About

Registered Number: 00847481
Date of Incorporation: 03/05/1965 (58 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2019 (4 years and 8 months ago)
Registered Address: 38 De Montfort Street, Leicester, LE1 7GS

 

Chalbeck Ltd was founded on 03 May 1965, it has a status of "Dissolved". The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Joanne Louise 29 October 2018 - 1
BURBECK, Neville George N/A 01 October 1999 1
CURTIS, Ian 01 October 1999 06 August 2018 1
PLIMMER, David Michael 01 October 1999 04 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BURBECK, Ann N/A 01 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2019
LIQ14 - N/A 15 May 2019
AD01 - Change of registered office address 29 January 2019
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
AP01 - Appointment of director 29 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 27 August 2018
PSC07 - N/A 27 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 13 September 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 14 December 2009
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 20 December 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 09 November 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 October 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 21 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 30 September 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 29 October 1986
AA - Annual Accounts 16 September 1986
288 - N/A 07 May 1986
NEWINC - New incorporation documents 03 May 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.