CATHERINES CHOICE LIMITED

Register to unlock more data on OkredoRegister

CATHERINES CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07357495

Incorporation date

25/08/2010

Size

Dormant

Contacts

Registered address

Registered address

16 Edgedale Road, Sheffield S7 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon16/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon19/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon31/12/2020
Director's details changed for The Hedgerow Preserving Company on 2020-12-30
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Register inspection address has been changed from 125 Tullibardine Road Banner Cross Sheffield South Yorkshire S11 7GN England to Unit B 415 Petre Street Sheffield S4 8LL
dot icon10/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon20/04/2019
Appointment of Mr Simon George Laurence Ellis as a director on 2019-01-01
dot icon12/02/2019
Termination of appointment of Tamar Jane Millen as a director on 2019-01-15
dot icon12/02/2019
Termination of appointment of Shaun Bamford as a director on 2019-01-15
dot icon12/02/2019
Cessation of Tamar Jane Millen as a person with significant control on 2019-01-15
dot icon12/02/2019
Cessation of Shaun Bamford as a person with significant control on 2019-01-15
dot icon12/02/2019
Notification of Simon Ellis as a person with significant control on 2019-01-01
dot icon12/02/2019
Appointment of The Hedgerow Preserving Company as a director on 2019-01-01
dot icon04/02/2019
Registered office address changed from C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 16 Edgedale Road Sheffield S7 2BQ on 2019-02-04
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/08/2015
Director's details changed for Tamar Millen on 2015-08-28
dot icon28/08/2015
Register inspection address has been changed from C/O Shaun Bamford 9 Grange Crescent Sheffield South Yorkshire S11 8AY United Kingdom to 125 Tullibardine Road Banner Cross Sheffield South Yorkshire S11 7GN
dot icon28/08/2015
Director's details changed for Mr Shaun Bamford on 2015-08-28
dot icon29/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon16/06/2012
Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield South Yorkshire S21 4DA on 2012-06-16
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Shaun Bamford on 2011-10-07
dot icon19/10/2011
Director's details changed for Tamar Millen on 2011-10-07
dot icon19/10/2011
Register(s) moved to registered inspection location
dot icon19/10/2011
Register inspection address has been changed
dot icon22/02/2011
Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield S1 1WR United Kingdom on 2011-02-22
dot icon09/11/2010
Appointment of Mr Shaun Bamford as a director
dot icon08/11/2010
Termination of appointment of Shaun Bamford as a director
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon23/09/2010
Appointment of Shaun Bamford as a director
dot icon23/09/2010
Appointment of Tamar Millen as a director
dot icon31/08/2010
Termination of appointment of Graham Stephens as a director
dot icon25/08/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2021
-
2.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CATHERINES CHOICE LIMITED

CATHERINES CHOICE LIMITED is an(a) Dissolved company incorporated on 25/08/2010 with the registered office located at 16 Edgedale Road, Sheffield S7 2BQ. 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 CATHERINES CHOICE LIMITED?

toggle

CATHERINES CHOICE LIMITED is currently Dissolved. It was registered on 25/08/2010 and dissolved on 12/09/2023.

Where is CATHERINES CHOICE LIMITED located?

toggle

CATHERINES CHOICE LIMITED is registered at 16 Edgedale Road, Sheffield S7 2BQ.

What does CATHERINES CHOICE LIMITED do?

toggle

CATHERINES CHOICE LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CATHERINES CHOICE LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.