CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603714

Incorporation date

23/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Nations House, 103 Wigmore Street, London W1U 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon13/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2010
First Gazette notice for voluntary strike-off
dot icon19/05/2010
Application to strike the company off the register
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2009
Return made up to 24/07/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon18/08/2009
Registered office changed on 19/08/2009 from 103 wigmore street nations house, 3RD floor london W1U 1WH
dot icon18/08/2009
Location of debenture register
dot icon25/11/2008
Accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon28/02/2008
Appointment Terminated Director andrew appleyard
dot icon10/02/2008
New director appointed
dot icon23/10/2007
Accounts made up to 2007-03-31
dot icon05/08/2007
Return made up to 24/07/07; full list of members
dot icon24/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon27/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon16/08/2006
Return made up to 24/07/06; full list of members
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon19/09/2005
Accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 24/07/05; full list of members
dot icon07/09/2005
Director's particulars changed;director resigned
dot icon07/09/2005
Registered office changed on 08/09/05
dot icon06/06/2005
Registered office changed on 07/06/05 from: seymour mews house 26-37 seymour mews london W1H 6BN
dot icon15/05/2005
New director appointed
dot icon09/11/2004
Accounts made up to 2004-03-31
dot icon15/08/2004
Return made up to 24/07/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon04/12/2003
New director appointed
dot icon02/12/2003
Director resigned
dot icon29/08/2003
Return made up to 24/07/03; full list of members
dot icon29/08/2003
Director's particulars changed
dot icon29/08/2003
Registered office changed on 30/08/03
dot icon12/08/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New secretary appointed
dot icon29/10/2002
Return made up to 24/07/02; full list of members
dot icon29/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon09/10/2002
Accounts made up to 2002-03-31
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon25/11/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon04/09/2001
Accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 24/07/01; full list of members
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon07/01/2001
New director appointed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon23/11/2000
Accounts made up to 2000-03-31
dot icon15/10/2000
Director resigned
dot icon13/08/2000
Return made up to 24/07/00; full list of members
dot icon02/05/2000
Accounts made up to 1999-03-31
dot icon02/05/2000
Resolutions
dot icon01/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon22/08/1999
Return made up to 24/07/99; full list of members
dot icon26/01/1999
Director resigned
dot icon11/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon28/09/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon28/09/1998
Registered office changed on 29/09/98 from: 50 stratton street london W1X 6NX
dot icon28/09/1998
Memorandum and Articles of Association
dot icon23/09/1998
Certificate of change of name
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Myles Bernard
Director
20/05/2002 - 16/03/2005
56
Slater, Sarah
Director
03/11/2000 - 20/05/2002
20
Connellan, Paul Francis
Director
03/11/2000 - 31/12/2001
19
Hemmings, David Jonathan
Director
16/03/2005 - 31/07/2006
26
Jones, Richard Anthony
Director
09/02/2007 - Present
13

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 CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED

CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at Nations House, 103 Wigmore Street, London W1U 1WH. There are currently 10 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 CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED?

toggle

CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 13/09/2010.

Where is CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED located?

toggle

CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED is registered at Nations House, 103 Wigmore Street, London W1U 1WH.

What does CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED do?

toggle

CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHESHIRE OAKS (PARTNERSHIP TRUSTCO) LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via voluntary strike-off.