Company NameChillpresscon Ltd
Company StatusDissolved
Company Number11392742
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jay Ruibamba
Date of BirthMay 1995 (Born 29 years ago)
NationalityFilipino
StatusClosed
Appointed24 September 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressOffive 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT
Director NameMs Jessica Eardley
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffive 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT

Location

Registered AddressOffive 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2021Micro company accounts made up to 5 April 2020 (6 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
22 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
11 July 2019Cessation of Jessica Eardley as a person with significant control on 24 September 2018 (1 page)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
22 January 2019Current accounting period shortened from 30 June 2019 to 5 April 2019 (1 page)
29 October 2018Notification of Jay Ruibamba as a person with significant control on 24 September 2018 (2 pages)
5 October 2018Termination of appointment of Jessica Eardley as a director on 24 September 2018 (1 page)
4 October 2018Appointment of Mr Jay Ruibamba as a director on 24 September 2018 (2 pages)
10 September 2018Registered office address changed from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom to Offive 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 10 September 2018 (1 page)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)