CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION

Register to unlock more data on OkredoRegister

CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922726

Incorporation date

03/02/2000

Size

-

Contacts

Registered address

Registered address

Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire BD5 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon01/01/2016
Application to strike the company off the register
dot icon18/03/2015
Annual return made up to 2015-02-19 no member list
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-19 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-19 no member list
dot icon18/03/2013
Termination of appointment of Bede Murtagh as a secretary
dot icon18/03/2013
Appointment of Mrs Helen Clare Nellist as a secretary
dot icon09/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-19 no member list
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-19 no member list
dot icon27/02/2011
Registered office address changed from Chelsea Bldg Soc Thirlestaine Hall, Thirlestaine Road, Cheltenham Gloucestershire GL53 7AL on 2011-02-28
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2010
Termination of appointment of Darren Stevens as a director
dot icon01/12/2010
Termination of appointment of David Porter as a director
dot icon23/11/2010
Appointment of Bede Murtagh as a secretary
dot icon25/10/2010
Appointment of Mr Andrew Mark Caton as a director
dot icon09/03/2010
Annual return made up to 2010-02-19 no member list
dot icon09/03/2010
Director's details changed for David George Porter on 2010-03-10
dot icon09/03/2010
Director's details changed for Darren Mark Stevens on 2010-03-10
dot icon09/03/2010
Director's details changed for Nicola Charlesworth Corner on 2010-03-10
dot icon09/03/2010
Director's details changed for Marilyn Corke on 2010-03-10
dot icon12/01/2010
Termination of appointment of Clare Whittaker as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Appointment terminated secretary jeremy hicks
dot icon02/09/2009
Director appointed clare mary ann whittaker
dot icon26/02/2009
Annual return made up to 19/02/09
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 04/02/08
dot icon24/02/2008
Secretary appointed jeremy john hicks logged form
dot icon24/02/2008
Appointment terminate, director dorothy anderson logged form
dot icon24/02/2008
Appointment terminate, secretary gillian greenwell logged form
dot icon18/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon29/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/05/2007
New director appointed
dot icon14/02/2007
Annual return made up to 04/02/07
dot icon14/02/2007
Director resigned
dot icon01/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon29/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2006
Annual return made up to 04/02/06
dot icon13/02/2005
Annual return made up to 04/02/05
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Annual return made up to 04/02/04
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/06/2003
Director's particulars changed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon27/02/2003
Annual return made up to 04/02/03
dot icon17/12/2002
Secretary's particulars changed
dot icon10/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2002
Annual return made up to 04/02/02
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon15/02/2001
Annual return made up to 04/02/01
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Clare Mary Ann
Director
01/08/2009 - 13/01/2010
-
Porter, David George
Director
27/11/2002 - 09/11/2010
1
Divito, Geoffrey
Director
30/11/2000 - 21/11/2006
-
Corke, Marilyn
Director
23/05/2006 - Present
-
Charlesworth Corner, Nicola
Director
15/05/2007 - Present
-

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 CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION

CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION is an(a) Dissolved company incorporated on 03/02/2000 with the registered office located at Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire BD5 8LJ. There are currently 4 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 CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION?

toggle

CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION is currently Dissolved. It was registered on 03/02/2000 and dissolved on 28/03/2016.

Where is CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION located?

toggle

CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION is registered at Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire BD5 8LJ.

What does CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION do?

toggle

CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHELSEA BUILDING SOCIETY CHARITABLE FOUNDATION?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.