CHERITON RESOURCES 11 LIMITED

Register to unlock more data on OkredoRegister

CHERITON RESOURCES 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01892193

Incorporation date

05/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon17/08/2023
Confirmation statement made on 2023-07-01 with updates
dot icon28/07/2023
Solvency Statement dated 28/07/23
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Statement by Directors
dot icon28/07/2023
Statement of capital on 2023-07-28
dot icon06/04/2023
Termination of appointment of Michael Schuller as a director on 2023-03-31
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon12/12/2017
Termination of appointment of Emma Cunnington as a secretary on 2017-09-07
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/01/2016
Director's details changed for Mr Kenneth Glencross Morrison on 2016-01-01
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/07/2015
Appointment of Miss Emma Cunnington as a secretary on 2015-03-25
dot icon03/07/2015
Director's details changed for Mr Michael Schuller on 2015-06-12
dot icon08/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Severine Garnham as a secretary
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mr Michael Schuller on 2013-01-17
dot icon12/09/2012
Appointment of Hugh Murray John Rees as a director
dot icon11/09/2012
Termination of appointment of Claude Lienard as a director
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr Claude Rene Lienard on 2011-09-08
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered office address
dot icon05/01/2011
Appointment of Mrs Severine Pascale Garnham as a secretary
dot icon05/01/2011
Termination of appointment of Cml Secretaries Limited as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Michael Schuller on 2009-09-03
dot icon29/08/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon23/01/2009
Secretary appointed cml secretaries LIMITED cml secretaries LIMITED cml secretaries LIMITED
dot icon22/01/2009
Appointment terminated secretary severine garnham
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Director's change of particulars / michael schuller / 16/10/2008
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon13/08/2007
Resolutions
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Full accounts made up to 2005-12-31
dot icon02/02/2007
Director's particulars changed
dot icon18/07/2006
Return made up to 17/07/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon04/01/2006
Registered office changed on 04/01/06 from: cheriton parc cheriton high street folkestone kent CT19 4QS
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
New director appointed
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Return made up to 17/07/04; full list of members
dot icon09/07/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Accounting reference date shortened from 27/03/03 to 31/12/02
dot icon28/07/2003
Return made up to 17/07/03; full list of members
dot icon19/03/2003
New director appointed
dot icon15/10/2002
Full accounts made up to 2002-03-27
dot icon18/08/2002
Return made up to 17/07/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon21/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Accounting reference date shortened from 31/03/02 to 27/03/02
dot icon22/04/2002
Registered office changed on 22/04/02 from: sovereign house 298 deansgate manchester M3 4HH
dot icon17/04/2002
Certificate of change of name
dot icon10/04/2002
Particulars of mortgage/charge
dot icon15/02/2002
Ad 24/01/02--------- £ si 900@1=900 £ ic 100/1000
dot icon15/02/2002
Nc inc already adjusted 24/01/02
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon20/11/2001
Director's particulars changed
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 17/07/01; full list of members
dot icon21/05/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon16/08/2000
Return made up to 17/07/00; full list of members
dot icon20/07/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 17/07/99; full list of members
dot icon20/01/1999
Director resigned
dot icon20/08/1998
Return made up to 17/07/98; full list of members
dot icon10/07/1998
Certificate of change of name
dot icon09/07/1998
Registered office changed on 09/07/98 from: lombard house 3 princess way redhill surrey RH1 1NP
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon21/06/1998
Director's particulars changed
dot icon27/05/1998
Full accounts made up to 1998-03-31
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
New secretary appointed
dot icon16/04/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon10/09/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 17/07/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
Director resigned
dot icon03/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon08/08/1996
Return made up to 17/07/96; full list of members
dot icon04/07/1996
Director resigned
dot icon24/06/1996
Auditor's resignation
dot icon28/02/1996
Director's particulars changed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon12/09/1995
Director's particulars changed
dot icon18/08/1995
Director's particulars changed
dot icon07/08/1995
Return made up to 17/07/95; full list of members
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Return made up to 17/07/94; full list of members
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon29/07/1993
Return made up to 17/07/93; no change of members
dot icon04/05/1993
Director's particulars changed
dot icon18/04/1993
Director's particulars changed
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Director's particulars changed
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon23/11/1992
Director's particulars changed
dot icon11/08/1992
Return made up to 17/07/92; no change of members
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 17/07/91; full list of members
dot icon18/07/1991
Director resigned;new director appointed
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon25/10/1990
Director resigned;new director appointed
dot icon03/10/1990
Director resigned
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/09/1990
Return made up to 17/09/90; full list of members
dot icon06/04/1990
Director resigned;new director appointed
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon12/10/1989
Return made up to 18/09/89; full list of members
dot icon27/09/1989
Director's particulars changed
dot icon07/08/1989
Director resigned
dot icon13/07/1989
New director appointed
dot icon01/06/1989
Memorandum and Articles of Association
dot icon28/09/1988
Director's particulars changed
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 19/09/88; full list of members
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon30/11/1987
Return made up to 18/11/87; full list of members
dot icon21/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon24/09/1987
Secretary resigned;new secretary appointed
dot icon12/05/1987
Registered office changed on 12/05/87 from: lombard house curzon street london W1A 1EU
dot icon03/10/1986
Director resigned;new director appointed
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon27/08/1986
Return made up to 25/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Hugh Murray John
Director
01/09/2012 - Present
12
Morrison, Kenneth Glencross
Director
30/06/2005 - Present
24
Schuller, Michael
Director
03/02/2003 - 31/03/2023
21
Lee, Andrew Philip
Director
26/06/1998 - 01/08/2000
46

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 CHERITON RESOURCES 11 LIMITED

CHERITON RESOURCES 11 LIMITED is an(a) Dissolved company incorporated on 05/03/1985 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. There are currently 2 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 CHERITON RESOURCES 11 LIMITED?

toggle

CHERITON RESOURCES 11 LIMITED is currently Dissolved. It was registered on 05/03/1985 and dissolved on 12/12/2023.

Where is CHERITON RESOURCES 11 LIMITED located?

toggle

CHERITON RESOURCES 11 LIMITED is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does CHERITON RESOURCES 11 LIMITED do?

toggle

CHERITON RESOURCES 11 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHERITON RESOURCES 11 LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.