CHARLESWORTH SELECT LTD

Register to unlock more data on OkredoRegister

CHARLESWORTH SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09595468

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon03/01/2023
Application to strike the company off the register
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon16/04/2021
Registered office address changed from 3 Esholt Avenue Leeds LS20 8AX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-04-16
dot icon16/04/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-04-16
dot icon16/04/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-04-16
dot icon16/04/2021
Cessation of Callum Earle as a person with significant control on 2021-04-16
dot icon16/04/2021
Termination of appointment of Callum Earle as a director on 2021-04-16
dot icon28/01/2021
Registered office address changed from Apartment 2 Sherwood Apartments Scotland Road Penrith CA11 9FX United Kingdom to 3 Esholt Avenue Leeds LS20 8AX on 2021-01-28
dot icon28/01/2021
Notification of Callum Earle as a person with significant control on 2021-01-13
dot icon28/01/2021
Cessation of Jack Bradley as a person with significant control on 2021-01-13
dot icon28/01/2021
Appointment of Mr Callum Earle as a director on 2021-01-13
dot icon28/01/2021
Termination of appointment of Jack Bradley as a director on 2021-01-13
dot icon16/11/2020
Registered office address changed from 14 Woodland Rise Tasburgh Norwich NR15 1NF United Kingdom to Apartment 2 Sherwood Apartments Scotland Road Penrith CA11 9FX on 2020-11-16
dot icon13/11/2020
Notification of Jack Bradley as a person with significant control on 2020-10-26
dot icon13/11/2020
Appointment of Mr Jack Bradley as a director on 2020-10-26
dot icon13/11/2020
Cessation of Richard Peter Hanwell as a person with significant control on 2020-10-26
dot icon13/11/2020
Termination of appointment of Richard Peter Hanwell as a director on 2020-10-26
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon13/04/2018
Change of details for Mr Richard Peter Hanwell as a person with significant control on 2018-04-05
dot icon13/04/2018
Director's details changed for Mr Richard Peter Hanwell on 2018-04-05
dot icon13/04/2018
Registered office address changed from 15 Woodland Rise Tasburgh Norwich NR15 1NF United Kingdom to 14 Woodland Rise Tasburgh Norwich NR15 1NF on 2018-04-13
dot icon21/03/2018
Registered office address changed from 2 Hilliers Court Nottingham NG5 9NE United Kingdom to 15 Woodland Rise Tasburgh Norwich NR15 1NF on 2018-03-21
dot icon21/03/2018
Termination of appointment of Erion Koraqe as a director on 2018-03-12
dot icon21/03/2018
Appointment of Mr Richard Peter Hanwell as a director on 2018-03-12
dot icon21/03/2018
Cessation of Erion Koraqe as a person with significant control on 2018-03-12
dot icon21/03/2018
Notification of Richard Peter Hanwell as a person with significant control on 2018-03-12
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/02/2018
Notification of Erion Koraqe as a person with significant control on 2017-10-31
dot icon05/02/2018
Appointment of Mr Erion Koraqe as a director on 2017-10-31
dot icon05/02/2018
Cessation of Luke Dawson as a person with significant control on 2017-10-31
dot icon05/02/2018
Registered office address changed from Appletree Cottage Chapel Road Longham Dereham NR19 2RN United Kingdom to 2 Hilliers Court Nottingham NG5 9NE on 2018-02-05
dot icon05/02/2018
Termination of appointment of Luke Dawson as a director on 2017-10-31
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon09/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-07
dot icon07/04/2017
Appointment of Luke Dawson as a director on 2017-04-07
dot icon07/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Appletree Cottage Chapel Road Longham Dereham NR19 2RN on 2017-04-07
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon21/03/2017
Registered office address changed from 22 Grove Street Castleford WF10 1AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-21
dot icon21/03/2017
Termination of appointment of Ryan Cowdell as a director on 2017-03-15
dot icon03/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/07/2016
Termination of appointment of Marcin Lomnicki as a director on 2016-07-04
dot icon11/07/2016
Appointment of Ryan Cowdell as a director on 2016-07-04
dot icon11/07/2016
Registered office address changed from 61 Ely Close Worksop S80 2JX United Kingdom to 22 Grove Street Castleford WF10 1AR on 2016-07-11
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/01/2016
Registered office address changed from 38 Charter Avenue Warrington WA5 0DJ United Kingdom to 61 Ely Close Worksop S80 2JX on 2016-01-21
dot icon21/01/2016
Termination of appointment of Craig Jones as a director on 2016-01-13
dot icon21/01/2016
Appointment of Marcin Lomnicki as a director on 2016-01-13
dot icon03/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-23
dot icon03/08/2015
Appointment of Craig Jones as a director on 2015-07-23
dot icon03/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Charter Avenue Warrington WA5 0DJ on 2015-08-03
dot icon18/05/2015
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
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £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

0

No officers data available.

Persons with Significant Control

7
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 CHARLESWORTH SELECT LTD

CHARLESWORTH SELECT LTD is an(a) Dissolved company incorporated on 18/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no 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 CHARLESWORTH SELECT LTD?

toggle

CHARLESWORTH SELECT LTD is currently Dissolved. It was registered on 18/05/2015 and dissolved on 28/03/2023.

Where is CHARLESWORTH SELECT LTD located?

toggle

CHARLESWORTH SELECT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHARLESWORTH SELECT LTD do?

toggle

CHARLESWORTH SELECT LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHARLESWORTH SELECT LTD have?

toggle

CHARLESWORTH SELECT LTD had 1 employees in 2021.

What is the latest filing for CHARLESWORTH SELECT LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.