CHELTOR LIMITED

Register to unlock more data on OkredoRegister

CHELTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609162

Incorporation date

08/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Uhy Hacker Young, St James Building, 79 Oxford Street Manchester, Lancashire M1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon16/05/2011
Application to strike the company off the register
dot icon13/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/06/2010
Director's details changed for Mr John Raymond Taylor on 2010-05-09
dot icon13/06/2010
Director's details changed for Mrs Christine Taylor on 2010-05-09
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/05/2009
Return made up to 09/05/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/05/2008
Return made up to 09/05/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/06/2007
Return made up to 09/05/07; no change of members
dot icon16/08/2006
Return made up to 09/05/06; full list of members
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/06/2005
Return made up to 09/05/05; full list of members
dot icon24/06/2004
Return made up to 09/05/04; full list of members
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Registered office changed on 25/06/04
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/06/2003
Return made up to 09/05/03; full list of members
dot icon13/07/2002
Return made up to 09/05/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 09/05/01; full list of members
dot icon30/07/2000
Return made up to 09/05/00; full list of members
dot icon30/07/2000
Return made up to 09/05/99; full list of members
dot icon30/07/2000
Registered office changed on 31/07/00
dot icon28/02/2000
Accounts for a small company made up to 1999-09-30
dot icon21/03/1999
Accounts for a small company made up to 1998-09-30
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Return made up to 09/05/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-09-30
dot icon26/07/1997
Accounts for a small company made up to 1996-09-30
dot icon02/06/1997
Return made up to 09/05/97; full list of members
dot icon02/06/1997
Director's particulars changed
dot icon24/01/1997
Director resigned
dot icon23/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Particulars of mortgage/charge
dot icon15/05/1996
Return made up to 09/05/96; no change of members
dot icon15/05/1996
Secretary's particulars changed;director's particulars changed
dot icon19/07/1995
Accounts for a small company made up to 1994-09-30
dot icon25/05/1995
Return made up to 09/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Declaration of satisfaction of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon11/05/1994
Return made up to 09/05/94; no change of members
dot icon11/05/1994
Director's particulars changed
dot icon08/03/1994
Accounts for a small company made up to 1993-09-30
dot icon03/07/1993
Return made up to 09/05/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-09-30
dot icon15/12/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 09/05/92; full list of members
dot icon23/06/1992
Location of register of members address changed
dot icon23/06/1992
Director's particulars changed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon01/10/1991
Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1991
Accounting reference date notified as 30/09
dot icon18/09/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Resolutions
dot icon09/09/1991
New director appointed
dot icon09/09/1991
Registered office changed on 10/09/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/09/1991
Memorandum and Articles of Association
dot icon08/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/05/1991 - 02/09/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/05/1991 - 02/09/1991
12820
Taylor, John Raymond
Director
02/09/1991 - Present
5
Gray, Colin Campbell
Director
02/09/1991 - 11/01/1997
1
Taylor, Christine
Director
16/09/1991 - 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 CHELTOR LIMITED

CHELTOR LIMITED is an(a) Dissolved company incorporated on 08/05/1991 with the registered office located at C/O Uhy Hacker Young, St James Building, 79 Oxford Street Manchester, Lancashire M1 6HT. There are currently 3 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 CHELTOR LIMITED?

toggle

CHELTOR LIMITED is currently Dissolved. It was registered on 08/05/1991 and dissolved on 05/09/2011.

Where is CHELTOR LIMITED located?

toggle

CHELTOR LIMITED is registered at C/O Uhy Hacker Young, St James Building, 79 Oxford Street Manchester, Lancashire M1 6HT.

What does CHELTOR LIMITED do?

toggle

CHELTOR LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CHELTOR LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.