CHAPELTOWN DEVELOPMENT TRUST CIC

Register to unlock more data on OkredoRegister

CHAPELTOWN DEVELOPMENT TRUST CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06796395

Incorporation date

19/01/2009

Size

-

Contacts

Registered address

Registered address

Unit 41 Unity Business Centre, 26 Roundhay Road, Leeds LS7 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon28/04/2014
Application to strike the company off the register
dot icon06/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/09/2013
Amended accounts made up to 2012-01-31
dot icon09/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Dume Ekundayo as a director
dot icon09/04/2013
Director's details changed for Ms Catherine Muller on 2013-01-21
dot icon28/01/2013
Termination of appointment of Aquila Choudry as a director
dot icon28/01/2013
Termination of appointment of Karen Watson as a director
dot icon28/01/2013
Termination of appointment of Alexander Sobel as a director
dot icon25/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon14/02/2012
Total exemption full accounts made up to 2011-01-31
dot icon14/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/02/2012
Register inspection address has been changed from C/O Unity Housing Association 113-117 Chapeltown Road Leeds West Yorkshire LS7 3HY United Kingdom
dot icon14/02/2012
Registered office address changed from C/O Unity Housing Association 113-117 Chapeltown Road Leeds West Yorkshire LS7 3HY United Kingdom on 2012-02-15
dot icon14/02/2012
Termination of appointment of Anni Winter as a director
dot icon14/02/2012
Termination of appointment of Gurdev Dahele as a director
dot icon14/02/2012
Appointment of Catherine Muller as a secretary
dot icon14/02/2012
Termination of appointment of Karen Morris as a secretary
dot icon14/02/2012
Register(s) moved to registered office address
dot icon01/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon31/01/2011
Appointment of Ms Andrea Tara-Chand as a director
dot icon31/01/2011
Registered office address changed from 53 Louis Street Leeds West Yorkshire LS7 4BP on 2011-02-01
dot icon31/01/2011
Register inspection address has been changed from C/O Feel Good Factor 53 Louis Street Leeds West Yorkshire LS7 4BP United Kingdom
dot icon30/11/2010
Appointment of Ms Anni Winter as a director
dot icon30/11/2010
Appointment of Mr Dume Iyapo Ekundayo as a director
dot icon28/11/2010
Appointment of Ms Karen Watson as a director
dot icon23/11/2010
Termination of appointment of Corrina Lawrence as a director
dot icon23/11/2010
Termination of appointment of Calvin Wilkes as a director
dot icon23/11/2010
Termination of appointment of Jonathan Wakeman as a director
dot icon23/11/2010
Termination of appointment of Kevin Lycett as a director
dot icon23/11/2010
Termination of appointment of Corrina Lawrence as a director
dot icon23/11/2010
Termination of appointment of Jennifer Eugene as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ms Catherine Muller on 2010-02-15
dot icon23/02/2010
Director's details changed for Jonathan Wakeman on 2010-02-15
dot icon23/02/2010
Director's details changed for Calvin Desmond Wilkes on 2010-02-15
dot icon23/02/2010
Director's details changed for Jennifer Eugene on 2010-02-15
dot icon23/02/2010
Director's details changed for Gurdev Singh Dahele on 2010-02-15
dot icon23/02/2010
Secretary's details changed for Karen Jeanette Morris on 2010-02-15
dot icon23/02/2010
Appointment of Mr Lutel Malik James as a director
dot icon23/02/2010
Termination of appointment of Chinyerum Amadi as a director
dot icon23/02/2010
Director's details changed for Aquila Choudry on 2010-02-15
dot icon23/02/2010
Director's details changed for Corrina Lawrence on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr Kevin Lycett on 2010-02-15
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon27/07/2009
Memorandum and Articles of Association
dot icon27/07/2009
Resolutions
dot icon15/04/2009
Director appointed aquila choudry
dot icon10/03/2009
Director appointed kevin lycett
dot icon02/03/2009
Director appointed corrina lawrence
dot icon24/02/2009
Director appointed alex david sobel
dot icon23/02/2009
Appointment terminated director joanna green
dot icon23/02/2009
Registered office changed on 24/02/2009 from 53 louis street leeds west yorkshire LS7 4AZ
dot icon23/02/2009
Director appointed calvin desmond wilkes
dot icon23/02/2009
Director appointed catherine muller
dot icon23/02/2009
Director appointed gurdev singh dahele
dot icon23/02/2009
Director appointed jennifer eugene
dot icon23/02/2009
Director appointed jonathan wakeman
dot icon23/02/2009
Secretary appointed karen jeanette morris
dot icon23/02/2009
Director appointed chinyerum chigonum amadi
dot icon19/01/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
dot iconNext due on
30/10/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Karen
Director
25/05/2010 - 18/07/2012
10
Muller, Catherine
Director
20/01/2009 - Present
14
Dahele, Gurdev Singh
Director
20/01/2009 - 25/10/2011
7
Wilkes, Calvin Desmond
Director
20/01/2009 - 25/05/2010
2
James, Lutel Malik
Director
19/01/2010 - Present
10

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 CHAPELTOWN DEVELOPMENT TRUST CIC

CHAPELTOWN DEVELOPMENT TRUST CIC is an(a) Dissolved company incorporated on 19/01/2009 with the registered office located at Unit 41 Unity Business Centre, 26 Roundhay Road, Leeds LS7 1AB. 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 CHAPELTOWN DEVELOPMENT TRUST CIC?

toggle

CHAPELTOWN DEVELOPMENT TRUST CIC is currently Dissolved. It was registered on 19/01/2009 and dissolved on 18/08/2014.

Where is CHAPELTOWN DEVELOPMENT TRUST CIC located?

toggle

CHAPELTOWN DEVELOPMENT TRUST CIC is registered at Unit 41 Unity Business Centre, 26 Roundhay Road, Leeds LS7 1AB.

What does CHAPELTOWN DEVELOPMENT TRUST CIC do?

toggle

CHAPELTOWN DEVELOPMENT TRUST CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHAPELTOWN DEVELOPMENT TRUST CIC?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.