Company NameChislet Contracts Limited
Company StatusDissolved
Company Number07133217
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Robert Flannery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aberdeen Close
Upstreet
Canterbury
Kent
CT3 4BX
Director NameMr Jason Leon Wittwer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 11 Earls Avenue
Folkestone
Kent
CT20 2HW
Director NameMr Paul Cobb
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lindenthorpe Road
Broadstairs
Kent
CT10 1BG
Secretary NameSilvermace Secretarial Ltd (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£58,828
Cash£161,070
Current Liabilities£590,264

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (10 pages)
9 April 2015Liquidators statement of receipts and payments to 24 February 2015 (10 pages)
9 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (10 pages)
22 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (12 pages)
22 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (12 pages)
22 April 2014Liquidators statement of receipts and payments to 24 February 2014 (12 pages)
5 March 2013Statement of affairs with form 4.19 (6 pages)
5 March 2013Statement of affairs with form 4.19 (6 pages)
5 March 2013Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages)
5 March 2013Appointment of a voluntary liquidator (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(4 pages)
3 April 2012Director's details changed for Mr Jason Leon Wittwer on 20 January 2012 (2 pages)
3 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(4 pages)
3 April 2012Director's details changed for Mr Jason Leon Wittwer on 20 January 2012 (2 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from 1 Aberdeen Close Upstreet Canterbury Kent CT3 4BX on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 1 Aberdeen Close Upstreet Canterbury Kent CT3 4BX on 15 February 2011 (1 page)
15 February 2011Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages)
15 September 2010Appointment of Jason Leon Wittwer as a director (3 pages)
15 September 2010Appointment of Jason Leon Wittwer as a director (3 pages)
29 June 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
29 June 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
18 February 2010Appointment of David Robert Flannery as a director (3 pages)
18 February 2010Appointment of David Robert Flannery as a director (3 pages)
11 February 2010Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages)
11 February 2010Termination of appointment of Paul Cobb as a director (2 pages)
11 February 2010Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 11 February 2010 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
11 February 2010Termination of appointment of Paul Cobb as a director (2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
11 February 2010Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)