CHERITON RESOURCES 15 LIMITED

Register to unlock more data on OkredoRegister

CHERITON RESOURCES 15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04283069

Incorporation date

06/09/2001

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 06/09/2001)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Application to strike the company off the register
dot icon12/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon20/07/2023
Appointment of Ms Stéphanie Sierzputowski as a director on 2023-07-05
dot icon19/07/2023
Termination of appointment of Michael Schuller as a director on 2023-03-31
dot icon23/06/2023
Satisfaction of charge 1 in full
dot icon23/06/2023
Satisfaction of charge 2 in full
dot icon23/06/2023
Satisfaction of charge 3 in full
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 icon31/12/2021
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 icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon12/12/2017
Termination of appointment of Emma Cunnington as a secretary on 2017-09-07
dot icon12/09/2017
Confirmation statement made on 2017-09-06 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 2016-09-06 with updates
dot icon05/01/2016
Director's details changed for Mr Kenneth Glencross Morrison on 2016-01-01
dot icon26/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
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 icon15/09/2014
Annual return made up to 2014-09-06 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 icon26/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-06 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 icon08/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Michael Schuller on 2009-09-03
dot icon09/09/2009
Return made up to 06/09/09; full list of members
dot icon29/08/2009
Full accounts made up to 2008-12-31
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 icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon06/09/2007
Return made up to 06/09/07; full list of members
dot icon13/08/2007
Resolutions
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 icon12/09/2006
Return made up to 06/09/06; 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 icon12/09/2005
Return made up to 06/09/05; full list of members
dot icon28/07/2005
New director appointed
dot icon26/07/2005
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 icon22/09/2004
Return made up to 06/09/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon09/07/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-07-01
dot icon17/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Accounting reference date shortened from 01/07/04 to 31/12/03
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/10/2003
Return made up to 06/09/03; full list of members
dot icon01/09/2003
New director appointed
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon11/08/2003
Registered office changed on 11/08/03 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon11/08/2003
Accounting reference date shortened from 31/03/04 to 01/07/03
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon26/07/2003
Auditor's resignation
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Certificate of change of name
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon06/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon02/10/2002
Return made up to 06/09/02; full list of members
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon03/04/2002
Secretary's particulars changed
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon14/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sierzputowski, Stéphanie
Director
05/07/2023 - Present
6
Schuller, Michael
Director
01/07/2003 - 31/03/2023
21
Morrison, Kenneth Glencross
Director
30/06/2005 - Present
24

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 15 LIMITED

CHERITON RESOURCES 15 LIMITED is an(a) Dissolved company incorporated on 06/09/2001 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 15 LIMITED?

toggle

CHERITON RESOURCES 15 LIMITED is currently Dissolved. It was registered on 06/09/2001 and dissolved on 21/11/2023.

Where is CHERITON RESOURCES 15 LIMITED located?

toggle

CHERITON RESOURCES 15 LIMITED is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does CHERITON RESOURCES 15 LIMITED do?

toggle

CHERITON RESOURCES 15 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHERITON RESOURCES 15 LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.