CHARTERHOUSE HATFIELD LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE HATFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00974541

Incorporation date

12/03/1970

Size

Dormant

Contacts

Registered address

Registered address

Colonial House, 87 Great North Road Hatfield, Hertfordshire AL9 5DACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1970)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2015
First Gazette notice for voluntary strike-off
dot icon02/11/2015
Application to strike the company off the register
dot icon11/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon30/12/2014
Termination of appointment of Jason Hammond as a director on 2014-03-17
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon31/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon08/01/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/12/2012
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon19/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/04/2012
Director's details changed for Gary Stephen Mahoney on 2012-03-27
dot icon03/04/2012
Director's details changed for Jason Hammond on 2012-03-27
dot icon23/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon18/08/2011
Auditor's resignation
dot icon18/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2010-05-31
dot icon28/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon03/12/2009
Full accounts made up to 2009-05-31
dot icon23/11/2009
Previous accounting period extended from 2009-03-31 to 2009-05-31
dot icon03/07/2009
Appointment terminated director and secretary john munro
dot icon22/05/2009
Full accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 15/12/08; full list of members
dot icon17/01/2008
Return made up to 15/12/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon03/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon29/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 15/12/06; full list of members; amend
dot icon04/04/2007
Return made up to 15/12/06; full list of members
dot icon04/04/2007
Director resigned
dot icon01/12/2006
Director's particulars changed
dot icon15/11/2006
Certificate of change of name
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon01/06/2006
Declaration of assistance for shares acquisition
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon17/05/2006
Return made up to 15/12/05; full list of members
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Director's particulars changed
dot icon29/12/2005
Nc inc already adjusted 08/12/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 15/12/04; full list of members
dot icon02/12/2004
Director resigned
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon02/08/2004
Miscellaneous
dot icon17/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 15/12/03; full list of members
dot icon04/08/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon24/04/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 15/12/01; full list of members
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon18/04/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Director resigned
dot icon21/12/2000
Return made up to 15/12/00; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon22/02/2000
Registered office changed on 22/02/00 from: 31 charlotte road, london, EC2A 3PB
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 15/12/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Return made up to 15/12/98; no change of members
dot icon01/09/1998
New director appointed
dot icon31/12/1997
Return made up to 15/12/97; full list of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon27/12/1996
Return made up to 15/12/96; no change of members
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon30/06/1996
Return made up to 15/12/95; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Registered office changed on 09/01/96 from: tudor house, 24 cecil road, enfield, middlesex EN2 6TG
dot icon13/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/10/1994
Particulars of mortgage/charge
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 15/12/93; no change of members
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
Return made up to 15/12/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
New director appointed
dot icon12/12/1991
Return made up to 15/12/91; full list of members
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon04/03/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon04/05/1990
Return made up to 15/12/89; full list of members
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/06/1989
Full accounts made up to 1988-03-31
dot icon04/04/1989
Return made up to 15/12/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-03-31
dot icon07/04/1988
Return made up to 15/12/87; full list of members
dot icon15/03/1988
New director appointed
dot icon08/04/1987
Particulars of mortgage/charge
dot icon10/12/1986
Return made up to 11/11/86; full list of members
dot icon30/04/1986
Full accounts made up to 1986-03-31
dot icon04/04/1986
Annual return made up to 15/12/85
dot icon22/12/1984
Accounts made up to 1984-03-31
dot icon21/12/1984
Accounts made up to 1983-03-31
dot icon20/12/1984
Annual return made up to 22/11/84
dot icon30/03/1984
Annual return made up to 09/08/82
dot icon13/03/1984
Accounts made up to 1982-03-31
dot icon17/02/1982
Accounts made up to 1981-03-31
dot icon04/08/1980
Annual return made up to 14/07/80
dot icon18/07/1980
Accounts made up to 1980-03-31
dot icon20/12/1979
Accounts made up to 1979-03-31
dot icon04/08/1978
Accounts made up to 1978-03-31
dot icon10/03/1978
Accounts made up to 1977-03-31
dot icon09/03/1978
Accounts made up to 1976-03-31
dot icon25/11/1975
Accounts made up to 1974-03-31
dot icon15/08/1975
Accounts made up to 2073-03-31
dot icon12/03/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Gary Stephen
Director
01/01/1992 - Present
22
Lodge, Michael John
Director
01/03/2001 - 07/07/2006
48
Hawkins, Anthony William
Director
01/04/2002 - Present
10
Newman, Michael Alan
Director
24/06/2003 - 31/12/2006
4
Munro, John Kenneth Ross
Director
19/06/2006 - 08/05/2009
10

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 CHARTERHOUSE HATFIELD LIMITED

CHARTERHOUSE HATFIELD LIMITED is an(a) Dissolved company incorporated on 12/03/1970 with the registered office located at Colonial House, 87 Great North Road Hatfield, Hertfordshire AL9 5DA. There are currently 2 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 CHARTERHOUSE HATFIELD LIMITED?

toggle

CHARTERHOUSE HATFIELD LIMITED is currently Dissolved. It was registered on 12/03/1970 and dissolved on 26/01/2016.

Where is CHARTERHOUSE HATFIELD LIMITED located?

toggle

CHARTERHOUSE HATFIELD LIMITED is registered at Colonial House, 87 Great North Road Hatfield, Hertfordshire AL9 5DA.

What does CHARTERHOUSE HATFIELD LIMITED do?

toggle

CHARTERHOUSE HATFIELD LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE HATFIELD LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.