CHANDLER'S RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

CHANDLER'S RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730403

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon12/05/2024
Final Gazette dissolved following liquidation
dot icon12/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2023
Statement of affairs
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Appointment of a voluntary liquidator
dot icon17/08/2023
Registered office address changed from C/O Cheshire Workshops Barracks Lane Burwardsley Tattenhall Chester Cheshire CH3 9PF to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-08-17
dot icon18/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/04/2021
Change of details for Cheshire Workshops Group Limited as a person with significant control on 2021-04-01
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon05/04/2018
Notification of Cheshire Workshops Group Limited as a person with significant control on 2018-04-01
dot icon05/04/2018
Cessation of Christopher Paul Goulding as a person with significant control on 2018-04-01
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Director's details changed for Mr Christopher Paul Goulding on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Patricia Owen on 2017-06-13
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon27/11/2013
Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 2013-11-27
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon17/11/2010
Registered office address changed from C/O Meacher-Jones Bowman House 33 Bold Square Chester Cheshire CH1 3LZ United Kingdom on 2010-11-17
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon20/04/2010
Registered office address changed from Bowman House 33 Bold Square Chester Cheshire CH1 3LZ on 2010-04-20
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 10/04/09; full list of members
dot icon18/06/2009
Appointment terminated secretary sandra houghton
dot icon09/03/2009
Director appointed christopher paul goulding
dot icon09/03/2009
Secretary appointed patricia owen
dot icon09/03/2009
Appointment terminated director roland houghton
dot icon09/03/2009
Appointment terminated director jonathan houghton
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Registered office changed on 15/02/08 from: c/o m-jh&w richmond place 127 broughton cheshire CH3 5BH
dot icon01/06/2007
Return made up to 10/04/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 10/04/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon15/04/2005
Return made up to 10/04/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Ad 03/12/03--------- £ si 1@1
dot icon14/04/2004
Nc inc already adjusted 03/12/03
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Return made up to 10/04/04; full list of members
dot icon27/09/2003
Registered office changed on 27/09/03 from: murlain house union street chester CH1 1QP
dot icon29/05/2003
Ad 22/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon29/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Registered office changed on 29/05/03 from: murlain house union street chester cheshire CH1 1QP
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon27/04/2003
Registered office changed on 27/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon10/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.19K
-
0.00
-
-
2021
2
38.19K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

38.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/04/2003 - 09/04/2003
5687
Houghton, Gareth
Director
21/04/2003 - 31/07/2005
-
Online Nominees Limited
Director
09/04/2003 - 09/04/2003
1462
Goulding, Christopher Paul
Director
01/05/2008 - Present
6
Houghton, Sandra
Secretary
21/04/2003 - 30/04/2008
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANDLER'S RESTAURANT LIMITED

CHANDLER'S RESTAURANT LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER'S RESTAURANT LIMITED?

toggle

CHANDLER'S RESTAURANT LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 12/05/2024.

Where is CHANDLER'S RESTAURANT LIMITED located?

toggle

CHANDLER'S RESTAURANT LIMITED is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does CHANDLER'S RESTAURANT LIMITED do?

toggle

CHANDLER'S RESTAURANT LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CHANDLER'S RESTAURANT LIMITED have?

toggle

CHANDLER'S RESTAURANT LIMITED had 2 employees in 2021.

What is the latest filing for CHANDLER'S RESTAURANT LIMITED?

toggle

The latest filing was on 12/05/2024: Final Gazette dissolved following liquidation.