CHADSWORTH DECORATORS LTD

Register to unlock more data on OkredoRegister

CHADSWORTH DECORATORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08149949

Incorporation date

19/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner House, 28 Huddersfield Road, Milnrow, Lancashire OL16 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon15/09/2022
Compulsory strike-off action has been discontinued
dot icon14/09/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/09/2019
Director's details changed for Antony James Leach on 2019-08-23
dot icon04/09/2019
Change of details for Antony James Leach as a person with significant control on 2019-08-23
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon24/05/2018
Second filing for the notification of Anthony Leach as a person with significant control
dot icon24/05/2018
Second filing for the notification of Jonathan Kemp as a person with significant control
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/06/2017
Notification of Antony James Leach as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jonathan Scott Kemp as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 2016-09-15
dot icon24/08/2016
Secretary's details changed for Pha Secretarial Services Ltd on 2016-08-23
dot icon19/08/2016
Secretary's details changed for Pha Secretarial Services Ltd on 2016-08-19
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Appointment of Jonathan Scott Kemp as a director on 2015-08-01
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon05/11/2014
Director's details changed for Antony James Leach on 2014-11-05
dot icon24/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/07/2014
Director's details changed for Anthony James Leach on 2014-06-25
dot icon07/05/2014
Director's details changed for Anthony James Leach on 2014-05-07
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon14/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/10/2013
Appointment of Pha Secretarial Services Ltd as a secretary
dot icon20/08/2013
Termination of appointment of Pha Secretarial Services Ltd as a secretary
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon04/06/2013
Appointment of Anthony James Leach as a director
dot icon04/06/2013
Termination of appointment of Sophie Mills-Kemp as a director
dot icon26/03/2013
Secretary's details changed for Pha Secretarial Services Ltd on 2013-03-26
dot icon15/02/2013
Termination of appointment of A & S Secretarial Services Ltd as a secretary
dot icon15/02/2013
Appointment of Pha Secretarial Services Ltd as a secretary
dot icon15/02/2013
Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 2013-02-15
dot icon19/07/2012
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

£3,556.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17K
-
0.00
3.56K
-
2021
0
3.17K
-
0.00
3.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PHA SECRETARIAL SERVICES LTD
Corporate Secretary
15/02/2013 - 20/08/2013
16
PHA SECRETARIAL SERVICES LTD
Corporate Secretary
23/09/2013 - Present
78
Mills-Kemp, Sophie
Director
19/07/2012 - 03/06/2013
2
A & S SECRETARIAL SERVICES LTD
Corporate Secretary
19/07/2012 - 15/02/2013
21
Mr Antony James Leach
Director
03/06/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHADSWORTH DECORATORS LTD

CHADSWORTH DECORATORS LTD is an(a) Dissolved company incorporated on 19/07/2012 with the registered office located at Corner House, 28 Huddersfield Road, Milnrow, Lancashire OL16 3QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADSWORTH DECORATORS LTD?

toggle

CHADSWORTH DECORATORS LTD is currently Dissolved. It was registered on 19/07/2012 and dissolved on 11/04/2023.

Where is CHADSWORTH DECORATORS LTD located?

toggle

CHADSWORTH DECORATORS LTD is registered at Corner House, 28 Huddersfield Road, Milnrow, Lancashire OL16 3QF.

What does CHADSWORTH DECORATORS LTD do?

toggle

CHADSWORTH DECORATORS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHADSWORTH DECORATORS LTD?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.