CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700610

Incorporation date

18/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon16/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2021-04-28
dot icon26/05/2020
Statement of affairs
dot icon19/05/2020
Registered office address changed from 93/97 Saltergate Chesterfield Derbyshire S40 1LA to Wilson Field Limited the Manor House 260 Ecclesall Road Sheffield S11 9PS on 2020-05-19
dot icon15/05/2020
Appointment of a voluntary liquidator
dot icon15/05/2020
Resolutions
dot icon05/02/2020
Termination of appointment of Michael Berris Humphries as a director on 2020-01-13
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/10/2015
Registration of charge 047006100001, created on 2015-10-21
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Susan Fisher as a secretary
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Susan Fisher on 2011-02-18
dot icon31/03/2011
Director's details changed for Carole Humphries on 2011-02-18
dot icon31/03/2011
Director's details changed for Michael Berris Humphries on 2011-02-18
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Director's details changed for Carole Humphries on 2010-03-23
dot icon25/03/2010
Director's details changed for Michael Berris Humphries on 2010-03-23
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 18/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 18/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 18/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 18/03/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 18/03/04; full list of members
dot icon17/04/2003
Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
Director resigned
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carole Humphries
Director
17/03/2003 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/03/2003 - 17/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/03/2003 - 17/03/2003
67500
Mr Michael Berris Humphries
Director
17/03/2003 - 12/01/2020
-
Fisher, Susan
Secretary
17/03/2003 - 13/02/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED

CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road, Sheffield S11 9PS. 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 CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED?

toggle

CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 16/05/2023.

Where is CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED located?

toggle

CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road, Sheffield S11 9PS.

What does CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED do?

toggle

CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHATSWORTH ELECTRICAL (CHESTERFIELD) LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.