About

Registered Number: 04692144
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 9 Market Place, Great Dunmow, Essex, CM6 1AX

 

Chelmer Trading Ltd was founded on 10 March 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG, Monica Birgitta 10 March 2003 - 1
MICHIE, Simon Barton 10 March 2003 22 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 24 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 August 2008
225 - Change of Accounting Reference Date 30 April 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
225 - Change of Accounting Reference Date 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.