About

Registered Number: 01684949
Date of Incorporation: 08/12/1982 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire, WF4 3BA,

 

Chieftain Insulation Ltd was established in 1982, it's status in the Companies House registry is set to "Dissolved". This company is VAT Registered in the UK. Chieftain Insulation Ltd currently employs 51-100 people. The current directors of the company are listed as Comer, Simon Philip, Kelly, Christopher John, Fairley, Paul, Garland, Keith, Lloyd, Gertrude Mary, Lloyd, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Paul 31 March 2006 10 April 2007 1
GARLAND, Keith 31 July 1998 21 January 2008 1
LLOYD, Gertrude Mary N/A 31 December 2005 1
LLOYD, Kevin N/A 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 02 July 2018 - 1
KELLY, Christopher John 02 May 2014 01 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
AA01 - Change of accounting reference date 28 June 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 31 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 June 2017
AD01 - Change of registered office address 05 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 08 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 04 April 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
353 - Register of members 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
225 - Change of Accounting Reference Date 15 November 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 27 July 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 16 August 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 11 August 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 16 August 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
287 - Change in situation or address of Registered Office 04 April 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
CERTNM - Change of name certificate 14 December 1983
NEWINC - New incorporation documents 08 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 14 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.