CHERITON RESOURCES 8 LIMITED

Register to unlock more data on OkredoRegister

CHERITON RESOURCES 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04663988

Incorporation date

12/02/2003

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 12/02/2003)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon26/06/2023
Satisfaction of charge 1 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 icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon11/07/2018
Change of details for Groupe Eurotunnel Se as a person with significant control on 2018-04-18
dot icon12/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon16/03/2016
Annual return made up to 2016-02-06 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 icon06/07/2015
Director's details changed for Mr Michael Schuller on 2015-06-12
dot icon03/07/2015
Director's details changed for Mr Michael Schuller on 2015-06-12
dot icon23/03/2015
Annual return made up to 2015-02-06 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 icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-06 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 icon11/02/2010
Annual return made up to 2010-02-06 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 icon29/08/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon23/01/2009
Secretary appointed cml secretaries LIMITED 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 icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon17/09/2007
Director's particulars changed
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 icon19/02/2007
Return made up to 06/02/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: cheriton parc cheriton high street folkestone kent CT9 4QS
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon08/03/2005
Return made up to 12/02/05; full list of members
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 icon09/07/2004
Director resigned
dot icon10/03/2004
Return made up to 12/02/04; full list of members
dot icon17/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Nc inc already adjusted 24/06/03
dot icon17/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Registered office changed on 09/07/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon09/07/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon23/06/2003
Certificate of change of name
dot icon28/03/2003
Secretary resigned
dot icon26/03/2003
Secretary resigned
dot icon12/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schuller, Michael
Director
24/06/2003 - 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 8 LIMITED

CHERITON RESOURCES 8 LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. 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 CHERITON RESOURCES 8 LIMITED?

toggle

CHERITON RESOURCES 8 LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 16/07/2024.

Where is CHERITON RESOURCES 8 LIMITED located?

toggle

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

What does CHERITON RESOURCES 8 LIMITED do?

toggle

CHERITON RESOURCES 8 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHERITON RESOURCES 8 LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.