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Notification of Peter Valaitis as a person with significant control on 11 August 2016 (2 pages)
15 August 2017Notification of Peter Valaitis as a person with significant control on 15 August 2017 (2 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
(21 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
(21 pages)