CHADDESDEN TRADES LTD

Register to unlock more data on OkredoRegister

CHADDESDEN TRADES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09546146

Incorporation date

16/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon08/07/2022
Registered office address changed from 16 Westminster Close Feltham TW14 9XD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-08
dot icon08/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon08/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon08/07/2022
Cessation of Mihail Iliev as a person with significant control on 2022-06-24
dot icon08/07/2022
Termination of appointment of Mihail Iliev as a director on 2022-06-24
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon26/03/2021
Registered office address changed from 16 Purley Grove Birmingham B23 7TX United Kingdom to 16 Westminster Close Feltham TW14 9XD on 2021-03-26
dot icon26/03/2021
Notification of Mihail Iliev as a person with significant control on 2021-02-22
dot icon26/03/2021
Cessation of Nathan Andrews as a person with significant control on 2021-02-22
dot icon26/03/2021
Appointment of Mr Mihail Iliev as a director on 2021-02-22
dot icon26/03/2021
Termination of appointment of Nathan Andrews as a director on 2021-02-22
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon30/06/2020
Registered office address changed from 102 Tavistock Road Birmingham B27 7LA United Kingdom to 16 Purley Grove Birmingham B23 7TX on 2020-06-30
dot icon30/06/2020
Notification of Nathan Andrews as a person with significant control on 2020-06-05
dot icon30/06/2020
Cessation of Scott Bailey as a person with significant control on 2020-06-05
dot icon30/06/2020
Appointment of Mr Nathan Andrews as a director on 2020-06-05
dot icon30/06/2020
Termination of appointment of Scott Bailey as a director on 2020-06-05
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon17/01/2020
Notification of Scott Bailey as a person with significant control on 2020-01-09
dot icon17/01/2020
Cessation of Daniel Thompson as a person with significant control on 2020-01-09
dot icon17/01/2020
Termination of appointment of Daniel Thompson as a director on 2020-01-09
dot icon17/01/2020
Appointment of Mr Scott Bailey as a director on 2020-01-09
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/07/2019
Cessation of Anthony Ignasius Springer as a person with significant control on 2019-07-03
dot icon17/07/2019
Appointment of Mr Daniel Thompson as a director on 2019-07-03
dot icon17/07/2019
Registered office address changed from 21 Clyde Chase Leeds LS12 1XQ United Kingdom to 102 Tavistock Road Birmingham B27 7LA on 2019-07-17
dot icon17/07/2019
Notification of Daniel Thompson as a person with significant control on 2019-07-03
dot icon17/07/2019
Termination of appointment of Anthony Ignasius Springer as a director on 2019-07-03
dot icon23/04/2019
Appointment of Mr Anthony Ignasius Springer as a director on 2019-04-11
dot icon23/04/2019
Termination of appointment of Ashok Kumar Chahal as a director on 2019-04-11
dot icon23/04/2019
Registered office address changed from 140 Henwood Road Wolverhampton WV6 8PA United Kingdom to 21 Clyde Chase Leeds LS12 1XQ on 2019-04-23
dot icon23/04/2019
Cessation of Ashok Kumar Chahal as a person with significant control on 2019-04-11
dot icon23/04/2019
Notification of Anthony Springer as a person with significant control on 2019-04-11
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon20/09/2018
Registered office address changed from 6 School Drive Wythall Birmingham B47 6EJ England to 140 Henwood Road Wolverhampton WV6 8PA on 2018-09-20
dot icon20/09/2018
Notification of Ashok Chahal as a person with significant control on 2018-09-12
dot icon20/09/2018
Termination of appointment of Graeme William Mclaughlin as a director on 2018-09-12
dot icon20/09/2018
Appointment of Mr Ashok Chahal as a director on 2018-09-12
dot icon20/09/2018
Cessation of Graeme William Mclaughlin as a person with significant control on 2018-09-12
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon27/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-12
dot icon27/07/2018
Appointment of Mr Graeme William Mclaughlin as a director on 2018-07-12
dot icon27/07/2018
Notification of Graeme William Mclaughlin as a person with significant control on 2018-07-12
dot icon27/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 School Drive Wythall Birmingham B47 6EJ on 2018-07-27
dot icon27/07/2018
Termination of appointment of Terry Dunne as a director on 2018-07-12
dot icon06/07/2018
Registered office address changed from 29 Memoir Grove New Rossington Doncaster DN11 0RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Termination of appointment of Wayne Roberts as a director on 2018-04-05
dot icon06/07/2018
Cessation of Wayne Roberts as a person with significant control on 2018-04-05
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/12/2016
Micro company accounts made up to 2016-04-30
dot icon23/11/2016
Registered office address changed from 14 South Brae Close Littleover Derby DE23 1WD United Kingdom to 29 Memoir Grove New Rossington Doncaster DN11 0RU on 2016-11-23
dot icon23/11/2016
Termination of appointment of Swarrendeep Samra as a director on 2016-11-16
dot icon23/11/2016
Appointment of Mr Wayne Roberts as a director on 2016-11-16
dot icon15/08/2016
Appointment of Swarrendeep Samra as a director on 2016-08-08
dot icon15/08/2016
Registered office address changed from 3 Blythe Street Wombwell Barnsley S73 8JA United Kingdom to 14 South Brae Close Littleover Derby DE23 1WD on 2016-08-15
dot icon15/08/2016
Termination of appointment of Roy Corbett as a director on 2016-08-08
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/01/2016
Director's details changed for Roy Corbett on 2016-01-07
dot icon14/01/2016
Registered office address changed from 162 Doncaster Road Darfield Barnsley S73 9JF United Kingdom to 3 Blythe Street Wombwell Barnsley S73 8JA on 2016-01-14
dot icon27/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 162 Doncaster Road Darfield Barnsley S73 9JF on 2015-08-27
dot icon27/08/2015
Appointment of Roy Corbett as a director on 2015-08-20
dot icon27/08/2015
Termination of appointment of Roy English as a director on 2015-08-20
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-14
dot icon14/05/2015
Appointment of Roy English as a director on 2015-05-01
dot icon16/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Bailey
Director
09/01/2020 - 05/06/2020
-
Dunne, Terry
Director
05/04/2018 - 12/07/2018
3651
Chahal, Ashok Kumar
Director
12/09/2018 - 11/04/2019
11
Dunne, Terence
Director
16/04/2015 - 01/05/2015
9216
Ayyaz, Mohammed
Director
24/06/2022 - Present
5440

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHADDESDEN TRADES LTD

CHADDESDEN TRADES LTD is an(a) Dissolved company incorporated on 16/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDESDEN TRADES LTD?

toggle

CHADDESDEN TRADES LTD is currently Dissolved. It was registered on 16/04/2015 and dissolved on 15/08/2023.

Where is CHADDESDEN TRADES LTD located?

toggle

CHADDESDEN TRADES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHADDESDEN TRADES LTD do?

toggle

CHADDESDEN TRADES LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CHADDESDEN TRADES LTD have?

toggle

CHADDESDEN TRADES LTD had 1 employees in 2021.

What is the latest filing for CHADDESDEN TRADES LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.