ALEXANDER CHAPEL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER CHAPEL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03516381

Incorporation date

23/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Berkeley Square, Clifton, Bristol BS8 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/04/2009
Return made up to 24/02/09; full list of members
dot icon07/04/2009
Director and Secretary's Change of Particulars / mark doherty / 31/07/2008 / Date of Birth was: 27-Aug-1966, now: 27-Aug-1967; HouseName/Number was: , now: 202; Street was: oldbury house, now: london road; Area was: the naite, now: ; Post Town was: oldbury on severn, now: cheltenham; Region was: south gloucestershire, now: gloucestershire; Post Cod
dot icon24/09/2008
Return made up to 24/02/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/09/2007
Return made up to 24/02/07; change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Director resigned
dot icon17/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/03/2006
Return made up to 24/02/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon12/01/2006
Secretary resigned;director resigned
dot icon12/01/2006
New secretary appointed
dot icon07/12/2005
£ ic 613868/590869 15/11/05 £ sr [email protected]=22999
dot icon27/11/2005
Resolutions
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/04/2004
Accounts for a small company made up to 2003-07-31
dot icon13/04/2004
Return made up to 24/02/04; full list of members
dot icon13/04/2004
Director's particulars changed
dot icon19/03/2003
Accounts for a small company made up to 2002-07-31
dot icon05/03/2003
Return made up to 24/02/03; full list of members
dot icon05/03/2003
Director's particulars changed
dot icon04/06/2002
Accounts for a small company made up to 2001-07-31
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/03/2001
Return made up to 24/02/01; full list of members
dot icon11/03/2001
Director's particulars changed
dot icon26/03/2000
Return made up to 24/02/00; full list of members
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Registered office changed on 27/03/00
dot icon29/12/1999
Full group accounts made up to 1999-07-31
dot icon13/07/1999
Ad 24/06/99--------- £ si 13869@1=13869 £ ic 599999/613868
dot icon14/03/1999
Return made up to 24/02/99; full list of members
dot icon14/03/1999
Secretary's particulars changed;director's particulars changed
dot icon20/07/1998
Registered office changed on 21/07/98 from: 5 berkeley square clifton bristol BS8 1HJ
dot icon17/06/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon06/04/1998
Certificate of change of name
dot icon03/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Ad 16/03/98--------- £ si 599999@1=599999 £ ic 1/600000
dot icon26/03/1998
£ nc 1000/700000 16/03/98
dot icon26/03/1998
Registered office changed on 27/03/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon25/03/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon25/03/1998
Secretary resigned;director resigned
dot icon20/03/1998
Particulars of mortgage/charge
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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
OVALSEC LIMITED
Nominee Secretary
23/02/1998 - 15/03/1998
1477
OVALSEC LIMITED
Nominee Director
23/02/1998 - 15/03/1998
1477
OVAL NOMINEES LIMITED
Nominee Director
23/02/1998 - 15/03/1998
935
Travis, Stuart Alan
Director
15/03/1998 - Present
8
Doherty, Mark Stephen
Director
15/03/1998 - Present
8

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 ALEXANDER CHAPEL (HOLDINGS) LIMITED

ALEXANDER CHAPEL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 23/02/1998 with the registered office located at 6 Berkeley Square, Clifton, Bristol BS8 1HG. There are currently 3 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 ALEXANDER CHAPEL (HOLDINGS) LIMITED?

toggle

ALEXANDER CHAPEL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 23/02/1998 and dissolved on 11/10/2010.

Where is ALEXANDER CHAPEL (HOLDINGS) LIMITED located?

toggle

ALEXANDER CHAPEL (HOLDINGS) LIMITED is registered at 6 Berkeley Square, Clifton, Bristol BS8 1HG.

What does ALEXANDER CHAPEL (HOLDINGS) LIMITED do?

toggle

ALEXANDER CHAPEL (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ALEXANDER CHAPEL (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.