About

Registered Number: 03798861
Date of Incorporation: 25/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 1 month ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Having been setup in 1999, Chimneys Hospitality Ltd are based in Norwich, it has a status of "Dissolved". There are 2 directors listed as Chalmers, Samuel Johnstone, Chalmers, Zena for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Samuel Johnstone 25 June 1999 - 1
CHALMERS, Zena 25 June 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
AD01 - Change of registered office address 12 May 2015
RESOLUTIONS - N/A 27 March 2014
RESOLUTIONS - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
4.20 - N/A 27 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA01 - Change of accounting reference date 31 July 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 September 2010
CERTNM - Change of name certificate 20 September 2010
CONNOT - N/A 20 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 16 July 2007
363s - Annual Return 12 July 2006
225 - Change of Accounting Reference Date 03 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 08 July 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
363s - Annual Return 05 July 2000
225 - Change of Accounting Reference Date 21 June 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
225 - Change of Accounting Reference Date 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.