CHARCOAL CLOTH LIMITED

Register to unlock more data on OkredoRegister

CHARCOAL CLOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02743909

Incorporation date

01/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-In-Makerfield, Lancashire WN4 8DECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/04/2021
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 2021-04-30
dot icon30/04/2021
Change of details for Chemviron Carbon Limited as a person with significant control on 2021-04-30
dot icon03/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/03/2018
Director's details changed for Mr Reinier Pieter Keijzer on 2018-03-29
dot icon16/03/2018
Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 2018-02-22
dot icon25/10/2017
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2017-10-25
dot icon25/10/2017
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2017-10-25
dot icon09/10/2017
Termination of appointment of Mitre Secretaries Limited as a secretary on 2017-10-09
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/10/2015
Second filing of TM01 previously delivered to Companies House
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Richard D. Rose as a director on 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Termination of appointment of Nicole Cambre as a director
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Appointment of Axel Dieter Brinkmann-Hornbogen as a director
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Cornelius Majoor as a director
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-09-01
dot icon03/09/2010
Appointment of Richard D. Rose as a director
dot icon02/09/2010
Termination of appointment of Leroy Ball as a director
dot icon18/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Appointment of Nicole Cambre as a director
dot icon29/09/2009
Return made up to 01/09/09; full list of members
dot icon01/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/07/2008
Resolutions
dot icon08/04/2008
Appointment terminated director herve dubocquet
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon17/09/2007
Return made up to 01/09/07; full list of members
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon19/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon04/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/10/2005
Return made up to 01/09/05; full list of members
dot icon26/08/2005
Registered office changed on 26/08/05 from: 434 london road grays essex RH20 4DH
dot icon01/06/2005
New director appointed
dot icon25/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/10/2004
Director's particulars changed
dot icon01/10/2004
Return made up to 01/09/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon24/01/2003
New director appointed
dot icon08/12/2002
Director resigned
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Secretary resigned;director resigned
dot icon26/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/11/2002
Return made up to 01/09/02; full list of members
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/05/2002
Accounts for a dormant company made up to 2000-12-31
dot icon01/02/2002
Return made up to 01/09/01; full list of members
dot icon12/01/2001
Director's particulars changed
dot icon30/11/2000
Auditor's resignation
dot icon20/11/2000
Full accounts made up to 1999-12-31
dot icon08/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Return made up to 01/09/00; full list of members
dot icon06/03/2000
Resolutions
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 01/09/99; no change of members
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Resolutions
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon14/12/1998
Director resigned
dot icon11/11/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Director resigned
dot icon05/10/1998
Return made up to 01/09/98; no change of members
dot icon09/01/1998
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon03/12/1997
Auditor's resignation
dot icon03/12/1997
Auditor's resignation
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
Return made up to 01/09/97; full list of members
dot icon13/02/1997
Auditor's resignation
dot icon13/02/1997
Registered office changed on 13/02/97 from: south limbersey house limbersley lane maulden bedfordshire MK45 2EA
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon27/09/1996
Return made up to 01/09/96; full list of members
dot icon12/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/11/1995
Return made up to 01/09/95; no change of members
dot icon03/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/03/1995
Registered office changed on 03/03/95 from: high tech house, commerce way arena business park, rainton bridge,houghtonlespring sunderland, OH4 5PP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 01/09/94; no change of members
dot icon14/07/1994
Accounting reference date shortened from 01/06 to 31/12
dot icon14/07/1994
Accounts for a dormant company made up to 1994-06-01
dot icon19/04/1994
Accounts for a dormant company made up to 1993-06-01
dot icon19/04/1994
Resolutions
dot icon10/11/1993
Return made up to 01/09/93; full list of members
dot icon06/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1993
Registered office changed on 19/07/93 from: bridgewater lodge,east wing 160,bridge road maidenhead berkshire SL6 8DG
dot icon24/06/1993
Memorandum and Articles of Association
dot icon17/06/1993
Certificate of change of name
dot icon17/06/1993
New director appointed
dot icon26/05/1993
Registered office changed on 26/05/93 from: 2 baches street london N1 6UB
dot icon26/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Accounting reference date notified as 01/06
dot icon01/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
30/12/1996 - 09/10/2017
293
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/1992 - 28/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/09/1992 - 28/04/1993
43699
Langston, Richard Douglas
Director
28/04/1993 - 02/08/1993
12
Cederna, James Anthony
Director
01/01/2000 - 21/02/2003
3

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 CHARCOAL CLOTH LIMITED

CHARCOAL CLOTH LIMITED is an(a) Dissolved company incorporated on 01/09/1992 with the registered office located at Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-In-Makerfield, Lancashire WN4 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARCOAL CLOTH LIMITED?

toggle

CHARCOAL CLOTH LIMITED is currently Dissolved. It was registered on 01/09/1992 and dissolved on 16/12/2025.

Where is CHARCOAL CLOTH LIMITED located?

toggle

CHARCOAL CLOTH LIMITED is registered at Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-In-Makerfield, Lancashire WN4 8DE.

What does CHARCOAL CLOTH LIMITED do?

toggle

CHARCOAL CLOTH LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for CHARCOAL CLOTH LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.