CHEVIOT ARTUS (SKIPTON) PLC

Register to unlock more data on OkredoRegister

CHEVIOT ARTUS (SKIPTON) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02513051

Incorporation date

17/06/1990

Size

Full

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 17/06/1990)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon21/12/2009
Application to strike the company off the register
dot icon13/09/2009
Return made up to 17/06/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/06/2008
Return made up to 17/06/08; full list of members
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2007
Declaration of satisfaction of mortgage/charge
dot icon01/07/2007
Return made up to 18/06/07; full list of members
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 icon01/04/2007
Full accounts made up to 2006-08-31
dot icon06/10/2006
Particulars of mortgage/charge
dot icon18/06/2006
Return made up to 18/06/06; full list of members
dot icon21/05/2006
Certificate of change of name
dot icon03/04/2006
Full accounts made up to 2005-08-31
dot icon07/12/2005
Full accounts made up to 2004-08-31
dot icon07/09/2005
Return made up to 18/06/05; full list of members
dot icon01/09/2005
Secretary's particulars changed
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/04/2005
Full accounts made up to 2003-08-31
dot icon04/08/2004
New director appointed
dot icon08/07/2004
Return made up to 18/06/04; full list of members
dot icon19/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 06/04/04 from: lincluden house 112 crescent road reading berkshire RG1 5SN
dot icon05/04/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon29/12/2003
Particulars of mortgage/charge
dot icon23/06/2003
Return made up to 18/06/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-08-31
dot icon01/09/2002
Full accounts made up to 2001-08-31
dot icon27/08/2002
Director resigned
dot icon30/06/2002
Return made up to 18/06/02; full list of members
dot icon21/04/2002
Director resigned
dot icon13/08/2001
Full accounts made up to 2000-08-31
dot icon12/08/2001
Secretary resigned
dot icon12/08/2001
New secretary appointed
dot icon02/07/2001
Return made up to 18/06/01; full list of members
dot icon21/06/2001
New director appointed
dot icon28/05/2001
Registered office changed on 29/05/01 from: 3RD floor petersham house 57A hatton garden london EC1N 8JG
dot icon16/11/2000
Particulars of mortgage/charge
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Return made up to 18/06/00; full list of members
dot icon10/09/2000
Director's particulars changed;director resigned
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon29/02/2000
Particulars of mortgage/charge
dot icon19/01/2000
Registered office changed on 20/01/00 from: the 4 arches broughton hall industrial estate skipton north yorkshire BD23 3AE
dot icon29/11/1999
Certificate of change of name
dot icon16/11/1999
Accounting reference date extended from 30/04/99 to 31/08/99
dot icon14/09/1999
Return made up to 18/06/99; full list of members
dot icon14/09/1999
Secretary resigned;director resigned
dot icon16/05/1999
Registered office changed on 17/05/99 from: the fold 3 city lane halifax west yorkshire HX3 5LE
dot icon16/03/1999
Accounts for a small company made up to 1998-04-30
dot icon25/11/1998
Registered office changed on 26/11/98 from: 125 high street odiham hook hampshire RG29 1LA
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon06/10/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/10/1998
Ad 11/09/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/10/1998
Declaration on reregistration from private to PLC
dot icon06/10/1998
Auditor's report
dot icon06/10/1998
Auditor's statement
dot icon06/10/1998
Balance Sheet
dot icon06/10/1998
Re-registration of Memorandum and Articles
dot icon06/10/1998
Application for reregistration from private to PLC
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/08/1998
Return made up to 18/06/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon30/06/1997
Return made up to 18/06/97; full list of members
dot icon30/06/1997
Director's particulars changed
dot icon19/12/1996
Accounts for a small company made up to 1996-04-30
dot icon22/10/1996
Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN
dot icon29/09/1996
Return made up to 18/06/96; no change of members
dot icon29/10/1995
Accounts for a small company made up to 1995-04-30
dot icon21/06/1995
Return made up to 18/06/95; no change of members
dot icon21/06/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-04-30
dot icon29/06/1994
Return made up to 18/06/94; full list of members
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon27/11/1993
Accounting reference date extended from 31/03 to 30/04
dot icon30/06/1993
Return made up to 18/06/93; full list of members
dot icon30/06/1993
Director's particulars changed
dot icon02/06/1993
Director's particulars changed
dot icon24/05/1993
Registered office changed on 25/05/93 from: southampton house 317 high holborn london WC1V 7NL
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon02/07/1992
Return made up to 18/06/92; full list of members
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon26/06/1991
Return made up to 18/06/91; full list of members
dot icon14/08/1990
Accounting reference date notified as 31/03
dot icon06/08/1990
Resolutions
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1990
Certificate of change of name
dot icon08/07/1990
Registered office changed on 09/07/90 from: 140 tabernacle street london EC2A 4SD
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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 - 15/08/2002
68
Mr Peter Andrew Gregory
Director
10/07/2004 - 24/04/2007
68
Gough, Ralph Edward, Mr
Director
23/04/2007 - Present
15
Gonzalez, George Augustine
Director
23/04/2007 - Present
12
Lock, Darren John, Dr
Director
23/08/1998 - 23/04/2007
5

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 (SKIPTON) PLC

CHEVIOT ARTUS (SKIPTON) PLC is an(a) Dissolved company incorporated on 17/06/1990 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 (SKIPTON) PLC?

toggle

CHEVIOT ARTUS (SKIPTON) PLC is currently Dissolved. It was registered on 17/06/1990 and dissolved on 26/04/2010.

Where is CHEVIOT ARTUS (SKIPTON) PLC located?

toggle

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

What does CHEVIOT ARTUS (SKIPTON) PLC do?

toggle

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

What is the latest filing for CHEVIOT ARTUS (SKIPTON) PLC?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.