About

Registered Number: 04749206
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: WARD MACKENZIE LTD, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Shaun Chewter Ltd was registered on 30 April 2003 and are based in Kent, it's status is listed as "Dissolved". Chewter, Sharon Ann, Chewter, Shaun Alan Charles are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEWTER, Shaun Alan Charles 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHEWTER, Sharon Ann 30 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 12 June 2018
PSC01 - N/A 15 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 May 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.