About

Registered Number: 04620497
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire, SN14 7BA

 

Founded in 2002, Service Centre (Chippenham) Ltd are based in Chippenham, it's status at Companies House is "Dissolved". The current directors of the company are listed as Orner, Peter, Frost, Valerie Anita, Orner, Anita Ann, Orner, Peter, Johns, Elizabeth Jane, Frost, Richard Samuel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Valerie Anita 28 December 2002 - 1
ORNER, Anita Ann 06 April 2016 - 1
ORNER, Peter 05 May 2011 - 1
FROST, Richard Samuel 18 December 2002 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ORNER, Peter 05 May 2011 - 1
JOHNS, Elizabeth Jane 18 December 2002 05 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 30 August 2017
AA01 - Change of accounting reference date 15 August 2017
CS01 - N/A 24 December 2016
CS01 - N/A 18 December 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 25 May 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 31 January 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
287 - Change in situation or address of Registered Office 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.