Dissolved 2016-11-29
Company Information for CHASEVILLE CONSULTING LIMITED
WREXHAM, WALES, LL12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-29 |
Company Name | |
---|---|
CHASEVILLE CONSULTING LIMITED | |
Legal Registered Office | |
WREXHAM WALES | |
Company Number | 06929485 | |
---|---|---|
Date formed | 2009-06-10 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2016-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 08:00:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW CHARLES WILLCOCK |
||
MATTHEW CHARLES WILLCOCK |
||
SUSAN WILLCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCHANGE & MART MOTORS LIMITED | Director | 1990-12-31 - 2011-06-17 | RESIGNED | 1960-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MILES / 15/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 40 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 58 PEN Y BRYN WREXHAM CLWYD LL13 7HY | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES WILLCOCK | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MILES / 01/01/2012 | |
AR01 | 10/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MILES / 01/01/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MILES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW CHARLES WILLCOCK / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROUND FLR, BOUNDARY HSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE | |
288a | DIRECTOR APPOINTED SUSAN MILES | |
288a | SECRETARY APPOINTED MATTHEW CHARLES WILLCOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASEVILLE CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHASEVILLE CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |