CHAMBERS & NEWMAN (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS & NEWMAN (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00663259

Incorporation date

24/06/1960

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1960)
dot icon24/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon21/09/2011
Statement of capital on 2011-09-21
dot icon21/09/2011
Solvency Statement dated 20/09/11
dot icon21/09/2011
Statement by Directors
dot icon21/09/2011
Resolutions
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon09/03/2011
Appointment of Martin Keith Tyler as a director
dot icon07/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon03/03/2011
Termination of appointment of a secretary
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon14/10/2010
Director's details changed for Matthew Gibson on 2010-10-06
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon29/01/2008
Full accounts made up to 2007-04-30
dot icon10/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: old brewery buildings 63 union street stockport SK1 3NP
dot icon07/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon07/01/2008
New secretary appointed
dot icon17/12/2007
Resolutions
dot icon11/12/2007
Return made up to 19/11/07; full list of members
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon08/12/2006
Secretary's particulars changed
dot icon12/09/2006
Accounts for a small company made up to 2006-04-30
dot icon15/08/2006
Nc inc already adjusted 14/06/06
dot icon15/08/2006
Resolutions
dot icon02/08/2006
Ad 14/06/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon07/12/2005
Return made up to 19/11/05; full list of members
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon27/09/2005
Accounts for a small company made up to 2005-04-30
dot icon13/12/2004
Return made up to 19/11/04; full list of members
dot icon13/12/2004
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Accounts for a small company made up to 2004-04-30
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
New director appointed
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2003
Location of debenture register address changed
dot icon25/09/2003
Accounts for a small company made up to 2003-04-30
dot icon10/04/2003
Nc inc already adjusted 01/04/03
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Ad 01/04/03--------- £ si 100@1=100 £ ic 19600/19700
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Return made up to 19/11/02; full list of members
dot icon08/01/2003
Location of debenture register address changed
dot icon18/10/2002
New director appointed
dot icon02/10/2002
Accounts for a small company made up to 2002-04-30
dot icon13/12/2001
Return made up to 19/11/01; full list of members
dot icon15/10/2001
Full accounts made up to 2001-04-30
dot icon12/12/2000
Return made up to 19/11/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon12/12/2000
Location of debenture register address changed
dot icon17/10/2000
Accounts for a medium company made up to 2000-04-30
dot icon25/11/1999
Return made up to 19/11/99; full list of members
dot icon25/11/1999
Secretary's particulars changed;director's particulars changed
dot icon16/11/1999
Accounts for a medium company made up to 1999-04-30
dot icon16/07/1999
Particulars of mortgage/charge
dot icon10/03/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon11/12/1998
Return made up to 19/11/98; full list of members
dot icon11/12/1998
Location of debenture register address changed
dot icon18/11/1998
Particulars of mortgage/charge
dot icon26/08/1998
Ad 15/05/98--------- £ si 93000@1=93000 £ ic 1000/94000
dot icon26/08/1998
Resolutions
dot icon26/08/1998
£ nc 1000/101000 15/05/98
dot icon07/07/1998
Accounts for a medium company made up to 1998-02-28
dot icon21/06/1998
New secretary appointed;new director appointed
dot icon21/06/1998
Secretary resigned;director resigned
dot icon25/11/1997
Return made up to 19/11/97; full list of members
dot icon25/11/1997
Location of register of members address changed
dot icon04/09/1997
Full accounts made up to 1997-02-28
dot icon27/11/1996
Return made up to 19/11/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-02-28
dot icon27/11/1995
Return made up to 19/11/95; no change of members
dot icon05/09/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 19/11/94; full list of members
dot icon06/09/1994
Full accounts made up to 1994-02-28
dot icon07/08/1994
Registered office changed on 07/08/94 from: sun alliance house 1 wellington road north stockport cheshire SK4 1BR
dot icon01/12/1993
Return made up to 19/11/93; no change of members
dot icon01/12/1993
Secretary's particulars changed;director's particulars changed
dot icon06/09/1993
Full accounts made up to 1993-02-28
dot icon24/11/1992
Return made up to 19/11/92; no change of members
dot icon24/11/1992
Registered office changed on 24/11/92
dot icon24/11/1992
Director's particulars changed
dot icon21/09/1992
Full accounts made up to 1992-02-29
dot icon09/12/1991
Return made up to 19/11/91; full list of members
dot icon09/12/1991
Registered office changed on 09/12/91
dot icon16/09/1991
Full accounts made up to 1991-02-28
dot icon04/01/1991
Full accounts made up to 1990-02-28
dot icon14/12/1990
Return made up to 19/11/90; no change of members
dot icon22/08/1990
Director resigned
dot icon11/09/1989
Full accounts made up to 1989-02-28
dot icon11/09/1989
Return made up to 14/09/89; full list of members
dot icon08/11/1988
Return made up to 14/09/88; full list of members
dot icon07/10/1988
Full accounts made up to 1988-02-29
dot icon08/09/1988
Registered office changed on 08/09/88 from: sun alliance house wellington road north stockport cheshire SK4 1BR
dot icon07/09/1988
Registered office changed on 07/09/88 from: 5 st petersgate stockport SK1 1EB
dot icon08/10/1987
Full accounts made up to 1987-02-28
dot icon08/10/1987
Return made up to 08/09/87; full list of members
dot icon08/07/1987
Resolutions
dot icon16/01/1987
Gazettable document
dot icon10/11/1986
Return made up to 12/08/86; full list of members
dot icon10/11/1986
Alter share structure
dot icon10/11/1986
Director resigned;new director appointed
dot icon18/09/1986
Full accounts made up to 1986-02-28
dot icon06/03/1984
Accounts made up to 1982-02-28
dot icon24/06/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Meehan, Paul Christopher
Director
07/12/2007 - 25/01/2008
72
Pettengell, Ralph Steven
Director
01/06/1998 - 07/12/2007
2
Story, Ian Graham
Director
07/12/2007 - 08/04/2011
207
Clarey, Julie Vivienne
Director
01/09/2007 - 07/12/2007
5

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 CHAMBERS & NEWMAN (MANCHESTER) LIMITED

CHAMBERS & NEWMAN (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 24/06/1960 with the registered office located at 5 Old Broad Street, London EC2N 1AD. 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 CHAMBERS & NEWMAN (MANCHESTER) LIMITED?

toggle

CHAMBERS & NEWMAN (MANCHESTER) LIMITED is currently Dissolved. It was registered on 24/06/1960 and dissolved on 24/01/2012.

Where is CHAMBERS & NEWMAN (MANCHESTER) LIMITED located?

toggle

CHAMBERS & NEWMAN (MANCHESTER) LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does CHAMBERS & NEWMAN (MANCHESTER) LIMITED do?

toggle

CHAMBERS & NEWMAN (MANCHESTER) LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for CHAMBERS & NEWMAN (MANCHESTER) LIMITED?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved via voluntary strike-off.