CHAUFFEURS INCORPORATED LIMITED

Register to unlock more data on OkredoRegister

CHAUFFEURS INCORPORATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03194083

Incorporation date

01/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Stirling House, Sunderland Quay Culperer Close, Medway City Estate Rochester, Kent ME2 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon09/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2017
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/09/2016
Compulsory strike-off action has been discontinued
dot icon26/09/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/03/2015
Termination of appointment of John David Stenning as a director on 2015-03-04
dot icon08/03/2015
Termination of appointment of Geraldine Ann Davis as a director on 2015-03-04
dot icon08/03/2015
Appointment of Ms. Rachel Catherine Neal as a director on 2015-03-04
dot icon27/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon22/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon11/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Rachel Neal as a director
dot icon29/03/2011
Appointment of Mr John David Stenning as a director
dot icon02/03/2011
Appointment of Ms. Rachel Katherine Neal as a director
dot icon24/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/08/2010
Termination of appointment of Tomos Upsdell as a director
dot icon19/08/2010
Appointment of Mr Tomos William George Upsdell as a director
dot icon29/07/2010
Termination of appointment of Tomos Upsdell as a director
dot icon21/07/2010
Termination of appointment of Tomos Upsdell as a director
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon24/05/2010
Director's details changed for Geraldine Ann Davis on 2010-05-02
dot icon24/03/2010
Appointment of Mr Tomos William George Upsdell as a director
dot icon04/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/10/2009
Termination of appointment of Stirling Secretarial Services Limited as a secretary
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2009
Return made up to 02/05/09; full list of members
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2009
Appointment terminated director john stenning
dot icon24/02/2009
Secretary appointed stirling secretarial services LIMITED
dot icon24/02/2009
Appointment terminated secretary john stenning
dot icon28/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/06/2008
Return made up to 02/05/08; full list of members
dot icon27/05/2008
Appointment terminated director jane stokes
dot icon27/05/2008
Appointment terminated director colin stokes
dot icon19/05/2008
Director appointed geraldine ann davis
dot icon02/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 02/05/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Registered office changed on 17/01/07 from: numeric house 98 station road sidcup kent DA15 7BY
dot icon03/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
New director appointed
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Return made up to 02/05/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/05/2005
Return made up to 02/05/05; full list of members
dot icon03/05/2005
Secretary's particulars changed;director's particulars changed
dot icon08/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
Return made up to 02/05/04; full list of members
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon08/03/2004
Accounts for a small company made up to 2003-10-31
dot icon26/05/2003
Return made up to 02/05/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-10-31
dot icon29/05/2002
Return made up to 02/05/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2001-10-31
dot icon07/06/2001
Accounts for a small company made up to 2000-10-31
dot icon30/05/2001
Return made up to 02/05/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-10-31
dot icon21/05/2000
Return made up to 02/05/00; full list of members
dot icon18/05/1999
Return made up to 02/05/99; full list of members
dot icon09/05/1999
Ad 22/04/99--------- £ si 11500@1=11500 £ ic 75/11575
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
£ nc 100/20000 21/04/99
dot icon27/04/1999
Accounts for a small company made up to 1998-10-31
dot icon31/05/1998
Return made up to 02/05/98; no change of members
dot icon01/03/1998
Accounts for a small company made up to 1997-10-31
dot icon26/05/1997
Return made up to 02/05/97; full list of members
dot icon18/05/1997
Particulars of contract relating to shares
dot icon18/05/1997
Ad 31/10/96--------- £ si 50@1
dot icon28/11/1996
Ad 31/10/96--------- £ si 50@1=50 £ ic 27/77
dot icon04/11/1996
Particulars of mortgage/charge
dot icon21/07/1996
Ad 28/06/96--------- £ si 25@1=25 £ ic 2/27
dot icon21/07/1996
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/05/1996 - 01/05/1996
16011
Neal, Rachel Katherine
Director
02/03/2011 - 29/03/2011
-
Stokes, Jane
Director
27/09/2006 - 30/04/2008
-
Stenning, John David
Director
01/05/1996 - 15/02/2009
-
Stenning, Christopher
Director
31/10/2003 - 31/10/2004
-

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 CHAUFFEURS INCORPORATED LIMITED

CHAUFFEURS INCORPORATED LIMITED is an(a) Dissolved company incorporated on 01/05/1996 with the registered office located at Stirling House, Sunderland Quay Culperer Close, Medway City Estate Rochester, Kent ME2 4HN. 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 CHAUFFEURS INCORPORATED LIMITED?

toggle

CHAUFFEURS INCORPORATED LIMITED is currently Dissolved. It was registered on 01/05/1996 and dissolved on 09/10/2017.

Where is CHAUFFEURS INCORPORATED LIMITED located?

toggle

CHAUFFEURS INCORPORATED LIMITED is registered at Stirling House, Sunderland Quay Culperer Close, Medway City Estate Rochester, Kent ME2 4HN.

What does CHAUFFEURS INCORPORATED LIMITED do?

toggle

CHAUFFEURS INCORPORATED LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CHAUFFEURS INCORPORATED LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via compulsory strike-off.