CHICHESTER VINEYARD CHURCH LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER VINEYARD CHURCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05094427

Incorporation date

04/04/2004

Size

-

Contacts

Registered address

Registered address

8 Rumbolds Close, Chichester, West Sussex PO19 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon24/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2017
Voluntary strike-off action has been suspended
dot icon30/01/2017
First Gazette notice for voluntary strike-off
dot icon19/01/2017
Application to strike the company off the register
dot icon12/09/2016
Termination of appointment of Denham Timothy Howard as a director on 2016-09-09
dot icon14/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Mr Denham Timothy Howard on 2016-06-08
dot icon06/06/2016
Termination of appointment of Francis Michael Wirgman as a director on 2016-06-06
dot icon07/04/2016
Annual return made up to 2016-04-05 no member list
dot icon07/04/2016
Director's details changed for Mr James Matthew White on 2016-04-07
dot icon25/02/2016
Appointment of Mr James Matthew White as a director on 2016-02-14
dot icon11/02/2016
Resolutions
dot icon28/01/2016
Statement of company's objects
dot icon10/01/2016
Certificate of change of name
dot icon10/01/2016
Registered office address changed from 29 Chalk Hill West End Southampton SO18 3BY to 8 Rumbolds Close Chichester West Sussex PO19 7UJ on 2016-01-11
dot icon10/01/2016
Appointment of Mr Matthew Benjamin Faulkner as a director on 2016-01-01
dot icon10/01/2016
Termination of appointment of Fraser David Norbury as a director on 2015-12-31
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/06/2015
Resolutions
dot icon29/05/2015
Termination of appointment of Gunther Wolfgang Storbeck as a director on 2015-05-28
dot icon29/05/2015
Appointment of Mr Francis Michael Wirgman as a director on 2015-05-28
dot icon06/04/2015
Annual return made up to 2015-04-05 no member list
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-04-05 no member list
dot icon04/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Jennifer Howard as a director
dot icon07/05/2013
Termination of appointment of Kurt Nelson as a director
dot icon07/05/2013
Appointment of Mr Fraser David Norbury as a director
dot icon08/04/2013
Annual return made up to 2013-04-05 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from C/O Gunther Storbeck 100C Commercial Street Bitterne Southampton Hampshire SO18 6AE United Kingdom on 2012-07-10
dot icon09/04/2012
Annual return made up to 2012-04-05 no member list
dot icon09/02/2012
Appointment of Mr Denham Timothy Howard as a director
dot icon09/02/2012
Appointment of Mrs Jennifer Ann Howard as a director
dot icon28/01/2012
Termination of appointment of Robert Keith as a director
dot icon26/01/2012
Resolutions
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/04/2011
Annual return made up to 2011-04-05 no member list
dot icon09/04/2011
Director's details changed for Kurt Peter Taylor Nelson on 2011-04-10
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Mr Gunther Storbeck as a director
dot icon21/09/2010
Termination of appointment of Michael Pearson as a director
dot icon21/09/2010
Termination of appointment of Margaret Pearson as a secretary
dot icon08/09/2010
Registered office address changed from 14 Lower New Road West End Southampton Hampshire SO30 3FL on 2010-09-09
dot icon25/04/2010
Annual return made up to 2010-04-05 no member list
dot icon25/04/2010
Director's details changed for Michael Pearson on 2010-04-04
dot icon25/04/2010
Director's details changed for Robert James Keith on 2010-04-04
dot icon25/04/2010
Director's details changed for Kurt Peter Taylor Nelson on 2010-04-04
dot icon12/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/04/2009
Annual return made up to 05/04/09
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/04/2008
Annual return made up to 05/04/08
dot icon30/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/04/2007
Annual return made up to 05/04/07
dot icon15/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Annual return made up to 05/04/06
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/10/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon24/07/2005
New director appointed
dot icon20/04/2005
Annual return made up to 05/04/05
dot icon04/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Denham Timothy
Director
16/01/2012 - 09/09/2016
11
Howard, Jennifer Ann
Director
16/01/2012 - 30/04/2013
3
Wirgman, Francis Michael
Director
28/05/2015 - 06/06/2016
2
Pearson, Michael
Director
05/04/2004 - 20/08/2010
-
Faulkner, Matthew Benjamin
Director
01/01/2016 - Present
-

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 CHICHESTER VINEYARD CHURCH LIMITED

CHICHESTER VINEYARD CHURCH LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at 8 Rumbolds Close, Chichester, West Sussex PO19 7UJ. There are currently 2 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 CHICHESTER VINEYARD CHURCH LIMITED?

toggle

CHICHESTER VINEYARD CHURCH LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 24/04/2017.

Where is CHICHESTER VINEYARD CHURCH LIMITED located?

toggle

CHICHESTER VINEYARD CHURCH LIMITED is registered at 8 Rumbolds Close, Chichester, West Sussex PO19 7UJ.

What does CHICHESTER VINEYARD CHURCH LIMITED do?

toggle

CHICHESTER VINEYARD CHURCH LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHICHESTER VINEYARD CHURCH LIMITED?

toggle

The latest filing was on 24/04/2017: Final Gazette dissolved via voluntary strike-off.