CHECKHIRE LIMITED

Register to unlock more data on OkredoRegister

CHECKHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02637538

Incorporation date

14/08/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon10/09/2024
Satisfaction of charge 026375380011 in full
dot icon10/09/2024
Satisfaction of charge 026375380012 in full
dot icon10/09/2024
Satisfaction of charge 026375380013 in full
dot icon10/09/2024
Satisfaction of charge 026375380014 in full
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/06/2024
Termination of appointment of Julian Nigel Davis as a secretary on 2024-05-31
dot icon05/06/2024
Termination of appointment of Julian Nigel Davis as a director on 2024-05-31
dot icon05/06/2024
Appointment of Gemma Leigh Smith as a director on 2024-05-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon05/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon19/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon07/04/2017
Full accounts made up to 2016-07-02
dot icon14/03/2017
Appointment of Mr Andrew Richard Weaver as a director on 2017-03-14
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/11/2016
Termination of appointment of Mark Rosindale as a director on 2016-11-18
dot icon06/09/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Appointment of Mr Mark Rosindale as a director on 2016-03-18
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-12-31
dot icon19/05/2015
Termination of appointment of James Joseph Wren as a director on 2015-05-08
dot icon17/04/2015
Appointment of Mr Julian Nigel Davis as a director on 2015-01-01
dot icon24/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon28/01/2015
Termination of appointment of David George Bolton as a director on 2014-12-31
dot icon09/12/2014
Appointment of Mr Julian Nigel Davis as a secretary on 2014-12-09
dot icon09/12/2014
Termination of appointment of David George Bolton as a secretary on 2014-12-09
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mr James Joseph Wren on 2013-12-31
dot icon17/12/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Registration of charge 026375380014
dot icon02/07/2013
Registration of charge 026375380011
dot icon02/07/2013
Registration of charge 026375380013
dot icon02/07/2013
Registration of charge 026375380012
dot icon27/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 2013-01-29
dot icon18/10/2012
Appointment of David George Bolton as a secretary
dot icon18/10/2012
Termination of appointment of Andrew Clark as a secretary
dot icon23/08/2012
Auditor's resignation
dot icon22/08/2012
Registered office address changed from the Clocktower Oakwood Park Bishop Thornton North Yorkshire Hg3 on 2012-08-22
dot icon22/08/2012
Termination of appointment of Andrew Clark as a director
dot icon22/08/2012
Termination of appointment of Peter Brown as a director
dot icon22/08/2012
Termination of appointment of Ian Swire as a director
dot icon22/08/2012
Termination of appointment of John Wood as a director
dot icon22/08/2012
Appointment of Mr David George Bolton as a director
dot icon22/08/2012
Appointment of James Joseph Wren as a director
dot icon30/05/2012
Statement by directors
dot icon30/05/2012
Statement of capital on 2012-05-30
dot icon30/05/2012
Solvency statement dated 21/05/12
dot icon30/05/2012
Resolutions
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/06/2011
Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 2011-06-24
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/02/2011
Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 2011-02-28
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Ian Swire on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Peter John Brown on 2010-03-17
dot icon19/10/2009
Director's details changed for Mr John Gibbon Wood on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Andrew David Clark on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Mr Andrew David Clark on 2009-10-19
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield WF4 3QZ
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/03/2009
Auditor's resignation
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Auditor's resignation
dot icon28/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Return made up to 08/03/08; full list of members
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon12/03/2007
Director resigned
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 08/03/06; full list of members
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon22/07/2005
Particulars of mortgage/charge
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 08/03/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 08/03/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon13/03/2004
Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD
dot icon30/12/2003
Particulars of mortgage/charge
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 08/03/03; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 08/03/02; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 08/03/00; full list of members
dot icon09/04/1999
Return made up to 08/03/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Return made up to 08/03/98; full list of members
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Secretary resigned
dot icon09/04/1997
Return made up to 08/03/97; no change of members
dot icon10/12/1996
New director appointed
dot icon22/11/1996
Director resigned
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead tyne and wear
dot icon01/04/1996
Return made up to 08/03/96; no change of members
dot icon24/10/1995
Location of register of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Secretary resigned
dot icon20/09/1995
New secretary appointed
dot icon20/09/1995
Auditor's resignation
dot icon30/03/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 08/03/94; full list of members
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Return made up to 31/03/93; full list of members
dot icon08/09/1992
Accounting reference date extended from 31/08 to 31/12
dot icon08/09/1992
Return made up to 14/08/92; full list of members
dot icon20/03/1992
New director appointed
dot icon04/03/1992
Ad 21/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Registered office changed on 04/03/92 from: st james's court brown street manchester M2 2JF
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon21/10/1991
New secretary appointed;director resigned;new director appointed
dot icon21/10/1991
Secretary resigned;new director appointed
dot icon21/10/1991
Registered office changed on 21/10/91 from: 32 greencourt esh county durham DH7 9RY
dot icon09/10/1991
Registered office changed on 09/10/91 from: 2 baches st london N1 6UB
dot icon14/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Julian Nigel
Director
01/01/2015 - 31/05/2024
37
Weaver, Andrew Richard
Director
14/03/2017 - Present
26
Rosindale, Mark
Director
18/03/2016 - 18/11/2016
13
Smith, Gemma Leigh
Director
31/05/2024 - Present
23
Davis, Julian Nigel
Secretary
09/12/2014 - 31/05/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKHIRE LIMITED

CHECKHIRE LIMITED is an(a) Dissolved company incorporated on 14/08/1991 with the registered office located at C/O STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKHIRE LIMITED?

toggle

CHECKHIRE LIMITED is currently Dissolved. It was registered on 14/08/1991 and dissolved on 13/05/2025.

Where is CHECKHIRE LIMITED located?

toggle

CHECKHIRE LIMITED is registered at C/O STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL.

What does CHECKHIRE LIMITED do?

toggle

CHECKHIRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHECKHIRE LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.