A.E. CHARLESWORTH & CO LIMITED

Register to unlock more data on OkredoRegister

A.E. CHARLESWORTH & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821134

Incorporation date

24/05/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon09/09/2010
Final Gazette dissolved following liquidation
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-05-27
dot icon09/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2010
Liquidators' statement of receipts and payments to 2010-03-10
dot icon23/09/2009
Liquidators' statement of receipts and payments to 2009-09-10
dot icon19/03/2009
Liquidators' statement of receipts and payments to 2009-03-10
dot icon16/09/2008
Liquidators' statement of receipts and payments to 2008-09-10
dot icon27/05/2008
Registered office changed on 28/05/2008 from c/o wenham major LIMITED the old mill 9 soar lane leicester LE3 5DE
dot icon11/10/2007
Statement of affairs
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Appointment of a voluntary liquidator
dot icon19/09/2007
Registered office changed on 20/09/07 from: 24-26 rugby street leicester leicestershire le
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Registered office changed on 20/06/07 from: unit 46-48 boston road gorse hill industrial estate beaumont leys leicestershire LE4 1AA
dot icon15/02/2007
Particulars of mortgage/charge
dot icon06/09/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon27/06/2006
Return made up to 25/05/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon17/03/2006
Particulars of mortgage/charge
dot icon20/02/2006
Ad 20/01/06-20/01/06 £ si 900@1=900 £ ic 100/1000
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New secretary appointed
dot icon18/09/2005
Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/2005
Accounts made up to 2005-03-31
dot icon15/09/2005
New director appointed
dot icon11/09/2005
Certificate of change of name
dot icon18/08/2005
New director appointed
dot icon26/05/2005
Return made up to 25/05/05; full list of members
dot icon11/01/2005
Accounts made up to 2004-03-31
dot icon09/06/2004
Registered office changed on 10/06/04 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG
dot icon09/06/2004
Return made up to 25/05/04; full list of members
dot icon29/06/2003
Accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 25/05/03; full list of members
dot icon21/01/2003
Accounts made up to 2002-03-31
dot icon15/10/2002
Registered office changed on 16/10/02 from: 2ND floor regent house 235-241 regent street london W1R 7AG
dot icon19/06/2002
Return made up to 25/05/02; full list of members
dot icon08/04/2002
Return made up to 25/05/01; full list of members
dot icon11/03/2002
Director resigned
dot icon23/01/2002
Accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 25/05/00; full list of members
dot icon21/01/2001
Accounts made up to 2000-03-31
dot icon11/05/2000
Secretary's particulars changed;director's particulars changed
dot icon29/01/2000
Accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 25/05/99; no change of members
dot icon22/07/1999
Secretary's particulars changed;director's particulars changed
dot icon01/07/1998
Return made up to 25/05/98; no change of members
dot icon01/07/1998
Secretary's particulars changed;director's particulars changed
dot icon17/06/1998
Accounts made up to 1998-03-31
dot icon28/06/1997
Accounts made up to 1997-03-31
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Return made up to 25/05/97; full list of members
dot icon28/06/1997
Secretary's particulars changed;director's particulars changed
dot icon08/08/1996
Accounts made up to 1996-03-31
dot icon08/08/1996
Resolutions
dot icon27/06/1996
Return made up to 25/05/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 25/05/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 25/05/94; full list of members
dot icon23/10/1994
Registered office changed on 24/10/94 from: 6 hanover street london W1R 0LE
dot icon06/04/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon23/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1994
Director resigned;new director appointed
dot icon31/05/1993
Director resigned;new director appointed
dot icon31/05/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandarana, Jayanti
Director
01/08/1993 - 01/03/2002
1
CCS SECRETARIES LIMITED
Nominee Secretary
25/05/1993 - 25/05/1993
1295
CCS DIRECTORS LIMITED
Nominee Director
25/05/1993 - 25/05/1993
1208
Chandarana, Bhavesh
Secretary
01/08/1993 - 21/11/2005
-
Raja, Ashish Prabhudas
Secretary
21/11/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E. CHARLESWORTH & CO LIMITED

A.E. CHARLESWORTH & CO LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. CHARLESWORTH & CO LIMITED?

toggle

A.E. CHARLESWORTH & CO LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 09/09/2010.

Where is A.E. CHARLESWORTH & CO LIMITED located?

toggle

A.E. CHARLESWORTH & CO LIMITED is registered at C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DE.

What does A.E. CHARLESWORTH & CO LIMITED do?

toggle

A.E. CHARLESWORTH & CO LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for A.E. CHARLESWORTH & CO LIMITED?

toggle

The latest filing was on 09/09/2010: Final Gazette dissolved following liquidation.