Chieftain Group Limited

DataGardener
dissolved
Unknown

Chieftain Group Limited

01455149Private Limited With Share Capital

Unit 3 Calder Close, Wakefield, West Yorkshire, WF43BA
Incorporated

18/10/1979

Company Age

46 years

Directors

3

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Chieftain Group Limited (01455149) is a private limited with share capital incorporated on 18/10/1979 (46 years old) and registered in west yorkshire, WF43BA. The company operates under SIC code 25990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 18/10/1979
WF43BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:28-01-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-11-2019
Gazette Notice Voluntary
Category:Gazette
Date:08-10-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Resolution
Category:Resolution
Date:12-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Termination Secretary Company With Name
Category:Officers
Date:21-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Termination Secretary Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Termination Director Company With Name
Category:Officers
Date:07-05-2013
Resolution
Category:Resolution
Date:11-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2012
Legacy
Category:Mortgage
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Termination Director Company With Name
Category:Officers
Date:05-04-2011
Auditors Resignation Company
Category:Auditors
Date:04-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2011
Resolution
Category:Resolution
Date:16-02-2011
Legacy
Category:Mortgage
Date:28-01-2011
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:19-10-2009
Termination Director Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Mortgage
Date:09-05-2009
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:06-04-2009
Re Registration Memorandum Articles
Category:Incorporation
Date:06-04-2009
Legacy
Category:Reregistration
Date:06-04-2009
Resolution
Category:Resolution
Date:06-04-2009
Legacy
Category:Officers
Date:23-01-2009
Legacy
Category:Officers
Date:23-01-2009
Legacy
Category:Officers
Date:23-01-2009
Legacy
Category:Officers
Date:23-01-2009
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Capital
Date:06-11-2008
Legacy
Category:Annual Return
Date:22-05-2008
Resolution
Category:Resolution
Date:20-05-2008
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2019
Filing Date03/02/2018
Latest Accounts30/09/2017

Trading Addresses

Chieftain House, White Street, Newcastle-Upon-Tyne, Tyne And Wear, NE63PJ
Unit 3, Calder Close, Durkar, Wakefield, West Yorkshire, WF43BARegistered

Contact

Unit 3 Calder Close, Wakefield, West Yorkshire, WF43BA