Company NameChapelquay Limited
Company StatusDissolved
Company Number03505186
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameEmma Louise Wightman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 year after company formation)
Appointment Duration8 years, 5 months (closed 07 August 2007)
RoleNurse/P A
Correspondence AddressEvenley Hall
Evenley
Brackley
Northamptonshire
NN13 5SU
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed30 June 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 August 2007)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Jonathan Luke Henry Goodhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleInv Banker
Country of ResidenceEngland
Correspondence AddressWoodyard House Potcote
Towcester
Northamptonshire
NN12 8LP
Director NameChristopher Paul James Wightman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleInv Banker
Correspondence AddressBerrystead House Berry End
Eversholt
Milton Keynes
Buckinghamshire
MK17 9EB
Secretary NameMr Jonathan Luke Henry Goodhart
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleInv Banker
Country of ResidenceEngland
Correspondence AddressWoodyard House Potcote
Towcester
Northamptonshire
NN12 8LP
Director NameTessa Margaret Thornton Goodhart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2003)
RoleSecretary
Correspondence AddressWoodyard House
Potcote
Towcester
Northamptonshire
NN12 8LP
Secretary NameTessa Margaret Thornton Goodhart
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2003)
RoleCo Secretary
Correspondence AddressWoodyard House
Potcote
Towcester
Northamptonshire
NN12 8LP
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressPO Box 698 2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,152
Current Liabilities£515

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Return made up to 05/02/07; full list of members (6 pages)
15 March 2007Application for striking-off (1 page)
20 March 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Return made up to 05/02/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
4 February 2003Return made up to 05/02/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 November 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
9 February 1999Return made up to 05/02/99; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 July 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
5 March 1998Director resigned (1 page)
5 February 1998Incorporation (14 pages)