About

Registered Number: 03002545
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Chalice Engineering Simulation Ltd was registered on 16 December 1994 with its registered office in West Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Coupland, Helen, Chillery, Mark Bradwin, Flerin, Andrew James. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILLERY, Mark Bradwin 23 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
COUPLAND, Helen 01 November 2001 - 1
FLERIN, Andrew James 23 January 1995 10 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 18 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 September 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 08 January 2002
CERTNM - Change of name certificate 14 November 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 27 February 1996
287 - Change in situation or address of Registered Office 04 October 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1995
287 - Change in situation or address of Registered Office 23 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.