About

Registered Number: 04051925
Date of Incorporation: 14/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 8 months ago)
Registered Address: Woodhouse Road, Scunthorpe, Lincolnshire, DN16 1BD

 

Based in Lincolnshire, Chenez Ltd was founded on 14 August 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Griffiths, Shaun, Faulds, Siobhan Alexia, Taylor & Company, Chapman-watkinson, Christine Elizabeth, Day, Richard Hamilton, Jabbary, Christine, Steenvoorden, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Shaun 14 August 2000 - 1
CHAPMAN-WATKINSON, Christine Elizabeth 01 May 2012 01 January 2015 1
DAY, Richard Hamilton 01 July 2007 01 February 2010 1
JABBARY, Christine 31 December 2008 31 December 2011 1
STEENVOORDEN, Gary 01 December 2001 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FAULDS, Siobhan Alexia 24 April 2001 10 August 2002 1
TAYLOR & COMPANY 14 August 2000 24 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 February 2018
MR04 - N/A 09 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
MR01 - N/A 02 February 2017
MR04 - N/A 01 December 2016
MR01 - N/A 03 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 August 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MR01 - N/A 19 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 11 January 2014
AA - Annual Accounts 28 September 2013
CH03 - Change of particulars for secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AR01 - Annual Return 16 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 08 June 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 10 February 2006
MISC - Miscellaneous document 02 February 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 05 April 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
225 - Change of Accounting Reference Date 22 August 2001
395 - Particulars of a mortgage or charge 28 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 03 November 2016 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

Floating charge 28 February 2011 Fully Satisfied

N/A

Supplemental chattel mortgage 28 February 2011 Fully Satisfied

N/A

Supplemental chattel mortgage 17 February 2011 Fully Satisfied

N/A

Legal mortgage 08 December 2003 Fully Satisfied

N/A

Debenture 28 October 2003 Fully Satisfied

N/A

Mortgage debenture 24 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.