CHARACTER CHARISMA & MANNERS LTD

Register to unlock more data on OkredoRegister

CHARACTER CHARISMA & MANNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06329785

Incorporation date

31/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Gisborne Close, Mickleover, Derby DE3 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon05/09/2022
Termination of appointment of Paul Kenneth Mansfield as a director on 2022-04-22
dot icon05/09/2022
Termination of appointment of Nigel James Matthews as a director on 2022-09-05
dot icon05/09/2022
Termination of appointment of Andrew John Crockford as a director on 2022-09-05
dot icon05/09/2022
Registered office address changed from 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX United Kingdom to 1 Gisborne Close Mickleover Derby DE3 9LU on 2022-09-05
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Registered office address changed from Claremont House, 223 Branston Road, Burton on Trent Staffordshire DE14 3BT to 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX on 2016-11-10
dot icon24/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Director's details changed for Paul Kenneth Mansfield on 2014-08-01
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-31
dot icon30/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-31
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 31/07/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Director and secretary's change of particulars / alan jervis / 01/02/2008
dot icon05/11/2007
Ad 29/10/07--------- £ si 25@1=25 £ ic 75/100
dot icon05/11/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Secretary resigned
dot icon19/08/2007
Ad 07/08/07--------- £ si 74@1=74 £ ic 1/75
dot icon31/07/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.00
-
0.00
-
-
2021
1
28.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

28.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crockford, Andrew John
Director
29/10/2007 - 05/09/2022
4
Matthews, Nigel James
Director
31/07/2007 - 05/09/2022
3
Mansfield, Paul Kenneth
Director
31/07/2007 - 22/04/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/07/2007 - 31/07/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/07/2007 - 31/07/2007
67500

Persons with Significant Control

1
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 CHARACTER CHARISMA & MANNERS LTD

CHARACTER CHARISMA & MANNERS LTD is an(a) Dissolved company incorporated on 31/07/2007 with the registered office located at 1 Gisborne Close, Mickleover, Derby DE3 9LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER CHARISMA & MANNERS LTD?

toggle

CHARACTER CHARISMA & MANNERS LTD is currently Dissolved. It was registered on 31/07/2007 and dissolved on 17/01/2023.

Where is CHARACTER CHARISMA & MANNERS LTD located?

toggle

CHARACTER CHARISMA & MANNERS LTD is registered at 1 Gisborne Close, Mickleover, Derby DE3 9LU.

What does CHARACTER CHARISMA & MANNERS LTD do?

toggle

CHARACTER CHARISMA & MANNERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARACTER CHARISMA & MANNERS LTD have?

toggle

CHARACTER CHARISMA & MANNERS LTD had 1 employees in 2021.

What is the latest filing for CHARACTER CHARISMA & MANNERS LTD?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.