CHALLENGE SUBCO 1 LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE SUBCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846205

Incorporation date

22/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Smithy Court, Smithy Brook Road, Wigan, Lancashire WN3 6PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2024
Satisfaction of charge 038462050010 in full
dot icon21/02/2024
Satisfaction of charge 5 in full
dot icon21/02/2024
Satisfaction of charge 038462050006 in full
dot icon21/02/2024
Satisfaction of charge 038462050007 in full
dot icon21/02/2024
Satisfaction of charge 038462050008 in full
dot icon21/02/2024
Satisfaction of charge 038462050009 in full
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Registration of charge 038462050011, created on 2022-11-17
dot icon01/11/2022
Termination of appointment of David Christopher Foreman as a director on 2020-03-17
dot icon28/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Resolutions
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Statement of capital on 2022-06-27
dot icon27/06/2022
Statement by Directors
dot icon27/06/2022
Solvency Statement dated 22/06/22
dot icon27/06/2022
Resolutions
dot icon21/06/2022
Second filing of Confirmation Statement dated 2016-09-21
dot icon25/05/2022
Change of details for The Recruitment Shed Limited as a person with significant control on 2016-04-06
dot icon01/04/2022
Certificate of change of name
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon15/03/2021
Termination of appointment of Gary Cottom as a director on 2021-03-05
dot icon24/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon22/11/2019
Accounts for a small company made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon07/05/2019
Registration of charge 038462050010, created on 2019-04-29
dot icon05/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon13/10/2017
Registered office address changed from 3 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 1 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS on 2017-10-13
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon08/12/2016
Resolutions
dot icon15/11/2016
Appointment of Paedar James O'reilly as a director on 2016-09-14
dot icon14/11/2016
Appointment of David Christopher Foreman as a director on 2016-09-14
dot icon11/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/09/2016
Registration of charge 038462050009, created on 2016-09-14
dot icon26/01/2016
Appointment of Mr Gary Cottom as a director on 2016-01-25
dot icon19/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/11/2015
Termination of appointment of John Taylor as a director on 2015-09-30
dot icon06/11/2015
Termination of appointment of John Taylor as a director on 2015-09-30
dot icon01/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Hannah Marie Mitchell as a secretary on 2014-07-14
dot icon17/04/2014
Satisfaction of charge 3 in full
dot icon04/04/2014
Appointment of Mr John Taylor as a director
dot icon07/03/2014
Satisfaction of charge 4 in full
dot icon15/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon25/10/2013
Registration of charge 038462050008
dot icon01/10/2013
Registration of charge 038462050007
dot icon01/10/2013
Registration of charge 038462050006
dot icon26/09/2013
Satisfaction of charge 2 in full
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon11/10/2012
Register inspection address has been changed from Bishops Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom
dot icon08/08/2012
Registered office address changed from Unit 8 Croftwood Square Martland Mill Industrial Estate Wigan Lancashire WN5 0LG England on 2012-08-08
dot icon02/08/2012
Appointment of Mr Richard William Cropper as a director
dot icon30/07/2012
Appointment of Mr Thomas Edward Cropper as a director
dot icon27/07/2012
Appointment of Mrs Hannah Marie Mitchell as a secretary
dot icon26/07/2012
Registered office address changed from Unit 6E Red Rose Court Sunnyhurst Road Blackburn Lancashire BB2 1PS on 2012-07-26
dot icon26/07/2012
Termination of appointment of Alistair Gibson Scott as a director
dot icon26/07/2012
Termination of appointment of Hilary Scott as a director
dot icon26/07/2012
Termination of appointment of Hilary Scott as a secretary
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for Hilary Scott on 2010-09-01
dot icon27/09/2010
Director's details changed for Alistair Scott on 2010-09-01
dot icon27/09/2010
Secretary's details changed for Hilary Scott on 2010-09-01
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 22/09/08; full list of members
dot icon01/12/2008
Location of register of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 22/09/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Registered office changed on 19/01/06 from: 7 clarence park blackburn lancashire BB2 7FA
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 22/09/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon16/10/2003
Return made up to 22/09/03; full list of members
dot icon16/08/2003
Ad 18/06/03--------- £ si 1@1=1 £ ic 3/4
dot icon05/07/2003
Ad 18/06/03--------- £ si 1@1=1 £ ic 2/3
dot icon01/07/2003
Resolutions
dot icon01/07/2003
£ nc 1300/1400 29/05/03
dot icon01/07/2003
Resolutions
dot icon01/07/2003
£ nc 1200/1300 29/05/03
dot icon01/07/2003
Resolutions
dot icon01/07/2003
£ nc 1100/1200 29/05/03
dot icon01/07/2003
Resolutions
dot icon01/07/2003
£ nc 1000/1100 29/05/03
dot icon18/06/2003
Accounts for a small company made up to 2003-03-31
dot icon17/10/2002
Return made up to 22/09/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 22/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Return made up to 22/09/00; full list of members
dot icon01/06/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon06/05/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
New director appointed
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2000
Registered office changed on 14/02/00 from: somerset house temple street birmingham west midlands B2 5DN
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon22/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.69 % *

* during past year

Cash in Bank

£927.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.23K
-
0.00
894.00
-
2022
0
17.45K
-
0.00
927.00
-
2022
0
17.45K
-
0.00
927.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.45K £Ascended1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

927.00 £Ascended3.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cropper, Richard William
Director
03/07/2012 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CHALLENGE SUBCO 1 LIMITED

CHALLENGE SUBCO 1 LIMITED is an(a) Dissolved company incorporated on 22/09/1999 with the registered office located at 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire WN3 6PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE SUBCO 1 LIMITED?

toggle

CHALLENGE SUBCO 1 LIMITED is currently Dissolved. It was registered on 22/09/1999 and dissolved on 01/07/2025.

Where is CHALLENGE SUBCO 1 LIMITED located?

toggle

CHALLENGE SUBCO 1 LIMITED is registered at 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire WN3 6PS.

What does CHALLENGE SUBCO 1 LIMITED do?

toggle

CHALLENGE SUBCO 1 LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CHALLENGE SUBCO 1 LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.