C & H CONTRACTS AND JOINERY LTD

Register to unlock more data on OkredoRegister

C & H CONTRACTS AND JOINERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04468016

Incorporation date

23/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

17-21 Sunbeam Road, Park Royal, London NW10 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2002)
dot icon29/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Termination of appointment of Lloyd Roy Patterson as a secretary on 2011-09-01
dot icon05/10/2011
Termination of appointment of Stephen David Morrison as a director on 2011-09-01
dot icon30/09/2010
Compulsory strike-off action has been suspended
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Termination of appointment of Patrick Cummins as a director
dot icon18/11/2009
Appointment of Mr Lloyd Roy Patterson as a secretary
dot icon18/11/2009
Appointment of Mr Stephen David Morrison as a director
dot icon23/09/2009
Appointment Terminated Secretary lloyd patterson
dot icon05/07/2009
Certificate of change of name
dot icon01/07/2009
Return made up to 24/06/09; full list of members
dot icon01/07/2009
Registered office changed on 02/07/2009 from c/o sunbeam group 17-21 sunbeam road park royal london NW10 6JP
dot icon23/06/2009
Appointment Terminated Director stephen morrison
dot icon14/06/2009
Secretary appointed mr lloyd roy patterson
dot icon14/06/2009
Appointment Terminated Secretary albert johnson
dot icon14/06/2009
Director appointed mr stephen david morrison
dot icon12/06/2009
Certificate of change of name
dot icon10/03/2009
Registered office changed on 11/03/2009 from witch lane farm, deans lane charter alley tadley hampshire RG26 5PY
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/06/2008
Return made up to 24/06/08; full list of members
dot icon18/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon24/06/2007
Return made up to 24/06/07; full list of members
dot icon24/06/2007
Registered office changed on 25/06/07 from: witch lane farm charter alley tadley hampshire RG26 5PY
dot icon08/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Certificate of change of name
dot icon04/07/2006
Return made up to 24/06/06; full list of members
dot icon19/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/02/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/06/2005
Return made up to 24/06/05; full list of members
dot icon14/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Return made up to 24/06/04; full list of members
dot icon25/10/2004
Secretary resigned
dot icon11/10/2004
Registered office changed on 12/10/04 from: 3 church road croydon surrey CR0 1SG
dot icon07/10/2004
Certificate of change of name
dot icon25/11/2003
Registered office changed on 26/11/03 from: witch lane farm ramsdell basingstoke hampshire RG26 5PY
dot icon25/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon25/11/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon27/10/2003
Return made up to 24/06/03; full list of members
dot icon01/10/2003
New secretary appointed
dot icon30/06/2003
Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon14/01/2003
Registered office changed on 15/01/03 from: heathrow brimpton road, baughurst tadley hampshire RG26 5JJ
dot icon20/11/2002
New director appointed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon10/09/2002
Registered office changed on 11/09/02 from: 14 buttermere drive basingstoke hampshire RG22 5LD
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon27/08/2002
Certificate of change of name
dot icon31/07/2002
Registered office changed on 01/08/02 from: 39A leicester road salford manchester M7 4AS
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon23/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Stephen David
Director
31/05/2009 - 23/06/2009
16
Morrison, Stephen David
Director
18/11/2009 - 31/08/2011
16
Hodges, Barry
Director
24/06/2003 - 30/01/2008
6
FORM 10 DIRECTORS FD LTD
Nominee Director
23/06/2002 - 31/07/2002
41295
Cummins, Patrick Joseph
Director
12/11/2002 - 18/11/2009
4

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 C & H CONTRACTS AND JOINERY LTD

C & H CONTRACTS AND JOINERY LTD is an(a) Dissolved company incorporated on 23/06/2002 with the registered office located at 17-21 Sunbeam Road, Park Royal, London NW10 6JP. There is currently no 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 C & H CONTRACTS AND JOINERY LTD?

toggle

C & H CONTRACTS AND JOINERY LTD is currently Dissolved. It was registered on 23/06/2002 and dissolved on 29/04/2013.

Where is C & H CONTRACTS AND JOINERY LTD located?

toggle

C & H CONTRACTS AND JOINERY LTD is registered at 17-21 Sunbeam Road, Park Royal, London NW10 6JP.

What does C & H CONTRACTS AND JOINERY LTD do?

toggle

C & H CONTRACTS AND JOINERY LTD operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for C & H CONTRACTS AND JOINERY LTD?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via compulsory strike-off.