About

Registered Number: 02311909
Date of Incorporation: 02/11/1988 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: MR B FRETWELL, 12 Woodstock Close, Burbage, Hinckley, Leicestershire, LE10 2EG

 

Based in Leicestershire, Chevron Contracts Ltd was registered on 02 November 1988, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has 5 directors listed as Fretwell, Brian, Hill, Pamela Mary, Smith, Julian Bryan, Smith, Linda, Tarling, Paul John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRETWELL, Brian 24 August 2010 - 1
SMITH, Julian Bryan N/A 26 October 2008 1
SMITH, Linda 26 October 2008 26 August 2010 1
TARLING, Paul John N/A 07 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HILL, Pamela Mary 31 March 1994 07 April 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 27 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 April 2014
AA01 - Change of accounting reference date 02 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 April 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 28 May 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 April 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 27 April 1995
395 - Particulars of a mortgage or charge 05 November 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 19 April 1994
288 - N/A 19 April 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 30 April 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 22 August 1990
MEM/ARTS - N/A 17 March 1989
CERTNM - Change of name certificate 06 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1989
287 - Change in situation or address of Registered Office 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 May 2005 Fully Satisfied

N/A

Legal mortgage 01 April 2005 Fully Satisfied

N/A

Legal charge 27 October 1994 Fully Satisfied

N/A

Fixed and floating charge 18 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.