About

Registered Number: 03682588
Date of Incorporation: 11/12/1998 (25 years and 6 months ago)
Company Status: Active
Date of Dissolution: 29/07/2014 (9 years and 10 months ago)
Registered Address: Methley Bridge Boatyard, Three Lane Ends, Castleford, West Yorkshire, WF10 1PW

 

Based in West Yorkshire, Chaston Standard Ltd was established in 1998, it's status is listed as "Active". The companies directors are listed as Dowsett, Mandy Elizabeth, Mclellan, John Harrison at Companies House. We don't currently know the number of employees at Chaston Standard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSETT, Mandy Elizabeth 11 December 1998 - 1
MCLELLAN, John Harrison 11 December 1998 02 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 15 January 2017
AA01 - Change of accounting reference date 05 January 2017
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 22 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2014
RT01 - Application for administrative restoration to the register 11 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS40 - Notice of striking-off action discontinued 18 May 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 March 2010
CH01 - Change of particulars for director 21 March 2010
CH01 - Change of particulars for director 21 March 2010
CH03 - Change of particulars for secretary 21 March 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 13 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 05 February 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 24 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 27 May 1999
225 - Change of Accounting Reference Date 03 February 1999
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.