CHEM-DRY FRANCHISING LIMITED

Register to unlock more data on OkredoRegister

CHEM-DRY FRANCHISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02199693

Incorporation date

27/11/1987

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Notice of move from Administration to Dissolution
dot icon07/11/2023
Termination of appointment of Stuart Pace as a director on 2022-12-14
dot icon04/07/2023
Administrator's progress report
dot icon13/02/2023
Notice of deemed approval of proposals
dot icon24/01/2023
Statement of administrator's proposal
dot icon22/01/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-01-23
dot icon10/01/2023
Statement of affairs with form AM02SOA
dot icon06/01/2023
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon17/12/2022
Appointment of an administrator
dot icon17/12/2022
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2022-12-17
dot icon29/11/2022
Satisfaction of charge 021996930018 in full
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon02/07/2022
Compulsory strike-off action has been discontinued
dot icon01/07/2022
Full accounts made up to 2021-04-30
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon11/05/2021
Full accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/12/2020
Change of details for Gold Round Limited as a person with significant control on 2016-04-18
dot icon07/12/2020
Termination of appointment of Alan Albert Horton as a director on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/11/2019
Full accounts made up to 2019-04-30
dot icon12/08/2019
Change of details for Aghoco 1022 Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon28/03/2019
Satisfaction of charge 16 in full
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/10/2018
Full accounts made up to 2018-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/09/2017
Full accounts made up to 2017-04-30
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon20/01/2017
Termination of appointment of Andrew Smith as a director on 2016-10-05
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Registration of charge 021996930019, created on 2016-09-01
dot icon17/06/2016
Registration of charge 021996930018, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 15 in full
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-04-25
dot icon25/04/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Appointment of Mr Andrew Smith as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Stuart Pace as a director on 2016-04-18
dot icon25/04/2016
Appointment of Gold Round Limited as a director on 2016-04-18
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon21/04/2016
Registration of charge 021996930017, created on 2016-04-18
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2015-01-31
dot icon06/05/2015
Appointment of Mr Stuart Lees as a director on 2015-05-05
dot icon06/05/2015
Appointment of Mr Alan Albert Horton as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Andrew Mark Lloyd-Jones as a director on 2015-05-05
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon24/07/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Adrian Jolly as a director
dot icon28/01/2014
Appointment of Mr Pete Francis Lee as a director
dot icon13/09/2013
Full accounts made up to 2013-01-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a director
dot icon07/11/2012
Full accounts made up to 2012-01-31
dot icon06/07/2012
Miscellaneous
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon05/09/2011
Appointment of Ms Louise Dickinson as a director
dot icon09/05/2011
Termination of appointment of Matthew Rockett as a director
dot icon03/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon03/03/2011
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2011-03-03
dot icon03/03/2011
Termination of appointment of Jonathan Bell as a director
dot icon21/02/2011
Appointment of Jonathan Bell as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Termination of appointment of Andrew Smith as a director
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon09/08/2010
Termination of appointment of Jonathan Simpson-Dent as a director
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/07/2010
Termination of appointment of Rickey Van Den Dungen Bille as a director
dot icon11/03/2010
Appointment of Mr Jonathan Andrew Simpson-Dent as a director
dot icon10/03/2010
Termination of appointment of Mark Taylor as a director
dot icon24/02/2010
Auditor's resignation
dot icon23/02/2010
Appointment of Mr Andrew Mark Lloyd-Jones as a director
dot icon16/02/2010
Appointment of Mr Andrew John Smith as a director
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark Andrew Taylor on 2009-12-31
dot icon21/01/2010
Director's details changed for Rickey Van Den Dungen Bille on 2009-12-31
dot icon21/01/2010
Director's details changed for Iain Johnston on 2009-12-31
dot icon21/01/2010
Director's details changed for Adrian Richard Jolly on 2009-12-31
dot icon21/01/2010
Appointment of Mr Matthew Ian Rockett as a director
dot icon21/01/2010
Termination of appointment of Iain Johnston as a director
dot icon09/11/2009
Termination of appointment of Matthew Rockett as a director
dot icon27/10/2009
Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 2009-10-27
dot icon14/10/2009
Appointment of Matthew Ian Rockett as a director
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/10/2009
Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 2009-10-10
dot icon07/10/2009
Termination of appointment of Martin Bennett as a director
dot icon07/10/2009
Termination of appointment of Anna Maughan as a secretary
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Appointment terminated director jonathan simpson dent
dot icon30/06/2009
Director appointed mr martin john bennett
dot icon04/02/2009
Appointment terminated director ian carlisle
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon17/11/2008
Resolutions
dot icon06/08/2008
Secretary appointed anna maughan
dot icon06/08/2008
Appointment terminated secretary caroline thomas
dot icon08/07/2008
Appointment terminated director roger annison
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon14/09/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon22/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon15/02/2007
Full accounts made up to 2006-03-31
dot icon15/02/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon10/12/2006
New director appointed
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director resigned
dot icon31/03/2006
Certificate of change of name
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon04/05/2005
New director appointed
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Auditor's resignation
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Registered office changed on 22/04/05 from: belprin road beverley east yorkshire HU17 0LP
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Full accounts made up to 2004-04-30
dot icon17/09/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2003-04-30
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon18/12/2002
£ ic 50000/34125 06/12/02 £ sr 15875@1=15875
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Declaration of assistance for shares acquisition
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Secretary's particulars changed;director's particulars changed
dot icon24/09/2002
Full accounts made up to 2002-04-30
dot icon05/06/2002
Director's particulars changed
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: colonial house swinemoor lane beverley east yorkshire HU17 0LJ
dot icon22/09/2000
Full accounts made up to 2000-04-30
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon03/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Secretary resigned
dot icon27/12/1996
Return made up to 31/12/96; no change of members
dot icon15/11/1996
Registered office changed on 15/11/96 from: suite d,annie reed court annie reed road grovehill,beverley north humberside,HU17 olf
dot icon27/10/1996
Full accounts made up to 1996-04-30
dot icon21/02/1996
Certificate of change of name
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon27/10/1995
Full accounts made up to 1995-04-30
dot icon02/02/1995
Accounts for a small company made up to 1994-04-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 31/12/93; change of members
dot icon17/01/1994
Director resigned
dot icon09/12/1993
Accounts for a small company made up to 1993-04-30
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/04/1993
Return made up to 31/12/92; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Director resigned
dot icon12/08/1992
New director appointed
dot icon03/03/1992
Accounts for a small company made up to 1991-04-30
dot icon02/02/1992
Return made up to 31/12/91; change of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon19/12/1991
Registered office changed on 19/12/91 from: fir trees estate hull bridge road tickton beverley humberside HU17 9RT
dot icon30/07/1991
Return made up to 30/04/90; change of members
dot icon23/07/1991
New director appointed
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon29/06/1991
Miscellaneous
dot icon10/05/1991
Accounts for a small company made up to 1990-04-30
dot icon13/12/1990
Accounts for a small company made up to 1989-04-30
dot icon25/09/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon23/05/1990
New director appointed
dot icon22/03/1990
Location of register of members
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1988-04-30
dot icon09/01/1990
Return made up to 30/06/88; full list of members
dot icon20/07/1989
Registered office changed on 20/07/89 from: 30 silver st hull HU1 1JR
dot icon15/03/1989
Particulars of contract relating to shares
dot icon27/02/1989
Wd 02/02/89 ad 30/04/88--------- £ si 15000@1=15000 £ ic 15000/30000
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon08/08/1988
Wd 20/06/88 ad 30/04/88--------- £ si 14900@1=14900 £ ic 100/15000
dot icon08/08/1988
£ nc 100/30000
dot icon08/08/1988
Resolutions
dot icon27/07/1988
Wd 10/06/88 ad 02/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon10/02/1988
Memorandum and Articles of Association
dot icon10/02/1988
Resolutions
dot icon05/02/1988
Registered office changed on 05/02/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
Certificate of change of name
dot icon29/01/1988
Certificate of change of name
dot icon27/11/1987
Miscellaneous
dot icon27/11/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,000.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
119.00K
-
0.00
16.00K
-
2021
5
119.00K
-
0.00
16.00K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

119.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
05/05/2015 - 18/04/2016
108
Simpson-Dent, Jonathan Andrew
Director
11/03/2010 - 30/07/2010
82
Lee, Peter Francis
Director
24/05/2013 - 24/07/2014
30
Pace, Stuart
Director
18/04/2016 - 14/12/2022
30
Smith, Andrew John
Director
18/04/2016 - 05/10/2016
26

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEM-DRY FRANCHISING LIMITED

CHEM-DRY FRANCHISING LIMITED is an(a) Dissolved company incorporated on 27/11/1987 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEM-DRY FRANCHISING LIMITED?

toggle

CHEM-DRY FRANCHISING LIMITED is currently Dissolved. It was registered on 27/11/1987 and dissolved on 14/02/2024.

Where is CHEM-DRY FRANCHISING LIMITED located?

toggle

CHEM-DRY FRANCHISING LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does CHEM-DRY FRANCHISING LIMITED do?

toggle

CHEM-DRY FRANCHISING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHEM-DRY FRANCHISING LIMITED have?

toggle

CHEM-DRY FRANCHISING LIMITED had 5 employees in 2021.

What is the latest filing for CHEM-DRY FRANCHISING LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.