CASH A CHEQUE SOUTH LIMITED

Register to unlock more data on OkredoRegister

CASH A CHEQUE SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02261206

Incorporation date

22/05/1988

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 77 Gracechurch Street, London EC3V 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1988)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon28/04/2013
Application to strike the company off the register
dot icon17/01/2013
Resolutions
dot icon17/01/2013
Change of name notice
dot icon23/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/07/2012
Director's details changed for Roy Hibberd on 2012-06-30
dot icon18/07/2012
Director's details changed for Mr Piero Fileccia on 2012-06-30
dot icon09/02/2012
Director's details changed for Mr Jeffrey Allan Weiss on 2011-12-16
dot icon24/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon31/08/2011
Appointment of Mr Piero Fileccia as a director
dot icon31/08/2011
Appointment of Roy Hibberd as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon09/11/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-11-08
dot icon09/11/2010
Secretary's details changed for Caroline Debra Walton on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-11-08
dot icon28/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-06-30
dot icon10/08/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-06-30
dot icon10/08/2010
Secretary's details changed for Caroline Debra Walton on 2010-06-30
dot icon17/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/09/2009
Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
dot icon25/08/2009
Location of register of members
dot icon10/08/2009
Return made up to 30/06/09; full list of members
dot icon30/07/2009
Certificate of change of name
dot icon21/01/2009
Accounts made up to 2008-06-30
dot icon21/10/2008
Appointment Terminated Secretary peter sokolowski
dot icon21/10/2008
Director appointed silvio piccini
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon17/06/2008
Appointment Terminated Director donald gayhardt
dot icon06/01/2008
Director resigned
dot icon02/01/2008
Accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon28/02/2007
Accounts made up to 2006-06-30
dot icon04/10/2006
New secretary appointed
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon19/02/2006
Accounts made up to 2005-06-30
dot icon07/11/2005
New director appointed
dot icon30/10/2005
Director resigned
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon29/10/2004
Accounts made up to 2004-06-30
dot icon16/09/2004
Director's particulars changed
dot icon23/08/2004
Return made up to 30/06/04; full list of members
dot icon23/01/2004
Accounts made up to 2003-06-30
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Director's particulars changed
dot icon23/07/2003
Return made up to 30/06/03; full list of members
dot icon02/05/2003
Accounts made up to 2002-06-30
dot icon02/09/2002
Director's particulars changed
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-06-30
dot icon30/07/2001
Full accounts made up to 2000-06-30
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon12/07/2001
Director resigned
dot icon18/06/2001
Return made up to 23/05/01; full list of members
dot icon18/06/2001
Location of register of members address changed
dot icon03/06/2001
Director resigned
dot icon13/05/2001
Director resigned
dot icon25/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon26/03/2001
Registered office changed on 27/03/01 from: rolls house 7 rolls building london EC4A 1NL
dot icon22/03/2001
Director's particulars changed
dot icon08/11/2000
Director's particulars changed
dot icon11/10/2000
Return made up to 23/05/00; full list of members
dot icon11/10/2000
Location of register of members
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
New director appointed
dot icon19/12/1999
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon19/12/1999
Declaration of assistance for shares acquisition
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Registered office changed on 20/12/99 from: E3 the premier centre premier way romsey hampshire SO51 9AQ
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
Auditor's resignation
dot icon17/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Full accounts made up to 1999-08-31
dot icon07/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon07/12/1999
Re-registration of Memorandum and Articles
dot icon07/12/1999
Application for reregistration from PLC to private
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Registered office changed on 14/07/99 from: 46 whitby road ellesmere port south wirral
dot icon14/06/1999
Return made up to 23/05/99; full list of members
dot icon14/06/1999
Location of register of members
dot icon23/05/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
Full accounts made up to 1998-08-31
dot icon06/09/1998
New director appointed
dot icon01/06/1998
Return made up to 23/05/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-08-31
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 23/05/97; full list of members
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon02/06/1997
Return made up to 23/05/96; full list of members
dot icon03/03/1997
Accounting reference date shortened from 31/12 to 31/08
dot icon05/12/1996
Director resigned
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 23/05/95; no change of members
dot icon21/02/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 23/05/94; full list of members
dot icon23/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1993
Full accounts made up to 1992-12-31
dot icon18/07/1993
Return made up to 23/05/93; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 23/05/92; full list of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Return made up to 23/05/89; full list of members; amend
dot icon19/08/1991
Return made up to 23/05/90; full list of members; amend
dot icon12/08/1991
Full accounts made up to 1989-12-31
dot icon12/08/1991
Full accounts made up to 1988-12-31
dot icon12/08/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon05/08/1991
Registered office changed on 06/08/91 from: manor lodge cryers lane thornton le moors chester CH2 4JN
dot icon07/05/1991
Return made up to 23/05/90; full list of members
dot icon07/05/1991
Return made up to 23/05/89; full list of members
dot icon26/11/1989
Ad 13/11/89--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon26/11/1989
Resolutions
dot icon26/11/1989
£ nc 50000/100000 13/11/89
dot icon18/06/1989
Location of register of directors' interests
dot icon18/06/1989
Location of register of members
dot icon23/05/1989
Certificate of re-registration from Private to Public Limited Company
dot icon23/05/1989
Declaration on reregistration from private to PLC
dot icon23/05/1989
Balance Sheet
dot icon23/05/1989
Auditor's report
dot icon23/05/1989
Auditor's statement
dot icon23/05/1989
Re-registration of Memorandum and Articles
dot icon23/05/1989
Application for reregistration from private to PLC
dot icon23/05/1989
Resolutions
dot icon21/05/1989
Secretary resigned;new secretary appointed
dot icon21/05/1989
Wd 11/05/89 ad 08/05/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/05/1989
Resolutions
dot icon21/05/1989
Resolutions
dot icon21/05/1989
Resolutions
dot icon21/05/1989
£ nc 100/50000
dot icon27/04/1989
Particulars of mortgage/charge
dot icon31/08/1988
Accounting reference date notified as 30/04
dot icon25/05/1988
Secretary resigned
dot icon22/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibberd, Roy Wayne
Director
26/07/2011 - Present
35
Piccini, Silvio Dante
Director
30/09/2008 - 30/06/2011
24
Weiss, Jeffrey Allan
Director
30/12/1999 - Present
32
Gayhardt, Donald Francis
Director
15/12/1999 - 31/05/2008
20
Hetherington, Cameron John
Director
15/12/1999 - 31/10/2005
16

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 CASH A CHEQUE SOUTH LIMITED

CASH A CHEQUE SOUTH LIMITED is an(a) Dissolved company incorporated on 22/05/1988 with the registered office located at 6th Floor 77 Gracechurch Street, London EC3V 0AS. There are currently 4 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 CASH A CHEQUE SOUTH LIMITED?

toggle

CASH A CHEQUE SOUTH LIMITED is currently Dissolved. It was registered on 22/05/1988 and dissolved on 19/08/2013.

Where is CASH A CHEQUE SOUTH LIMITED located?

toggle

CASH A CHEQUE SOUTH LIMITED is registered at 6th Floor 77 Gracechurch Street, London EC3V 0AS.

What does CASH A CHEQUE SOUTH LIMITED do?

toggle

CASH A CHEQUE SOUTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASH A CHEQUE SOUTH LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.