C H CENTRE LTD

Register to unlock more data on OkredoRegister

C H CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08680594

Incorporation date

06/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jactin House, 24 Hood Street, Manchester M4 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2013)
dot icon02/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/09/2021
Dissolution deferment
dot icon20/09/2021
Completion of winding up
dot icon29/11/2019
Order of court to wind up
dot icon07/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon28/03/2019
Registered office address changed from 24 Jactin House Hood Street Manchester M4 6WX United Kingdom to Jactin House 24 Hood Street Manchester M4 6WX on 2019-03-28
dot icon27/03/2019
Registered office address changed from 24 Jactin House Hood Street Manchester M4 6WX England to 24 Jactin House Hood Street Manchester M4 6WX on 2019-03-27
dot icon27/03/2019
Registered office address changed from Virginia House 3rd Floor 5-7 Great Ancoats Street Manchester M4 5AD England to 24 Jactin House Hood Street Manchester M4 6WX on 2019-03-27
dot icon23/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Registered office address changed from Virginia House 3rd Floor, Virginia House 5-7 Great Ancoats Street Manchester M4 5AD England to Virginia House 3rd Floor 5-7 Great Ancoats Street Manchester M4 5AD on 2018-09-20
dot icon20/09/2018
Registered office address changed from 23 New Mount Street Manchester M4 4DE England to Virginia House 3rd Floor, Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 2018-09-20
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon27/11/2017
Director's details changed for Mr Muhammad Ovais on 2017-10-01
dot icon18/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon03/02/2017
Registered office address changed from 46 Lindsay Road Manchester M19 2JE England to 23 New Mount Street Manchester M4 4DE on 2017-02-03
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Termination of appointment of Andrew Peter Nicholas as a director on 2016-10-10
dot icon21/10/2016
Appointment of Mr Andrew Peter Nicholas as a director on 2016-10-10
dot icon13/10/2016
Director's details changed for Mr Muhammad Ovais on 2016-10-12
dot icon12/10/2016
Director's details changed for Mr Muhammad Ovais on 2016-10-10
dot icon11/10/2016
Director's details changed for Mr Muhammad Ovais on 2016-10-01
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon01/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Registered office address changed from Calico House Levenshulme Trading Estate Printworks Lane Manchester Lancashire M19 3JP England to 46 Lindsay Road Manchester M19 2JE on 2016-05-26
dot icon07/03/2016
Director's details changed for Mr Muhammad Ovais on 2015-12-01
dot icon10/02/2016
Registered office address changed from 1 Meldon Road Manchester M13 0TZ to Calico House Levenshulme Trading Estate Printworks Lane Manchester Lancashire M19 3JP on 2016-02-10
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon11/01/2016
Annual return made up to 2015-09-06 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon30/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Compulsory strike-off action has been discontinued
dot icon02/03/2015
Annual return made up to 2014-09-06 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon09/04/2014
Appointment of Mr Muhammad Ovais as a secretary
dot icon09/04/2014
Appointment of Mr Muhammad Ovais as a director
dot icon09/04/2014
Termination of appointment of Rushna Amjad as a secretary
dot icon14/10/2013
Appointment of Miss Rushna Amjad as a secretary
dot icon14/10/2013
Termination of appointment of Muhammad Ovais as a director
dot icon14/10/2013
Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ England on 2013-10-14
dot icon06/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
08/09/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C H CENTRE LTD

C H CENTRE LTD is an(a) Liquidation company incorporated on 06/09/2013 with the registered office located at Jactin House, 24 Hood Street, Manchester M4 6WX. 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 CENTRE LTD?

toggle

C H CENTRE LTD is currently Liquidation. It was registered on 06/09/2013 .

Where is C H CENTRE LTD located?

toggle

C H CENTRE LTD is registered at Jactin House, 24 Hood Street, Manchester M4 6WX.

What does C H CENTRE LTD do?

toggle

C H CENTRE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for C H CENTRE LTD?

toggle

The latest filing was on 02/09/2022: Notice to Registrar of Companies of Notice of disclaimer.