About

Registered Number: 03973176
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE

 

Having been setup in 2000, S.O.S. Chelsea Ltd has its registered office in Matlock, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There is one director listed as Mccann, Dave Thomas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCANN, Dave Thomas 01 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AP03 - Appointment of secretary 21 May 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 09 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
225 - Change of Accounting Reference Date 13 December 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.