CHARMFORD (CLEETON STREET) LTD

Register to unlock more data on OkredoRegister

CHARMFORD (CLEETON STREET) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06609555

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Walford Works, Longford Road, Cannock, Staffordshire WS11 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon22/08/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/06/2017
Secretary's details changed for Mr Richard Mclaughlin on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon22/12/2016
Director's details changed for Mr Richard Mclaughlin on 2016-12-01
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Appointment of Mr Richard Mclaughlin as a secretary on 2012-07-12
dot icon31/08/2012
Termination of appointment of John Williams as a secretary on 2012-07-12
dot icon20/08/2012
Director's details changed for Mr Richard Mclaughlin on 2011-07-01
dot icon20/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2011
Registered office address changed from Unit 28 Littleton Business Park Littleton Drive, Huntington Cannock Staffordshire WS12 4TR United Kingdom on 2011-01-18
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Duplicate mortgage certificatecharge no:4
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2009
Secretary's change of particulars / john williams / 25/06/2009
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2008
Accounting reference date extended from 30/06/2009 to 31/07/2009
dot icon03/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
100.00
-
2021
0
-
-
0.00
100.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Richard
Director
03/06/2008 - Present
38
Williams, John
Secretary
03/06/2008 - 12/07/2012
5
Mclaughlin, Richard
Secretary
12/07/2012 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMFORD (CLEETON STREET) LTD

CHARMFORD (CLEETON STREET) LTD is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at Unit 1b Walford Works, Longford Road, Cannock, Staffordshire WS11 0LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMFORD (CLEETON STREET) LTD?

toggle

CHARMFORD (CLEETON STREET) LTD is currently Dissolved. It was registered on 03/06/2008 and dissolved on 20/12/2022.

Where is CHARMFORD (CLEETON STREET) LTD located?

toggle

CHARMFORD (CLEETON STREET) LTD is registered at Unit 1b Walford Works, Longford Road, Cannock, Staffordshire WS11 0LF.

What does CHARMFORD (CLEETON STREET) LTD do?

toggle

CHARMFORD (CLEETON STREET) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARMFORD (CLEETON STREET) LTD?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.