CHERTSEY TOOL HIRE LIMITED

Register to unlock more data on OkredoRegister

CHERTSEY TOOL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721294

Incorporation date

24/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon04/04/2018
Final Gazette dissolved following liquidation
dot icon04/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon17/12/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon08/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2015
Liquidators' statement of receipts and payments to 2015-10-06
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-10-06
dot icon11/12/2013
Liquidators' statement of receipts and payments to 2013-10-06
dot icon12/12/2012
Liquidators' statement of receipts and payments to 2012-10-06
dot icon16/10/2011
Statement of affairs with form 4.19
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Resolutions
dot icon02/10/2011
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2011-10-03
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/12/2009
Termination of appointment of John Pleace as a director
dot icon02/12/2009
Termination of appointment of John Pleace as a director
dot icon05/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / david hobbins / 25/02/2009
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon05/03/2008
Director's change of particulars / david hobbins / 05/03/2008
dot icon26/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/03/2005
Return made up to 25/02/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon20/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/03/2004
Return made up to 25/02/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon17/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/10/2003
Particulars of mortgage/charge
dot icon27/03/2003
Return made up to 25/02/03; no change of members
dot icon10/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/11/2002
Registered office changed on 27/11/02 from: conifers wey meadows weybridge surrey KT13 8XY
dot icon01/09/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/06/2002
Return made up to 25/02/02; full list of members
dot icon26/04/2001
Return made up to 25/02/01; full list of members
dot icon29/10/2000
Full accounts made up to 2000-04-30
dot icon29/10/2000
New director appointed
dot icon29/10/2000
Registered office changed on 30/10/00 from: elscot house arcadia avenue london N3 2JU
dot icon22/05/2000
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon04/04/2000
Ad 19/03/99--------- £ si 98@1
dot icon04/04/2000
Return made up to 25/02/00; full list of members
dot icon22/05/1999
Memorandum and Articles of Association
dot icon17/05/1999
Certificate of change of name
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
Registered office changed on 18/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/1999 - 18/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/02/1999 - 18/03/1999
43699
Hobbins, David Russell
Director
19/10/2000 - Present
9
Harding, Gary John
Director
18/03/1999 - Present
9
Harding, Gary John
Secretary
18/03/1999 - Present
-

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 CHERTSEY TOOL HIRE LIMITED

CHERTSEY TOOL HIRE LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 3 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 CHERTSEY TOOL HIRE LIMITED?

toggle

CHERTSEY TOOL HIRE LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 04/04/2018.

Where is CHERTSEY TOOL HIRE LIMITED located?

toggle

CHERTSEY TOOL HIRE LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does CHERTSEY TOOL HIRE LIMITED do?

toggle

CHERTSEY TOOL HIRE LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for CHERTSEY TOOL HIRE LIMITED?

toggle

The latest filing was on 04/04/2018: Final Gazette dissolved following liquidation.