Company NameChromedale Ltd
Company StatusDissolved
Company Number05322734
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed07 March 2005(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(7 months after company formation)
Appointment Duration3 years (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2014(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 7 Brantwood Road
Manchester
Greater Manchester
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

1 May 2007Delivered on: 28 June 2007
Persons entitled: Leeds Building Society

Classification: Standard security which was presented for registration in scotland on 21 june 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The harbour bowl shore street oban.
Outstanding
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2005Delivered on: 5 April 2005
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) P.L.C

Classification: A standard security which was presented for registration in scotland on 21 march 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shore street leisure centre (otherwise k/a the harbour bowl) 56 shore street oban t/n AG7069.
Fully Satisfied
8 March 2005Delivered on: 11 March 2005
Satisfied on: 29 June 2007
Persons entitled: Aib Group (UK) P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Termination of appointment of Clifford Donald Wing as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Clifford Donald Wing as a director on 14 April 2016 (1 page)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 June 2015Appointment of Mr Clifford Donald Wing as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Clifford Donald Wing as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Jacob Adler as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Pearl Adler as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Pearl Adler as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Jacob Adler as a director on 22 June 2015 (1 page)
18 May 2015Satisfaction of charge 3 in full (1 page)
18 May 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 July 2014Termination of appointment of Jacob Adler as a director (1 page)
2 July 2014Termination of appointment of Jacob Adler as a director (1 page)
25 June 2014Appointment of Mr Jacob Adler as a director (2 pages)
25 June 2014Appointment of Mr Jacob Adler as a director (2 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
21 May 2012Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 21 May 2012 (2 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 04/01/09; full list of members (3 pages)
10 February 2009Return made up to 04/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
22 August 2008Appointment terminated director aubrey weis (1 page)
22 August 2008Appointment terminated director aubrey weis (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
4 February 2008Return made up to 04/01/08; full list of members (2 pages)
4 February 2008Return made up to 04/01/08; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
13 April 2007Registered office changed on 13/04/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
13 April 2007Return made up to 04/01/07; full list of members (2 pages)
13 April 2007Return made up to 04/01/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
24 February 2006Return made up to 04/01/06; full list of members (2 pages)
24 February 2006Return made up to 04/01/06; full list of members (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
14 March 2005Secretary resigned (1 page)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
4 January 2005Incorporation (11 pages)
4 January 2005Incorporation (11 pages)