CHESTERFIELD CP (2013) LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD CP (2013) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01368269

Incorporation date

12/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1978)
dot icon24/12/2014
Final Gazette dissolved following liquidation
dot icon24/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2013
Registered office address changed from C/O 2nd Floor Suite 16 Kingsway Altrincham Cheshire WA14 1PJ England on 2013-08-28
dot icon27/08/2013
Statement of affairs with form 4.19
dot icon27/08/2013
Appointment of a voluntary liquidator
dot icon27/08/2013
Resolutions
dot icon29/07/2013
Appointment of Mrs Anna Bullock as a director on 2013-07-19
dot icon29/07/2013
Termination of appointment of Thomas Anthony Fleming as a director on 2013-07-19
dot icon10/07/2013
Certificate of change of name
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon09/11/2011
Register inspection address has been changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England
dot icon09/11/2011
Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 2011-11-09
dot icon05/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/01/2011
Register inspection address has been changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England
dot icon04/01/2011
Registered office address changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England on 2011-01-04
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon28/01/2010
Registered office address changed from Unit 21 Yarra Park Ind Estate Station Road Ecclesfield Sheffield South Yorkshire S35 9YR on 2010-01-28
dot icon28/01/2010
Register inspection address has been changed
dot icon08/01/2010
Certificate of change of name
dot icon08/01/2010
Change of name notice
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 03/11/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Director's change of particulars / thomas fleming / 07/01/2009
dot icon07/01/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon06/11/2008
Director's change of particulars / thomas fleming / 19/08/2008
dot icon26/09/2008
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon11/08/2008
Appointment terminated director john hill
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New secretary appointed;new director appointed
dot icon21/02/2008
New director appointed
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Return made up to 03/11/07; no change of members
dot icon05/09/2007
-
dot icon06/12/2006
Return made up to 03/11/06; full list of members
dot icon02/10/2006
-
dot icon29/03/2006
Registered office changed on 29/03/06 from: holbrook rise holbrook industrial estate sheffield south yorkshire S20 3FG
dot icon17/11/2005
Return made up to 03/11/05; full list of members
dot icon22/08/2005
-
dot icon12/08/2005
Registered office changed on 12/08/05 from: holbrook rise holbrook industrial estate sheffield south yorkshire S81 8HF
dot icon09/11/2004
Return made up to 03/11/04; full list of members
dot icon27/09/2004
-
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon25/10/2003
-
dot icon06/12/2002
Return made up to 21/11/02; full list of members
dot icon28/10/2002
-
dot icon14/02/2002
New secretary appointed
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Registered office changed on 08/02/02 from: 81 lumb lane audenshaw greater manchester M34 5GP
dot icon23/11/2001
Return made up to 21/11/01; full list of members
dot icon21/11/2001
-
dot icon24/11/2000
Return made up to 21/11/00; full list of members
dot icon13/11/2000
-
dot icon21/01/2000
-
dot icon24/11/1999
Return made up to 21/11/99; full list of members
dot icon03/12/1998
-
dot icon26/11/1998
Return made up to 21/11/98; no change of members
dot icon17/12/1997
Return made up to 21/11/97; full list of members
dot icon04/12/1997
-
dot icon15/01/1997
-
dot icon27/12/1996
Return made up to 21/11/96; no change of members
dot icon14/11/1995
Return made up to 21/11/95; no change of members
dot icon03/11/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
-
dot icon18/11/1994
Return made up to 21/11/94; full list of members
dot icon03/12/1993
Return made up to 21/11/93; no change of members
dot icon18/11/1993
-
dot icon01/12/1992
Return made up to 21/11/92; no change of members
dot icon26/11/1992
Group accounts for a medium company made up to 1992-05-31
dot icon12/12/1991
Accounts made up to 1991-05-31
dot icon19/11/1991
Return made up to 21/11/91; full list of members
dot icon29/11/1990
-
dot icon29/11/1990
Return made up to 21/11/90; no change of members
dot icon05/04/1990
Full accounts made up to 1989-05-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from: 81 lumb lane audenshaw manchester
dot icon21/12/1988
Full accounts made up to 1988-05-31
dot icon21/12/1988
Return made up to 28/10/88; full list of members
dot icon24/01/1988
Registered office changed on 24/01/88 from: 15 quick view mossley ashton-u-lyne lancs
dot icon02/11/1987
Memorandum and Articles of Association
dot icon02/11/1987
Resolutions
dot icon28/10/1987
Full accounts made up to 1987-05-31
dot icon28/10/1987
Return made up to 17/09/87; full list of members
dot icon26/10/1987
Resolutions
dot icon26/08/1986
Full accounts made up to 1986-05-31
dot icon26/08/1986
Annual return made up to 19/08/86
dot icon18/06/1984
Accounts made up to 1983-05-31
dot icon22/05/1982
Annual return made up to 09/02/82
dot icon12/05/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, John
Director
07/02/2008 - 14/06/2008
5
Vickers, Philip
Director
07/02/2008 - Present
60
Smith, David Richard
Director
07/02/2008 - Present
22
Fleming, Thomas Anthony
Director
07/02/2008 - 19/07/2013
34
Bullock, Anna
Director
19/07/2013 - Present
1

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 CHESTERFIELD CP (2013) LIMITED

CHESTERFIELD CP (2013) LIMITED is an(a) Dissolved company incorporated on 12/05/1978 with the registered office located at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF. There are currently 4 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 CHESTERFIELD CP (2013) LIMITED?

toggle

CHESTERFIELD CP (2013) LIMITED is currently Dissolved. It was registered on 12/05/1978 and dissolved on 24/12/2014.

Where is CHESTERFIELD CP (2013) LIMITED located?

toggle

CHESTERFIELD CP (2013) LIMITED is registered at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF.

What does CHESTERFIELD CP (2013) LIMITED do?

toggle

CHESTERFIELD CP (2013) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD CP (2013) LIMITED?

toggle

The latest filing was on 24/12/2014: Final Gazette dissolved following liquidation.