CHALGRAVE LIMITED

Register to unlock more data on OkredoRegister

CHALGRAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01422538

Incorporation date

23/05/1979

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon03/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2013
First Gazette notice for voluntary strike-off
dot icon08/05/2013
Application to strike the company off the register
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Termination of appointment of James Robert Sumner as a director on 2012-12-31
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/07/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2012-07-12
dot icon16/07/2012
Termination of appointment of Peter Brian Phillips as a director on 2012-06-30
dot icon16/07/2012
Termination of appointment of Peter Brian Phillips as a secretary on 2012-06-30
dot icon20/04/2012
Director's details changed for Mr John Matthew Fickling on 2012-03-31
dot icon11/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Registered office address changed from Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD United Kingdom on 2012-01-27
dot icon28/09/2011
Appointment of Mr John Matthew Fickling as a director on 2008-12-22
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Appointment of Mr Peter Brian Phillips as a director
dot icon29/06/2011
Appointment of Mr Peter Brian Phillips as a secretary
dot icon10/05/2011
Termination of appointment of John Fickling as a director
dot icon10/05/2011
Termination of appointment of Michael Dunn as a secretary
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Registered office address changed from East Lancashire Coachbuilders Ltd, Lower Philips Road, Whitebirk Indust, Blackburn Lancashire BB1 5UD on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Michael James Dunn on 2010-01-28
dot icon28/01/2010
Director's details changed for John Matthew Fickling on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr James Robert Sumner on 2010-01-28
dot icon14/09/2009
Accounts made up to 2008-12-31
dot icon30/07/2009
Director appointed mr james sumner
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director appointed john matthew fickling
dot icon12/12/2008
Appointment Terminated Director andrew brian
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Secretary appointed michael james dunn
dot icon15/07/2008
Appointment Terminated Secretary cobbetts (secretarial) LIMITED
dot icon03/06/2008
Return made up to 31/12/07; full list of members; amend
dot icon14/05/2008
Accounts made up to 2006-12-31
dot icon07/04/2008
Return made up to 31/12/07; no change of members
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Accounts made up to 2005-12-28
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-28
dot icon28/06/2005
Certificate of change of name
dot icon09/03/2005
Accounts made up to 2003-12-28
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon30/10/2003
Accounts made up to 2002-12-28
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Accounts made up to 2001-12-29
dot icon11/09/2002
Director resigned
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2000-12-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon31/10/2000
Accounts made up to 2000-01-01
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Secretary's particulars changed
dot icon27/01/2000
Location of register of members address changed
dot icon12/11/1999
Accounts made up to 1998-12-26
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from: 38 endless street, salisbury, SP1 3UH
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New director appointed
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
Location of register of members address changed
dot icon14/01/1999
Location of register of members
dot icon17/09/1998
Full accounts made up to 1997-12-27
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon14/10/1997
Full accounts made up to 1996-12-30
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-30
dot icon04/10/1996
Location of register of members
dot icon04/10/1996
Registered office changed on 04/10/96 from: 52-54 endless street, salisbury, wilts SP1 3UH
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon27/02/1996
Director's particulars changed
dot icon27/02/1996
Location of register of members address changed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-01-01
dot icon18/07/1994
New director appointed
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon19/10/1993
Certificate of change of name
dot icon22/09/1993
Full accounts made up to 1992-12-26
dot icon28/02/1993
New secretary appointed;director resigned;new director appointed
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon14/02/1993
New director appointed
dot icon24/11/1992
Director resigned
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Return made up to 31/12/91; full list of members
dot icon07/04/1992
Registered office changed on 07/04/92
dot icon07/04/1992
Director resigned
dot icon11/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Full accounts made up to 1990-08-31
dot icon15/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Accounting reference date extended from 31/08 to 31/12
dot icon01/03/1991
Return made up to 31/12/90; no change of members
dot icon23/01/1991
Full accounts made up to 1989-08-31
dot icon13/11/1990
Director resigned
dot icon26/07/1990
Return made up to 31/12/89; full list of members
dot icon22/06/1990
Certificate of change of name
dot icon04/04/1990
Secretary resigned;new secretary appointed
dot icon15/08/1989
Full accounts made up to 1988-08-31
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Return made up to 14/12/88; full list of members
dot icon26/10/1988
Wd 14/10/88 ad 31/08/88--------- £ si 10@1=10 £ ic 13/23
dot icon03/10/1988
Nc inc already adjusted
dot icon03/10/1988
Resolutions
dot icon03/10/1988
Resolutions
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon09/03/1988
Full accounts made up to 1987-02-28
dot icon09/03/1988
Director resigned
dot icon09/03/1988
Director resigned
dot icon08/03/1988
Return made up to 21/12/87; full list of members
dot icon01/03/1988
Accounting reference date extended from 28/02 to 31/08
dot icon11/03/1987
Return made up to 10/12/86; full list of members
dot icon11/03/1987
New director appointed
dot icon27/12/1986
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, James Robert
Director
01/06/2009 - 31/12/2012
32
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
12/07/2012 - Present
634
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
04/09/2007 - 14/07/2008
123
Fickling, John Matthew
Director
22/12/2008 - Present
24
Fickling, John Matthew
Director
22/12/2008 - 10/05/2011
24

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 CHALGRAVE LIMITED

CHALGRAVE LIMITED is an(a) Dissolved company incorporated on 23/05/1979 with the registered office located at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PT. There are currently 2 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 CHALGRAVE LIMITED?

toggle

CHALGRAVE LIMITED is currently Dissolved. It was registered on 23/05/1979 and dissolved on 03/09/2013.

Where is CHALGRAVE LIMITED located?

toggle

CHALGRAVE LIMITED is registered at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PT.

What does CHALGRAVE LIMITED do?

toggle

CHALGRAVE LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for CHALGRAVE LIMITED?

toggle

The latest filing was on 03/09/2013: Final Gazette dissolved via voluntary strike-off.