CHADFORTH LIMITED

Register to unlock more data on OkredoRegister

CHADFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02256675

Incorporation date

10/05/1988

Size

Full

Contacts

Registered address

Registered address

ST AUSTELL BREWERY COMPANY LIMITED, 63 Trevarthian Road, St Austell, Cornwall PL45 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon21/12/2008
Full accounts made up to 2007-09-30
dot icon13/10/2008
Return made up to 09/10/08; no change of members
dot icon13/10/2008
Secretary appointed colin john stratton
dot icon13/10/2008
Director appointed thomas adam luck
dot icon09/10/2008
Registered office changed on 10/10/2008 from seven stars public house church road stithians truro cornwall TR3 7DH
dot icon26/01/2007
Return made up to 18/11/06; full list of members
dot icon26/01/2007
Secretary resigned
dot icon26/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/11/2005
Return made up to 18/11/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/12/2003
Return made up to 24/11/03; full list of members
dot icon10/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/11/2002
Return made up to 24/11/02; full list of members
dot icon26/11/2002
Secretary resigned;director resigned
dot icon26/11/2002
Location of register of members address changed
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon26/07/2002
Registered office changed on 27/07/02 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon09/07/2002
Full accounts made up to 2001-09-30
dot icon26/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon30/12/2001
Return made up to 24/11/01; full list of members
dot icon30/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon24/07/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
Full accounts made up to 1999-09-30
dot icon17/06/2001
Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH
dot icon04/12/2000
Return made up to 24/11/00; full list of members
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed
dot icon29/11/1999
Return made up to 24/11/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-09-30
dot icon29/11/1998
Return made up to 24/11/98; full list of members
dot icon02/08/1998
Full accounts made up to 1997-09-30
dot icon01/12/1997
Return made up to 24/11/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-09-30
dot icon14/12/1996
Return made up to 24/11/96; no change of members
dot icon13/11/1996
Secretary resigned;director resigned
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon03/12/1995
Return made up to 24/11/95; full list of members
dot icon03/12/1995
Secretary's particulars changed;director resigned
dot icon23/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 07/12/94 from: broadwalk house southernhay west exeter EX1 1LF
dot icon06/12/1994
Return made up to 24/11/94; full list of members
dot icon06/12/1994
Secretary resigned;director resigned
dot icon27/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
New secretary appointed;new director appointed
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon22/02/1994
Registered office changed on 23/02/94 from: c/o ernst & young broadwalk house southernhay west exeter EX1 1LF
dot icon17/01/1994
Return made up to 24/11/93; no change of members
dot icon08/01/1994
Director resigned;new director appointed
dot icon24/05/1993
Full accounts made up to 1992-09-30
dot icon25/01/1993
Return made up to 24/11/92; full list of members
dot icon25/01/1993
Secretary's particulars changed;director's particulars changed
dot icon11/06/1992
Registered office changed on 12/06/92 from: st andrews court notte street plymouth devon PL1 2AH
dot icon16/03/1992
Full accounts made up to 1991-09-30
dot icon16/12/1991
Return made up to 24/11/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-09-30
dot icon10/04/1991
Return made up to 27/12/90; no change of members
dot icon07/03/1990
Full accounts made up to 1989-09-30
dot icon07/03/1990
Return made up to 24/11/89; full list of members
dot icon30/08/1988
Wd 02/08/88 ad 20/07/88--------- premium £ si 498@1=498 £ ic 2/500
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
£ nc 100/500
dot icon04/08/1988
Memorandum and Articles of Association
dot icon04/08/1988
Registered office changed on 05/08/88 from: marsh house 11 marsh street bristol BS99 7BB
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Director resigned;new director appointed
dot icon04/08/1988
Accounting reference date notified as 30/09
dot icon01/08/1988
Particulars of mortgage/charge
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1988
Registered office changed on 14/06/88 from: 14 princess victoria street clifton bristol BS8
dot icon10/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Timothy Richard Nicholas Hugh
Director
28/06/2000 - 12/10/2001
13
Edwards, David Charles
Director
01/10/2001 - 10/09/2002
196
White, Christopher Geoffrey
Director
26/11/1993 - 28/06/2000
44
Luck, Thomas Adam
Director
02/03/2007 - Present
10
Herbert, Ronald Anthony
Director
12/11/1996 - 01/12/1999
12

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 CHADFORTH LIMITED

CHADFORTH LIMITED is an(a) Dissolved company incorporated on 10/05/1988 with the registered office located at ST AUSTELL BREWERY COMPANY LIMITED, 63 Trevarthian Road, St Austell, Cornwall PL45 4BY. 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 CHADFORTH LIMITED?

toggle

CHADFORTH LIMITED is currently Dissolved. It was registered on 10/05/1988 and dissolved on 08/02/2010.

Where is CHADFORTH LIMITED located?

toggle

CHADFORTH LIMITED is registered at ST AUSTELL BREWERY COMPANY LIMITED, 63 Trevarthian Road, St Austell, Cornwall PL45 4BY.

What does CHADFORTH LIMITED do?

toggle

CHADFORTH LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for CHADFORTH LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.