About

Registered Number: 02716875
Date of Incorporation: 21/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Established in 1992, Chilton Machinery International Ltd has its registered office in Barnet, Hertfordshire, it's status is listed as "Dissolved". There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Stephen 01 April 2002 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 11 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 06 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 23 June 2005
AAMD - Amended Accounts 10 January 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 June 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 June 2000
225 - Change of Accounting Reference Date 09 February 2000
395 - Particulars of a mortgage or charge 30 September 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 28 November 1995
CERTNM - Change of name certificate 08 September 1995
363s - Annual Return 12 May 1995
287 - Change in situation or address of Registered Office 27 February 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 27 June 1994
288 - N/A 15 June 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1993
288 - N/A 01 June 1992
NEWINC - New incorporation documents 21 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.