CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02920004

Incorporation date

17/04/1994

Size

Full

Contacts

Registered address

Registered address

Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey KT2 6TNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1994)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon18/12/2012
Application to strike the company off the register
dot icon01/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon22/01/2012
Appointment of Director Brian James Harris as a director on 2012-01-20
dot icon22/01/2012
Appointment of Director A. Robert D. Bailey as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of John Arthur Redington as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of Richard Norman Marchant as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of Paul Anthony James Evans as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of Richard Paul Lyng as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of James Neill Thomson Lunn as a director on 2012-01-20
dot icon19/01/2012
Termination of appointment of a director
dot icon19/01/2012
Termination of appointment of David Allan Crome as a director on 2012-01-20
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/05/2010
Director's details changed for James Neill Thomson Lunn on 2010-01-01
dot icon04/05/2010
Director's details changed for John Arthur Redington on 2010-01-01
dot icon04/05/2010
Director's details changed for Richard Paul Lyng on 2010-01-01
dot icon04/05/2010
Director's details changed for Paul Anthony James Evans on 2010-01-01
dot icon04/05/2010
Director's details changed for David Allan Crome on 2010-01-01
dot icon12/04/2010
Full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Desmond O'reillly as a director
dot icon13/09/2009
Director's Change of Particulars / richard jeffcote / 09/09/2009 / Surname was: jeffcote, now: marchant
dot icon09/09/2009
Director appointed mr richard norman jeffcote
dot icon08/09/2009
Appointment Terminated Director francis walsh
dot icon08/09/2009
Appointment Terminated Secretary desmond o'reillly
dot icon03/08/2009
Return made up to 18/04/09; full list of members
dot icon12/05/2009
Return made up to 18/04/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon14/10/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 18/04/07; no change of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 18/04/06; full list of members
dot icon11/07/2006
Director resigned
dot icon23/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
New secretary appointed;new director appointed
dot icon23/05/2005
Secretary resigned
dot icon25/04/2005
Return made up to 18/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon17/05/2004
Return made up to 18/04/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon13/11/2003
New director appointed
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon30/12/2002
Director resigned
dot icon05/12/2002
Registered office changed on 06/12/02 from: ashton road harold hill romford essex RM3 8SL
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Director resigned
dot icon02/05/2002
Return made up to 18/04/02; full list of members
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 18/04/01; full list of members
dot icon09/12/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Director resigned
dot icon20/04/2000
Return made up to 18/04/00; full list of members
dot icon20/04/2000
Registered office changed on 21/04/00
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Director's particulars changed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon27/04/1999
Return made up to 18/04/99; no change of members
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 18/04/98; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon03/05/1997
Return made up to 18/04/97; full list of members
dot icon02/04/1997
Secretary resigned;director resigned
dot icon02/04/1997
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon27/04/1996
Return made up to 18/04/96; no change of members
dot icon24/09/1995
Full accounts made up to 1995-03-31
dot icon04/05/1995
Return made up to 18/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 22/12/94 from: bampton road harold hill romford essex RM3 8SL
dot icon13/06/1994
Accounting reference date notified as 31/03
dot icon01/06/1994
Memorandum and Articles of Association
dot icon18/05/1994
Certificate of change of name
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Certificate of change of name
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New secretary appointed;new director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New secretary appointed
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Registered office changed on 17/05/94 from: 12 york place leeds LS1 2DS
dot icon17/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/04/1994 - 09/05/1994
12711
Marchant, Richard Norman
Director
08/09/2009 - 19/01/2012
121
Walsh, Francis James
Director
28/03/2006 - 31/07/2009
2
Bailey, A. Robert D., Director
Director
19/01/2012 - Present
1
Harris, Brian James
Director
19/01/2012 - Present
3

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 CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED

CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED is an(a) Dissolved company incorporated on 17/04/1994 with the registered office located at Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey KT2 6TN. 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 CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?

toggle

CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED is currently Dissolved. It was registered on 17/04/1994 and dissolved on 22/04/2013.

Where is CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED located?

toggle

CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED is registered at Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey KT2 6TN.

What does CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED do?

toggle

CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.