CHEFSERVE LIMITED

Register to unlock more data on OkredoRegister

CHEFSERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03996081

Incorporation date

18/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Application to strike the company off the register
dot icon30/06/2023
Appointment of Hellen Stein as a director on 2023-06-16
dot icon30/06/2023
Termination of appointment of Paul John Hardy as a director on 2023-06-16
dot icon30/06/2023
Appointment of Mrs Nicola Marrison as a director on 2023-06-16
dot icon30/06/2023
Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon15/05/2023
Notification of Affinitus Group Limited as a person with significant control on 2016-04-06
dot icon15/05/2023
Cessation of Laura Marie Hardy as a person with significant control on 2016-04-06
dot icon15/05/2023
Cessation of Paul John Hardy as a person with significant control on 2016-04-06
dot icon10/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon29/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-05-31
dot icon15/03/2018
Registered office address changed from Units 4-5 Grove Dairy Business Centre Bobbing Hill Bobbing Sittingbourne Kent ME9 8NY to 89 King Street Maidstone Kent ME14 1BG on 2018-03-15
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Director's details changed for Mr Paul John Hardy on 2013-06-19
dot icon06/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/01/2012
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/08/2011
Registered office address changed from 81 Lamplighters Close Hempstead Gillingham Kent ME7 3DX United Kingdom on 2011-08-04
dot icon05/10/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon16/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Secretary's change of particulars paul john hardy logged form
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon21/05/2009
Location of register of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from units 4-5 grove dairy business centre bobbing hill sittingbourne kent ME9 8NY
dot icon21/05/2009
Location of debenture register
dot icon21/05/2009
Director's change of particulars / paul hardy / 08/05/2009
dot icon13/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/02/2009
Return made up to 18/05/08; full list of members
dot icon05/02/2009
Appointment terminated secretary kim hardy
dot icon03/09/2008
Registered office changed on 03/09/2008 from montague place quayside chatham maritime chatham kent ME4 4QU
dot icon08/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon19/06/2007
Return made up to 18/05/07; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: units 4-5 grove dairy farm business centre bobbing hill sittingbourne kent ME9 8NY
dot icon22/08/2006
Accounts for a dormant company made up to 2006-05-31
dot icon14/07/2006
Return made up to 18/05/06; full list of members
dot icon14/07/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon24/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/01/2006
Secretary resigned
dot icon23/07/2005
Return made up to 18/05/05; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW
dot icon22/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon08/06/2004
Return made up to 18/05/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon16/05/2003
Return made up to 18/05/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon16/07/2002
Return made up to 18/05/02; full list of members
dot icon10/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon12/06/2001
Return made up to 18/05/01; full list of members
dot icon26/03/2001
Registered office changed on 26/03/01 from: britannia court 19 britannia road, worcester worcestershire WR1 3DF
dot icon21/08/2000
Certificate of change of name
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon18/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
17/05/2000 - 17/05/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
17/05/2000 - 17/05/2000
2796
Hardy, Paul John
Director
18/05/2000 - 16/06/2023
19
Marrison, Nicola
Director
16/06/2023 - Present
68
Hardy, Kim Louise
Secretary
12/01/2006 - 30/04/2008
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 CHEFSERVE LIMITED

CHEFSERVE LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. 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 CHEFSERVE LIMITED?

toggle

CHEFSERVE LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 09/01/2024.

Where is CHEFSERVE LIMITED located?

toggle

CHEFSERVE LIMITED is registered at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does CHEFSERVE LIMITED do?

toggle

CHEFSERVE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHEFSERVE LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.