CHEDWEST LIMITED

Register to unlock more data on OkredoRegister

CHEDWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03206864

Incorporation date

02/06/1996

Size

-

Contacts

Registered address

Registered address

2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1996)
dot icon05/12/2021
Bona Vacantia disclaimer
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon18/01/2015
Application to strike the company off the register
dot icon20/11/2014
Termination of appointment of Robert Daniel Goldstein as a director on 2014-11-21
dot icon20/11/2014
Termination of appointment of Peter Elliott Goldstein as a director on 2014-11-21
dot icon20/11/2014
Termination of appointment of Lee Roberts as a director on 2014-11-21
dot icon20/11/2014
Termination of appointment of Steven John Boultbee Brooks as a director on 2014-11-21
dot icon24/07/2014
Registered office address changed from 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR on 2014-07-25
dot icon17/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon05/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon09/01/2014
Satisfaction of charge 8 in full
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon29/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon11/12/2011
Registered office address changed from Enterprise Cadogen Pier Cheyne Walk Chelsea London SW5 3RQ United Kingdom on 2011-12-12
dot icon21/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon21/06/2011
Director's details changed for Robert Daniel Goldstein on 2011-06-20
dot icon19/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/04/2011
Appointment of Mr Lee Roberts as a director
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/09/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon24/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon24/06/2010
Registered office address changed from . Cadogen Pier Cheyne Walk Chelsea London SW5 3RQ on 2010-06-25
dot icon24/06/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-06-03
dot icon24/06/2010
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2010-06-03
dot icon24/06/2010
Director's details changed for Mr. Peter Elliott Goldstein on 2010-06-03
dot icon24/06/2010
Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 2010-06-03
dot icon03/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 03/06/09; full list of members
dot icon25/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/02/2009
Return made up to 03/06/08; full list of members
dot icon01/06/2008
Full accounts made up to 2007-07-31
dot icon26/02/2008
Registered office changed on 27/02/2008 from geo little sebire and co victoria house 64 paul street london EC2A 4TT
dot icon13/11/2007
Return made up to 03/06/07; full list of members
dot icon23/07/2007
Return made up to 03/06/05; full list of members; amend
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon09/05/2007
Return made up to 03/06/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-07-31
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 03/06/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon18/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Particulars of mortgage/charge
dot icon23/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon12/08/2004
Return made up to 03/06/04; no change of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon12/04/2004
Director's particulars changed
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon01/09/2003
Full accounts made up to 2002-07-31
dot icon14/07/2003
Return made up to 03/06/03; no change of members
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon13/06/2002
Return made up to 03/06/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Return made up to 03/06/01; full list of members
dot icon28/05/2001
Full accounts made up to 2000-07-31
dot icon25/09/2000
Particulars of mortgage/charge
dot icon25/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Full accounts made up to 1999-07-31
dot icon28/08/2000
Return made up to 03/06/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
New director appointed
dot icon13/07/2000
Particulars of mortgage/charge
dot icon06/04/2000
Registered office changed on 07/04/00 from: victoria house 64 paul street london EC2A 4TT
dot icon23/03/2000
Particulars of mortgage/charge
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon28/09/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon22/07/1999
New director appointed
dot icon07/07/1999
Particulars of mortgage/charge
dot icon01/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Return made up to 03/06/99; no change of members
dot icon08/06/1999
Director's particulars changed
dot icon22/04/1999
Accounting reference date shortened from 30/11/99 to 31/07/99
dot icon02/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Registered office changed on 15/01/99 from: victoria house 64 paul street london EC2A 4NA
dot icon05/01/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon16/09/1998
Registered office changed on 17/09/98 from: 12 york gate london NW1 4QS
dot icon06/07/1998
Return made up to 03/06/98; full list of members
dot icon16/04/1998
New secretary appointed
dot icon31/03/1998
Full accounts made up to 1997-11-30
dot icon25/10/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon28/09/1997
Secretary's particulars changed;director's particulars changed
dot icon10/07/1997
Return made up to 03/06/97; full list of members
dot icon06/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Particulars of mortgage/charge
dot icon13/07/1996
New secretary appointed;new director appointed
dot icon13/07/1996
New director appointed
dot icon13/07/1996
Registered office changed on 14/07/96 from: 120 east road london N1 6AA
dot icon13/07/1996
Director resigned
dot icon13/07/1996
Secretary resigned
dot icon11/06/1996
Resolutions
dot icon02/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/06/1996 - 04/06/1996
9278
Hallmark Registrars Limited
Nominee Director
02/06/1996 - 04/06/1996
8288
Jeffery, Nigel John
Director
11/12/2002 - 31/07/2003
27
Goldstein, Peter Elliott
Director
07/07/2000 - 21/11/2014
37
Roberts, Lee
Director
13/04/2011 - 20/11/2014
125

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 CHEDWEST LIMITED

CHEDWEST LIMITED is an(a) Dissolved company incorporated on 02/06/1996 with the registered office located at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR. 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 CHEDWEST LIMITED?

toggle

CHEDWEST LIMITED is currently Dissolved. It was registered on 02/06/1996 and dissolved on 18/05/2015.

Where is CHEDWEST LIMITED located?

toggle

CHEDWEST LIMITED is registered at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR.

What does CHEDWEST LIMITED do?

toggle

CHEDWEST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEDWEST LIMITED?

toggle

The latest filing was on 05/12/2021: Bona Vacantia disclaimer.