AWD CHASE DE VERE DIRECT LIMITED

Register to unlock more data on OkredoRegister

AWD CHASE DE VERE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685041

Incorporation date

10/12/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor Washbrook House, Lancastrian Office Centre Talbot Road, Manchester, Lancashire M32 0FPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/12/2010
Register inspection address has been changed from 10 Paternoster Square London EC4M 7DY United Kingdom
dot icon20/10/2010
Appointment of Mr Gavin Paul Chapman as a director
dot icon20/10/2010
Appointment of Mr Peter James Russell as a secretary
dot icon20/10/2010
Termination of appointment of Robert Organ as a director
dot icon20/10/2010
Termination of appointment of Robert Organ as a secretary
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon24/05/2010
Resignation of an auditor
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Change of name notice
dot icon26/04/2010
Auditor's resignation
dot icon25/04/2010
Full accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Director's details changed for Mr Robert Charles William Organ on 2009-12-11
dot icon17/12/2009
Director's details changed for Peter Russell on 2009-12-11
dot icon17/12/2009
Register inspection address has been changed
dot icon14/12/2009
Termination of appointment of Simon Waugh as a director
dot icon01/10/2009
Appointment Terminated Secretary peter russell
dot icon01/10/2009
Secretary appointed robert charles william organ
dot icon01/10/2009
Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon22/03/2009
Appointment Terminated Director michael kirsch
dot icon11/01/2009
Return made up to 11/12/08; full list of members
dot icon09/09/2008
Appointment Terminated Director vicky hodgson
dot icon08/06/2008
Appointment Terminated Director stephen platts
dot icon28/04/2008
Director's Change of Particulars / robert organ / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beechcroft; Street was: 17 wentworth grange, now: george eyston drive; Area was: , now: sleepers hill; Post Code was: SO22 4HZ, now: SO22 4PE; Country was: , now: england
dot icon22/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Certificate of change of name
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Appointment Terminated Director mark fleet
dot icon15/01/2008
Return made up to 11/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon18/10/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Ad 29/09/06--------- £ si [email protected]
dot icon23/01/2007
Return made up to 11/12/06; full list of members
dot icon19/11/2006
Nc inc already adjusted 29/09/06
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon16/07/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon28/12/2005
Certificate of change of name
dot icon11/12/2005
Return made up to 11/12/05; full list of members
dot icon27/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon24/10/2005
Auditor's resignation
dot icon23/10/2005
Director's particulars changed
dot icon18/10/2005
Full accounts made up to 2005-02-28
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon14/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon14/06/2005
Secretary resigned
dot icon22/05/2005
New secretary appointed
dot icon22/05/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon07/04/2005
Registered office changed on 08/04/05 from: 1 king street manchester lancashire M2 6AW
dot icon23/03/2005
Secretary resigned;director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Registered office changed on 22/03/05 from: one templeback east temple quay bristol BS1 6DX
dot icon08/03/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon27/01/2005
New director appointed
dot icon14/12/2004
Return made up to 11/12/04; full list of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon01/06/2003
Memorandum and Articles of Association
dot icon26/05/2003
Certificate of change of name
dot icon26/05/2003
Director resigned
dot icon26/05/2003
New director appointed
dot icon23/05/2003
Full accounts made up to 2003-03-31
dot icon25/03/2003
Auditor's resignation
dot icon19/12/2002
Return made up to 11/12/02; full list of members
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon15/05/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Director resigned
dot icon20/12/2001
Return made up to 11/12/01; full list of members
dot icon27/11/2001
Memorandum and Articles of Association
dot icon20/11/2001
Certificate of change of name
dot icon15/08/2001
Director's particulars changed
dot icon22/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 11/12/00; full list of members
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New secretary appointed
dot icon11/01/2001
Ad 22/12/00--------- £ si [email protected] £ ic 9350/9350
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Registered office changed on 03/01/01 from: munro house portsmouth road cobham surrey KT11 1TE
dot icon02/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon31/05/2000
Certificate of change of name
dot icon01/05/2000
Registered office changed on 02/05/00 from: britannia wharf, monument road woking surrey GU21 5LW
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon20/03/2000
Director's particulars changed
dot icon28/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon22/12/1999
Return made up to 11/12/99; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon13/12/1999
Director's particulars changed
dot icon08/11/1999
Director's particulars changed
dot icon16/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Certificate of change of name
dot icon17/06/1999
Registered office changed on 18/06/99 from: 12 bridewell place london EC4Y 6ND
dot icon16/06/1999
Ad 27/05/99--------- £ si [email protected]=9340 £ ic 1/9341
dot icon16/06/1999
Nc inc already adjusted 27/05/99
dot icon16/06/1999
S-div 27/05/99
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon13/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Secretary resigned
dot icon19/05/1999
Certificate of change of name
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chislett, David William
Director
27/05/1999 - 27/12/2000
39
Barker, Philip John Newton
Director
27/12/2000 - 29/04/2005
25
Phillips, Nigel Christopher
Director
27/05/1999 - 21/01/2000
6
Palmer, Martin John
Director
27/12/2000 - 21/05/2001
10
Platts, Stephen John
Director
11/05/2005 - 30/05/2008
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 AWD CHASE DE VERE DIRECT LIMITED

AWD CHASE DE VERE DIRECT LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at 5th Floor Washbrook House, Lancastrian Office Centre Talbot Road, Manchester, Lancashire M32 0FP. 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 AWD CHASE DE VERE DIRECT LIMITED?

toggle

AWD CHASE DE VERE DIRECT LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 09/05/2011.

Where is AWD CHASE DE VERE DIRECT LIMITED located?

toggle

AWD CHASE DE VERE DIRECT LIMITED is registered at 5th Floor Washbrook House, Lancastrian Office Centre Talbot Road, Manchester, Lancashire M32 0FP.

What does AWD CHASE DE VERE DIRECT LIMITED do?

toggle

AWD CHASE DE VERE DIRECT LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for AWD CHASE DE VERE DIRECT LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.