CHELSTOWN LIMITED

Register to unlock more data on OkredoRegister

CHELSTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597740

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon15/12/2022
Termination of appointment of Vivienne Baroni as a director on 2020-11-16
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Appointment of Vivienne Baroni as a director on 2020-11-16
dot icon11/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon01/05/2020
Registered office address changed from 30 Cattle Market Street Norwich Norfolk NR1 3DY England to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2020-05-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-14 with updates
dot icon14/02/2019
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 30 Cattle Market Street Norwich Norfolk NR1 3DY on 2019-02-14
dot icon04/12/2018
Cessation of Clive Brian Roffe as a person with significant control on 2018-12-03
dot icon04/12/2018
Termination of appointment of Clive Brian Roffe as a secretary on 2018-12-03
dot icon04/12/2018
Termination of appointment of Clive Brian Roffe as a director on 2018-12-03
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon28/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
Confirmation statement made on 2017-07-14 with updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon24/07/2013
Secretary's details changed for Mr Clive Brian Roffe on 2013-07-13
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon16/06/2011
Director's details changed for Ms Michelle Lena Nadler on 2010-12-23
dot icon16/06/2011
Director's details changed for Mr Clive Brian Roffe on 2010-12-23
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 14/07/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 14/07/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 14/07/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 14/07/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 14/07/04; full list of members
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 14/07/03; full list of members
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 14/07/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 14/07/01; full list of members
dot icon15/08/2000
Return made up to 14/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/1999
Return made up to 14/07/99; full list of members
dot icon11/08/1999
Ad 14/07/99--------- £ si 1@1=1 £ ic 2/3
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Registered office changed on 04/08/99 from: unity house 205 euston road london NW1 2AY
dot icon09/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/03/1999
Registered office changed on 26/03/99 from: unity house 205 euston road london NW1 2AY
dot icon12/03/1999
Registered office changed on 12/03/99 from: knighton houset 56 mortimer street london W1N 8BY
dot icon26/01/1999
Particulars of mortgage/charge
dot icon26/01/1999
Particulars of mortgage/charge
dot icon26/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Ad 14/08/98--------- £ si 1@1=1 £ ic 1/2
dot icon05/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Registered office changed on 13/08/98 from: 17 city business centre lower road london SE16 1AA
dot icon14/07/1998
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.13K
-
0.00
417.00
-
2022
1
2.52K
-
0.00
2.19K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baroni, Vivienne
Director
16/11/2020 - 16/11/2020
1

Persons with Significant Control

2
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 CHELSTOWN LIMITED

CHELSTOWN LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY. There is currently no 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 CHELSTOWN LIMITED?

toggle

CHELSTOWN LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 02/07/2024.

Where is CHELSTOWN LIMITED located?

toggle

CHELSTOWN LIMITED is registered at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY.

What does CHELSTOWN LIMITED do?

toggle

CHELSTOWN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELSTOWN LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.