CHEVIOT ARTUS LTD

Register to unlock more data on OkredoRegister

CHEVIOT ARTUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523860

Incorporation date

08/03/1998

Size

Group

Contacts

Registered address

Registered address

Suite 309 New Loom House, 101 Back Church Lane, London E1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1998)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon26/04/2010
Compulsory strike-off action has been suspended
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2009
Return made up to 09/03/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2008
Return made up to 09/03/08; full list of members
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon01/06/2007
Registered office changed on 02/06/07 from: high corn mill chapel hill skipton north yorkshire BD23 1NL
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon28/05/2007
New director appointed
dot icon02/04/2007
Return made up to 09/03/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon21/05/2006
Certificate of change of name
dot icon17/05/2006
Group of companies' accounts made up to 2005-08-31
dot icon28/03/2006
Return made up to 09/03/06; full list of members
dot icon01/09/2005
Secretary's particulars changed
dot icon08/08/2005
Group of companies' accounts made up to 2004-08-31
dot icon08/08/2005
Group of companies' accounts made up to 2003-08-31
dot icon22/05/2005
Return made up to 09/03/05; full list of members
dot icon17/05/2005
Director resigned
dot icon09/01/2005
Director's particulars changed
dot icon18/05/2004
Return made up to 09/03/04; full list of members
dot icon19/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 06/04/04 from: 19 water street skipton north yorkshire BD23 1PQ
dot icon05/04/2004
Secretary resigned
dot icon03/07/2003
Group of companies' accounts made up to 2002-08-31
dot icon13/03/2003
Return made up to 09/03/03; full list of members
dot icon01/09/2002
Group of companies' accounts made up to 2001-08-31
dot icon02/04/2002
Return made up to 09/03/02; full list of members
dot icon22/08/2001
Certificate of change of name
dot icon13/08/2001
Group of companies' accounts made up to 2000-08-31
dot icon12/08/2001
Secretary resigned
dot icon12/08/2001
New secretary appointed
dot icon24/07/2001
Amended group of companies' accounts made up to 1999-08-31
dot icon28/05/2001
Registered office changed on 29/05/01 from: meridian house artist street, armley leeds west yorkshire LS12 2EW
dot icon25/04/2001
Accounts for a small company made up to 1999-08-31
dot icon25/04/2001
Director resigned
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon19/04/2000
Return made up to 09/03/00; full list of members
dot icon19/04/2000
Registered office changed on 20/04/00 from: the fold 3/4 city lane wheatley halifax west yorkshire HX3 5LE
dot icon16/11/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon16/06/1999
Return made up to 09/03/99; full list of members
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon30/11/1998
New director appointed
dot icon29/11/1998
Ad 24/08/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Registered office changed on 12/03/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX
dot icon11/03/1998
Director resigned
dot icon08/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Andrew Gregory
Director
24/08/1998 - 24/04/2007
69
CFL SECRETARIES LIMITED
Nominee Secretary
08/03/1998 - 08/03/1998
1802
CFL DIRECTORS LIMITED
Nominee Director
08/03/1998 - 08/03/1998
1646
Gough, Ralph Edward, Mr
Director
23/04/2007 - Present
15
Gonzalez, George Augustine
Director
23/04/2007 - Present
12

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 CHEVIOT ARTUS LTD

CHEVIOT ARTUS LTD is an(a) Dissolved company incorporated on 08/03/1998 with the registered office located at Suite 309 New Loom House, 101 Back Church Lane, London E1 1LU. 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 CHEVIOT ARTUS LTD?

toggle

CHEVIOT ARTUS LTD is currently Dissolved. It was registered on 08/03/1998 and dissolved on 14/02/2011.

Where is CHEVIOT ARTUS LTD located?

toggle

CHEVIOT ARTUS LTD is registered at Suite 309 New Loom House, 101 Back Church Lane, London E1 1LU.

What does CHEVIOT ARTUS LTD do?

toggle

CHEVIOT ARTUS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHEVIOT ARTUS LTD?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.