CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710167

Incorporation date

09/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gwalia Industrial Estate, Gwalia Road, Tywyn, Gwynedd LL36 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2022
Voluntary strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon21/11/2022
Application to strike the company off the register
dot icon06/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/09/2022
Previous accounting period shortened from 2023-01-31 to 2022-08-31
dot icon26/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon31/01/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-07-31
dot icon25/10/2019
Registration of charge 037101670005, created on 2019-10-24
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-07-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon28/04/2015
Registration of charge 037101670004, created on 2015-04-23
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon28/06/2013
Registration of charge 037101670003
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Joanne Elizabeth Chesworth on 2010-02-10
dot icon10/02/2010
Director's details changed for Kara Jane Chesworth on 2010-02-10
dot icon10/02/2010
Director's details changed for Michael Philip Chesworth on 2010-02-10
dot icon10/02/2010
Director's details changed for Paul Gerarrd Chesworth on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Kara Jane Chesworth on 2010-02-10
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon11/02/2009
Return made up to 09/02/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/02/2008
Return made up to 09/02/08; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon13/03/2007
Return made up to 09/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/02/2006
Return made up to 09/02/06; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/02/2005
Return made up to 09/02/05; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/05/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 09/02/04; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/02/2003
Return made up to 09/02/03; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon05/03/2002
Return made up to 09/02/02; full list of members
dot icon11/01/2002
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon07/01/2002
Total exemption full accounts made up to 2000-02-29
dot icon07/01/2002
Ad 10/05/99--------- £ si 49999@1
dot icon07/01/2002
Return made up to 09/02/01; no change of members
dot icon07/01/2002
Return made up to 09/02/00; full list of members
dot icon07/01/2002
£ nc 1000/50000 10/05/99
dot icon07/01/2002
Registered office changed on 07/01/02 from: hop pole house underhill street bridgnorth salop WV16 4BB
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon31/12/2001
Certificate of change of name
dot icon21/12/2001
Restoration by order of the court
dot icon19/09/2000
Final Gazette dissolved via compulsory strike-off
dot icon30/05/2000
First Gazette notice for compulsory strike-off
dot icon10/05/1999
Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon09/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£889,142.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.10M
-
0.00
889.14K
-
2022
3
1.10M
-
0.00
889.14K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

889.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED is an(a) Dissolved company incorporated on 09/02/1999 with the registered office located at Gwalia Industrial Estate, Gwalia Road, Tywyn, Gwynedd LL36 9DH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED?

toggle

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED is currently Dissolved. It was registered on 09/02/1999 and dissolved on 18/07/2023.

Where is CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED located?

toggle

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED is registered at Gwalia Industrial Estate, Gwalia Road, Tywyn, Gwynedd LL36 9DH.

What does CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED do?

toggle

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED have?

toggle

CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED had 3 employees in 2022.

What is the latest filing for CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.