CHEQUE CHANGE (DEWSBURY) LTD

Register to unlock more data on OkredoRegister

CHEQUE CHANGE (DEWSBURY) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762810

Incorporation date

28/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon16/09/2016
Final Gazette dissolved following liquidation
dot icon16/06/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD4 6JJ to Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 2015-07-10
dot icon17/05/2015
Appointment of a voluntary liquidator
dot icon17/05/2015
Resolutions
dot icon17/05/2015
Declaration of solvency
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Carl Richard Pickering as a secretary on 2015-02-27
dot icon30/03/2015
Termination of appointment of Diana Marion Pickering as a director on 2015-02-27
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Appointment of Mr Charles Douglas Pickering as a director on 2015-02-27
dot icon30/03/2015
Termination of appointment of Carl Richard Pickering as a director on 2015-02-27
dot icon25/03/2015
Registered office address changed from 14 Corporation Street Dewsbury West Yorkshire WF13 1QL to C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD4 6JJ on 2015-03-26
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Director's details changed for Mrs Diana Marion Pickering on 2014-01-17
dot icon22/09/2013
Secretary's details changed for Mr Carl Richard Pickering on 2013-09-23
dot icon22/09/2013
Director's details changed for Mr Carl Richard Pickering on 2013-09-23
dot icon06/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/06/2013
Secretary's details changed for Mr Carl Richard Pickering on 2013-01-10
dot icon05/06/2013
Director's details changed for Mr Carl Richard Pickering on 2013-01-10
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Appointment of Mrs Diana Mirion Swales Pickering as a director
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon08/05/2011
Appointment of Mr Carl Richard Pickering as a director
dot icon08/05/2011
Termination of appointment of Charles Pickering as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon09/06/2010
Director's details changed for Charles Douglas Pickering on 2010-03-31
dot icon09/06/2010
Secretary's details changed for Carl Richard Pickering on 2010-03-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 29/04/09; full list of members
dot icon21/07/2009
Registered office changed on 22/07/2009 from barclays bank chambers, 2 northgate, clackheaton west yorkshire BD19 5AA
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/04/2008
Return made up to 29/04/08; full list of members
dot icon11/12/2007
Registered office changed on 12/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2007
Return made up to 29/04/07; full list of members
dot icon17/09/2006
Return made up to 29/04/06; full list of members
dot icon26/06/2006
Return made up to 29/04/05; full list of members
dot icon03/05/2006
Registered office changed on 04/05/06 from: 14 corporation street dewsbury west yorkshire WF13 1QL
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/06/2005
Return made up to 29/04/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/05/2004
New director appointed
dot icon18/04/2004
New secretary appointed
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Secretary resigned
dot icon02/06/2003
New director appointed
dot icon28/05/2003
Return made up to 29/04/03; full list of members
dot icon22/05/2003
Director resigned
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/05/2002
Return made up to 29/04/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/04/2001
Return made up to 29/04/01; full list of members
dot icon16/08/2000
Certificate of change of name
dot icon14/08/2000
Return made up to 29/04/00; full list of members
dot icon25/07/2000
Certificate of change of name
dot icon03/02/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Registered office changed on 28/10/99 from: 14 commercial street batley west yorkshire WF17 5HH
dot icon26/10/1999
Director resigned
dot icon18/08/1999
Registered office changed on 19/08/99 from: 14 commercial street batley west yorkshire WF17 5HN
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Karen Lesley
Secretary
28/04/1999 - 01/04/2004
-
Pickering, Carl Richard
Secretary
01/04/2004 - 26/02/2015
-
Pickering, Pamela
Director
15/05/2003 - 01/04/2004
-
Pickering, Diana Marion
Director
30/08/2012 - 26/02/2015
-
Corporate Administration Services Limited
Nominee Director
28/04/1999 - 28/04/1999
1932

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 CHEQUE CHANGE (DEWSBURY) LTD

CHEQUE CHANGE (DEWSBURY) LTD is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUE CHANGE (DEWSBURY) LTD?

toggle

CHEQUE CHANGE (DEWSBURY) LTD is currently Dissolved. It was registered on 28/04/1999 and dissolved on 16/09/2016.

Where is CHEQUE CHANGE (DEWSBURY) LTD located?

toggle

CHEQUE CHANGE (DEWSBURY) LTD is registered at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY.

What does CHEQUE CHANGE (DEWSBURY) LTD do?

toggle

CHEQUE CHANGE (DEWSBURY) LTD operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CHEQUE CHANGE (DEWSBURY) LTD?

toggle

The latest filing was on 16/09/2016: Final Gazette dissolved following liquidation.