CHARTER MANUFACTURING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHARTER MANUFACTURING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06005478

Incorporation date

21/11/2006

Size

Group

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon30/09/2023
Final Gazette dissolved following liquidation
dot icon30/06/2023
Return of final meeting in a members' voluntary winding up
dot icon24/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon16/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon21/10/2020
Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2020-10-21
dot icon12/10/2020
Appointment of a voluntary liquidator
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Declaration of solvency
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of Susan Boeding as a director on 2018-11-23
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon28/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/12/2017
Resolutions
dot icon29/11/2017
Resolutions
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/08/2017
Termination of appointment of Charles Mellowes as a director on 2017-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/12/2016
Termination of appointment of Thomas John Glaister as a director on 2016-07-01
dot icon30/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon02/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/01/2015
Appointment of Mr Charles Mellowes as a director on 2014-06-03
dot icon20/01/2015
Appointment of Mr John W Mellowes as a director on 2014-06-03
dot icon12/01/2015
Termination of appointment of John Allen Mellowes as a director on 2014-07-01
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Director's details changed for Mr. Todd Endres on 2014-06-10
dot icon11/07/2014
Director's details changed for Thomas John Glaister on 2014-06-10
dot icon11/07/2014
Director's details changed for Susan Boeding on 2014-06-10
dot icon11/07/2014
Director's details changed for John Allen Mellowes on 2014-06-10
dot icon20/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/03/2013
Appointment of Susan Boeding as a director
dot icon04/03/2013
Termination of appointment of Peter Murray as a director
dot icon09/01/2013
Registered office address changed from Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 2013-01-09
dot icon18/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr. Todd Endres on 2011-11-22
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon07/01/2011
Termination of appointment of John Couper as a secretary
dot icon07/01/2011
Appointment of Mr. Todd Endres as a director
dot icon06/01/2011
Appointment of Mr. Todd Endres as a secretary
dot icon06/01/2011
Termination of appointment of John Couper as a director
dot icon06/01/2011
Termination of appointment of John Couper as a secretary
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Director's details changed for Thomas John Glaister on 2009-11-21
dot icon08/12/2009
Director's details changed for Peter Alan Murray on 2009-11-21
dot icon08/12/2009
Director's details changed for John Allen Mellowes on 2009-11-21
dot icon08/12/2009
Director's details changed for John Marvin Couper on 2009-11-21
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Return made up to 21/11/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/12/2007
Return made up to 21/11/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon23/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon20/12/2006
New director appointed
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI DIRECTORS LIMITED
Nominee Director
21/11/2006 - 21/11/2006
595
ACI SECRETARIES LIMITED
Corporate Secretary
21/11/2006 - 21/11/2006
280
Couper, John Marvin
Director
21/11/2006 - 31/12/2010
3
Boeding, Susan
Director
13/12/2012 - 23/11/2018
3
Endres, Todd
Director
31/12/2010 - Present
1

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+
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 CHARTER MANUFACTURING INTERNATIONAL LIMITED

CHARTER MANUFACTURING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/11/2006 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There are currently 3 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 CHARTER MANUFACTURING INTERNATIONAL LIMITED?

toggle

CHARTER MANUFACTURING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/11/2006 and dissolved on 30/09/2023.

Where is CHARTER MANUFACTURING INTERNATIONAL LIMITED located?

toggle

CHARTER MANUFACTURING INTERNATIONAL LIMITED is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does CHARTER MANUFACTURING INTERNATIONAL LIMITED do?

toggle

CHARTER MANUFACTURING INTERNATIONAL LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CHARTER MANUFACTURING INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/09/2023: Final Gazette dissolved following liquidation.