CHILMARK STONE LIMITED
Overview
| Company Name | CHILMARK STONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05685841 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILMARK STONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHILMARK STONE LIMITED located?
| Registered Office Address | Millhouse 32-38 East Street SS4 1DB Rochford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILMARK STONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERMOND LIMITED | Jan 24, 2006 | Jan 24, 2006 |
What are the latest accounts for CHILMARK STONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for CHILMARK STONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Change of details for Chilmark Stone (Properties) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Apr 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on May 14, 2019 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||
Cessation of Charles Wolseley Brinton as a person with significant control on Sep 14, 2018 | 1 pages | PSC07 | ||
Notification of Chilmark Stone (Properties) Limited as a person with significant control on Sep 14, 2018 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 3 pages | AA | ||
Termination of appointment of Andrew David Wardall as a director on Mar 28, 2018 | 1 pages | TM01 | ||
Appointment of Charles Wolseley Brinton as a director on Mar 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Rita Wardall as a secretary on Mar 28, 2018 | 2 pages | TM02 | ||
Who are the officers of CHILMARK STONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINTON, Charles Wolseley | Director | Cow Drove SP3 5AJ Chilmark Bevisfield Wiltshire United Kingdom | United Kingdom | British | Managing Director | 246834120001 | ||||
| WARDALL, Rita | Secretary | c/o Venthams Limited Lincoln's Inn Fields WC2A 3NA London 51 United Kingdom | British | 112320600002 | ||||||
| REDDINGS COMPANY SECRETARY LIMITED | Nominee Secretary | Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 900029580001 | |||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| WARDALL, Andrew David | Director | Manor Farm Stud Alvediston SP5 5JY Salisbury Wiltshire | England | British | Company Director | 10201250003 |
Who are the persons with significant control of CHILMARK STONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chilmark Stone (Properties) Limited | Sep 14, 2018 | 32-38 East Street SS4 1DB Rochford Millhouse Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charles Wolseley Brinton | Mar 28, 2018 | Cow Drove SP3 5AJ Chilmark Bevisfield Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew David Wardall | Apr 06, 2016 | c/o VENTHAMS LIMITED Lincoln's Inn Fields WC2A 3NA London 51 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0