CHANDLERS PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03800339

Incorporation date

04/07/1999

Size

Full

Contacts

Registered address

Registered address

C/O MBI COAKLEY LTD, Second Floor 98-110 Tunsgate Square High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1999)
dot icon25/04/2012
Final Gazette dissolved following liquidation
dot icon25/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2011
Liquidators' statement of receipts and payments to 2011-10-30
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-31
dot icon26/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon12/05/2009
Statement of affairs with form 4.19
dot icon12/05/2009
Appointment of a voluntary liquidator
dot icon12/05/2009
Resolutions
dot icon11/05/2009
Registered office changed on 12/05/2009 from A1 dolphin way shoreham by sea west sussex BN43 6NZ
dot icon26/01/2009
Director appointed michael david goulding
dot icon13/10/2008
Return made up to 05/07/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon12/06/2008
Full accounts made up to 2007-06-30
dot icon26/09/2007
Director resigned
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon21/12/2006
Particulars of mortgage/charge
dot icon14/09/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon14/09/2006
Registered office changed on 15/09/06 from: 8A brett drive bexhill on sea east sussex TN40 2JP
dot icon11/09/2006
Return made up to 05/07/06; full list of members
dot icon11/09/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/05/2006
New director appointed
dot icon03/05/2006
Registered office changed on 04/05/06 from: saxon mews reginald road bexhill on sea east sussex TN39 3PJ
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 05/07/05; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/03/2005
Ad 16/12/03--------- £ si 350@1
dot icon01/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Return made up to 05/07/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon05/04/2004
Accounts for a small company made up to 2003-07-31
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon12/08/2003
Particulars of mortgage/charge
dot icon14/07/2003
Return made up to 05/07/03; full list of members
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Accounts for a small company made up to 2002-07-31
dot icon21/11/2002
Particulars of mortgage/charge
dot icon26/08/2002
Return made up to 05/07/02; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Declaration of satisfaction of mortgage/charge
dot icon05/08/2002
Particulars of mortgage/charge
dot icon04/06/2002
Accounts for a small company made up to 2001-07-31
dot icon05/07/2001
Return made up to 05/07/01; full list of members
dot icon05/07/2001
Secretary's particulars changed
dot icon03/05/2001
Accounts for a small company made up to 2000-07-31
dot icon24/08/2000
Return made up to 05/07/00; full list of members
dot icon20/02/2000
Ad 28/01/00--------- £ si 300@1=300 £ ic 1000/1300
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
£ nc 1000/100000 28/01/00
dot icon20/01/2000
New secretary appointed
dot icon14/12/1999
Particulars of mortgage/charge
dot icon06/10/1999
Certificate of change of name
dot icon23/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Ad 28/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1999
£ nc 1000/1000000 28/07/99
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon01/08/1999
Memorandum and Articles of Association
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Registered office changed on 02/08/99 from: regent house 316 beulah hill london SE19 3HF
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Secretary resigned
dot icon04/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
04/07/1999 - 26/07/1999
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
04/07/1999 - 26/07/1999
5153
Burr, David John
Secretary
31/12/2003 - Present
-
Goulding, Michael David
Director
23/09/2007 - Present
-
Ogilvie, Claire Elizabeth
Secretary
09/09/1999 - 31/12/2003
-

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 PRINTERS LIMITED

CHANDLERS PRINTERS LIMITED is an(a) Dissolved company incorporated on 04/07/1999 with the registered office located at C/O MBI COAKLEY LTD, Second Floor 98-110 Tunsgate Square High Street, Guildford, Surrey GU1 3HE. 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 CHANDLERS PRINTERS LIMITED?

toggle

CHANDLERS PRINTERS LIMITED is currently Dissolved. It was registered on 04/07/1999 and dissolved on 25/04/2012.

Where is CHANDLERS PRINTERS LIMITED located?

toggle

CHANDLERS PRINTERS LIMITED is registered at C/O MBI COAKLEY LTD, Second Floor 98-110 Tunsgate Square High Street, Guildford, Surrey GU1 3HE.

What does CHANDLERS PRINTERS LIMITED do?

toggle

CHANDLERS PRINTERS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for CHANDLERS PRINTERS LIMITED?

toggle

The latest filing was on 25/04/2012: Final Gazette dissolved following liquidation.