CHILDWICK BURY STUD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHILDWICK BURY STUD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795093

Incorporation date

01/03/1993

Size

Full

Contacts

Registered address

Registered address

St. Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1993)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon05/06/2015
Application to strike the company off the register
dot icon11/03/2015
Full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon07/08/2012
Registered office address changed from the Office Stud Lane, Childwickbury St. Albans Hertfordshire AL3 6JW on 2012-08-08
dot icon18/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/03/2010
Director's details changed for Dr Marcus Albert Frey on 2010-03-02
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 02/03/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 02/03/08; full list of members
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 02/03/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 02/03/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 02/03/05; full list of members
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 02/03/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 02/03/02; full list of members
dot icon01/01/2002
Full accounts made up to 2001-03-31
dot icon16/04/2001
Registered office changed on 17/04/01 from: baker tilly bluecoats house, bluecoats avenue, hertford hertfordshire SG14 1PB
dot icon13/03/2001
Return made up to 02/03/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 02/03/00; full list of members
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Director resigned
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon01/03/1999
Return made up to 02/03/99; no change of members
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 02/03/98; no change of members
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon02/03/1997
Return made up to 02/03/97; full list of members
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon04/03/1996
Return made up to 02/03/96; no change of members
dot icon03/09/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 02/03/95; no change of members
dot icon24/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/03/1994
Return made up to 02/03/94; full list of members
dot icon04/06/1993
Ad 17/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon04/06/1993
Nc inc already adjusted 17/05/93
dot icon04/06/1993
Resolutions
dot icon15/04/1993
Accounting reference date notified as 31/03
dot icon15/04/1993
New secretary appointed;director resigned;new director appointed
dot icon15/04/1993
Secretary resigned;new director appointed
dot icon03/04/1993
Registered office changed on 04/04/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon03/04/1993
New secretary appointed
dot icon03/04/1993
Director resigned;new director appointed
dot icon03/04/1993
Resolutions
dot icon24/03/1993
Certificate of change of name
dot icon24/03/1993
Certificate of change of name
dot icon01/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/03/1993 - 17/03/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/03/1993 - 17/03/1993
16826
Drake, Andrew Nicholas
Director
17/03/1993 - 05/04/1993
17
Combined Nominees Limited
Nominee Director
01/03/1993 - 17/03/1993
7286
Peile, John Robin Kitchener
Secretary
17/03/1993 - 05/04/1993
2

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 CHILDWICK BURY STUD MANAGEMENT LIMITED

CHILDWICK BURY STUD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/03/1993 with the registered office located at St. Philips Point, Temple Row, Birmingham B2 5AF. 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 CHILDWICK BURY STUD MANAGEMENT LIMITED?

toggle

CHILDWICK BURY STUD MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/03/1993 and dissolved on 28/09/2015.

Where is CHILDWICK BURY STUD MANAGEMENT LIMITED located?

toggle

CHILDWICK BURY STUD MANAGEMENT LIMITED is registered at St. Philips Point, Temple Row, Birmingham B2 5AF.

What does CHILDWICK BURY STUD MANAGEMENT LIMITED do?

toggle

CHILDWICK BURY STUD MANAGEMENT LIMITED operates in the Raising of horses and other equines (01.43 - SIC 2007) sector.

What is the latest filing for CHILDWICK BURY STUD MANAGEMENT LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.