About

Registered Number: 04077086
Date of Incorporation: 25/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: 1st Floor 4 Sherrard Street, Melton Mowbray, Leicestershire, LE13 1XJ

 

Chapman Hunter Financial Strategies Ltd was registered on 25 September 2000 and are based in Melton Mowbray, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Curley, Joanne Marie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURLEY, Joanne Marie 09 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 28 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 15 March 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
CERTNM - Change of name certificate 14 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
CERTNM - Change of name certificate 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 09 November 2001
225 - Change of Accounting Reference Date 08 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
RESOLUTIONS - N/A 13 November 2000
MEM/ARTS - N/A 13 November 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.