About

Registered Number: 03818584
Date of Incorporation: 03/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: Treslay 5 Crabtree Lane, Bodmin, Cornwall, PL31 1BL

 

Closewatch Ltd was registered on 03 August 1999, it has a status of "Dissolved". The business has 3 directors. We do not know the number of employees at Closewatch Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Roger Ian 03 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CHILCOTT, Dorothy Ann 01 August 2011 - 1
CHILCOTT, Emma Louise 03 August 1999 31 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 September 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 10 March 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 24 August 2001
363s - Annual Return 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
AA - Annual Accounts 26 February 2001
225 - Change of Accounting Reference Date 26 February 2001
DISS40 - Notice of striking-off action discontinued 13 February 2001
652C - Withdrawal of application for striking off 07 February 2001
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2000
652a - Application for striking off 26 September 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.