CHANDLERS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830955

Incorporation date

27/06/1993

Size

-

Contacts

Registered address

Registered address

C/O Bridgestones, 125-127 Union Street, Oldham, Greater Manchester OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1993)
dot icon30/08/2011
Final Gazette dissolved following liquidation
dot icon30/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2011
Liquidators' statement of receipts and payments to 2011-02-13
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-13
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-02-13
dot icon19/02/2008
Statement of affairs
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Appointment of a voluntary liquidator
dot icon31/01/2008
Registered office changed on 01/02/08 from: 10-12 market place chapel en le frith high peak SK23 0EN
dot icon31/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/11/2006
Return made up to 28/06/06; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon11/05/2005
Registered office changed on 12/05/05 from: 10-12 market place chapel en le frith high peak derbyshire SK23 0EN
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/09/2004
Registered office changed on 10/09/04 from: 7A market place chapel en le frith high peak SK23 0EN
dot icon27/07/2004
Return made up to 28/06/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 28/06/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon26/06/2002
Return made up to 28/06/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/07/2001
Return made up to 28/06/01; full list of members
dot icon03/07/2001
Registered office changed on 04/07/01
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon04/07/2000
Secretary resigned;director's particulars changed;director resigned
dot icon18/05/2000
Full accounts made up to 1999-07-31
dot icon21/10/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 28/06/99; no change of members
dot icon21/05/1999
Full accounts made up to 1998-07-31
dot icon27/07/1998
Return made up to 28/06/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon16/09/1997
Return made up to 28/06/97; full list of members
dot icon02/06/1997
Accounts for a small company made up to 1996-07-31
dot icon18/09/1996
Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1996
New director appointed
dot icon07/08/1996
Return made up to 28/06/96; full list of members
dot icon29/07/1996
Director resigned
dot icon26/12/1995
Accounts for a small company made up to 1995-07-31
dot icon10/07/1995
Return made up to 28/06/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 28/06/94; full list of members
dot icon24/02/1994
Accounting reference date notified as 31/07
dot icon03/08/1993
Memorandum and Articles of Association
dot icon02/08/1993
Certificate of change of name
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Registered office changed on 28/07/93 from: 2 baches street london N1 6UB
dot icon27/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1993 - 13/07/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1993 - 13/07/1993
99600
King, Thomas David
Director
16/07/1996 - 31/07/1999
-
Hill, Anthony
Director
13/07/1993 - 16/07/1996
-
Orme, Pamela Ann
Secretary
31/07/1999 - 16/03/2005
-

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 CHANDLERS ESTATE AGENTS LIMITED

CHANDLERS ESTATE AGENTS LIMITED is an(a) Dissolved company incorporated on 27/06/1993 with the registered office located at C/O Bridgestones, 125-127 Union Street, Oldham, Greater Manchester OL1 1TE. 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 CHANDLERS ESTATE AGENTS LIMITED?

toggle

CHANDLERS ESTATE AGENTS LIMITED is currently Dissolved. It was registered on 27/06/1993 and dissolved on 30/08/2011.

Where is CHANDLERS ESTATE AGENTS LIMITED located?

toggle

CHANDLERS ESTATE AGENTS LIMITED is registered at C/O Bridgestones, 125-127 Union Street, Oldham, Greater Manchester OL1 1TE.

What does CHANDLERS ESTATE AGENTS LIMITED do?

toggle

CHANDLERS ESTATE AGENTS LIMITED operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for CHANDLERS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved following liquidation.