CHERITON RESOURCES 13 LIMITED

Register to unlock more data on OkredoRegister

CHERITON RESOURCES 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426166

Incorporation date

25/09/1989

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 25/09/1989)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon21/07/2023
Application to strike the company off the register
dot icon27/06/2023
Satisfaction of charge 1 in full
dot icon27/06/2023
Satisfaction of charge 2 in full
dot icon27/06/2023
Satisfaction of charge 5 in full
dot icon27/06/2023
Satisfaction of charge 6 in full
dot icon27/06/2023
Satisfaction of charge 7 in full
dot icon27/06/2023
Satisfaction of charge 8 in full
dot icon27/06/2023
Satisfaction of charge 9 in full
dot icon27/06/2023
Satisfaction of charge 13 in full
dot icon27/06/2023
Satisfaction of charge 10 in full
dot icon27/06/2023
Satisfaction of charge 14 in full
dot icon27/06/2023
Satisfaction of charge 24 in full
dot icon27/06/2023
Satisfaction of charge 25 in full
dot icon27/06/2023
Satisfaction of charge 26 in full
dot icon27/06/2023
Satisfaction of charge 27 in full
dot icon27/06/2023
Satisfaction of charge 28 in full
dot icon27/06/2023
Satisfaction of charge 29 in full
dot icon27/06/2023
Satisfaction of charge 30 in full
dot icon27/06/2023
Satisfaction of charge 32 in full
dot icon27/06/2023
Satisfaction of charge 15 in full
dot icon27/06/2023
Satisfaction of charge 16 in full
dot icon27/06/2023
Satisfaction of charge 17 in full
dot icon27/06/2023
Satisfaction of charge 18 in full
dot icon27/06/2023
Satisfaction of charge 19 in full
dot icon27/06/2023
Satisfaction of charge 20 in full
dot icon27/06/2023
Satisfaction of charge 22 in full
dot icon27/06/2023
Satisfaction of charge 21 in full
dot icon27/06/2023
Satisfaction of charge 31 in full
dot icon27/06/2023
Satisfaction of charge 23 in full
dot icon06/06/2023
Termination of appointment of Michael Schuller as a director on 2023-03-31
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-02 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 2020-07-02 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
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 icon03/07/2015
Director's details changed for Mr Michael Schuller on 2015-06-12
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
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 icon17/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/05/2013
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 icon02/04/2012
Annual return made up to 2012-03-31 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 icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered office address
dot icon04/01/2011
Appointment of Mrs Severine Pascale Garnham as a secretary
dot icon04/01/2011
Termination of appointment of Cml Secretaries Limited as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/01/2010
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 icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon24/02/2009
Secretary appointed cml secretaries LIMITED
dot icon23/01/2009
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 icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 31/03/07; full list of members
dot icon25/05/2007
Full accounts made up to 2005-12-31
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Director's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon18/04/2006
Return made up to 31/03/06; full list of members
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 icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon22/06/2005
Declaration of mortgage charge released/ceased
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon22/02/2005
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
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 icon09/07/2004
Director resigned
dot icon06/04/2004
Return made up to 31/03/04; full list of members
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 icon22/10/2003
Full accounts made up to 2002-12-20
dot icon15/10/2003
Accounting reference date shortened from 20/12/03 to 31/12/02
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon11/03/2003
New director appointed
dot icon31/01/2003
Accounting reference date shortened from 31/03/03 to 20/12/02
dot icon24/01/2003
Registered office changed on 24/01/03 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Auditor's resignation
dot icon07/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
Declaration of assistance for shares acquisition
dot icon07/01/2003
Resolutions
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Certificate of change of name
dot icon31/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon03/04/2002
Secretary's particulars changed
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Return made up to 31/03/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Auditor's resignation
dot icon18/05/1999
New director appointed
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon18/09/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon14/04/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon25/01/1998
Director's particulars changed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon13/08/1997
Director's particulars changed
dot icon26/06/1997
Director's particulars changed
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon01/06/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-03-31
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 icon13/07/1994
New director appointed
dot icon29/04/1994
Return made up to 31/03/94; full list of members
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon03/11/1993
Director resigned;new director appointed
dot icon12/10/1993
Director's particulars changed
dot icon29/06/1993
Director resigned
dot icon27/04/1993
Return made up to 31/03/93; change of members
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Secretary resigned
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon18/10/1992
Director resigned;new director appointed
dot icon30/04/1992
Return made up to 31/03/92; full list of members
dot icon31/01/1992
Director's particulars changed
dot icon29/01/1992
Director resigned
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Director's particulars changed
dot icon23/09/1991
New secretary appointed
dot icon23/09/1991
New director appointed
dot icon30/04/1991
Return made up to 31/03/91; full list of members
dot icon05/04/1991
Return made up to 13/02/91; full list of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon26/02/1991
Certificate of change of name
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon22/01/1990
Resolutions
dot icon17/01/1990
Certificate of change of name
dot icon04/01/1990
Director resigned;new director appointed
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Registered office changed on 20/12/89 from: 35 basinghall st london EC2V 5DB
dot icon20/12/1989
Accounting reference date notified as 31/03
dot icon25/09/1989
Incorporation

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
Schuller, Michael
Director
20/12/2002 - 31/03/2023
21
Morrison, Kenneth Glencross
Director
30/06/2005 - Present
24
Rees, Hugh Murray John
Director
01/09/2012 - Present
12
Cohen, Jonathan Paul
Director
29/06/2002 - 19/12/2002
22

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 13 LIMITED

CHERITON RESOURCES 13 LIMITED is an(a) Dissolved company incorporated on 25/09/1989 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 13 LIMITED?

toggle

CHERITON RESOURCES 13 LIMITED is currently Dissolved. It was registered on 25/09/1989 and dissolved on 17/10/2023.

Where is CHERITON RESOURCES 13 LIMITED located?

toggle

CHERITON RESOURCES 13 LIMITED is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does CHERITON RESOURCES 13 LIMITED do?

toggle

CHERITON RESOURCES 13 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHERITON RESOURCES 13 LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.