About

Registered Number: 06050770
Date of Incorporation: 12/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: Eaton Place Business Centre, 114 Washway Road, Sale, Cheshire, M33 5GR

 

Challenger Chauffeuring & Security Ltd was registered on 12 January 2007 with its registered office in Sale in Cheshire, it has a status of "Dissolved". Knight, Jonathan, Shaffi, Asif, Williams, Tom are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Jonathan 12 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHAFFI, Asif 12 January 2007 12 September 2007 1
WILLIAMS, Tom 19 September 2007 13 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 11 April 2008
MEM/ARTS - N/A 13 April 2007
CERTNM - Change of name certificate 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.