About

Registered Number: 05011977
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2019 (5 years and 11 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Founded in 2004, Chalet Developments Ltd have registered office in Preston, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Chalet Developments Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, John Gary 12 January 2004 - 1
BASNETT, Marc Richard 12 January 2004 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HENDY, Patricia 02 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2019
LIQ14 - N/A 04 February 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 18 December 2017
RESOLUTIONS - N/A 12 December 2017
LIQ02 - N/A 12 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 January 2017
DISS40 - Notice of striking-off action discontinued 23 April 2016
AA - Annual Accounts 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 30 November 2015
CH03 - Change of particulars for secretary 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 13 January 2014
AAMD - Amended Accounts 15 May 2013
AAMD - Amended Accounts 15 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 February 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 23 May 2006
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
225 - Change of Accounting Reference Date 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.