CHISHOLM ROTH & COMPANY LTD

Register to unlock more data on OkredoRegister

CHISHOLM ROTH & COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403711

Incorporation date

11/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stourside Place, Station Road, Ashford, Kent TN23 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2015
Voluntary strike-off action has been suspended
dot icon09/03/2015
First Gazette notice for voluntary strike-off
dot icon22/08/2014
Voluntary strike-off action has been suspended
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Voluntary strike-off action has been suspended
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon03/04/2013
Voluntary strike-off action has been suspended
dot icon18/02/2013
First Gazette notice for voluntary strike-off
dot icon05/02/2013
Application to strike the company off the register
dot icon18/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Joseph Gerard Hayes on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Servesmart Limited on 2009-10-01
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/11/2008
Return made up to 01/10/08; full list of members
dot icon12/08/2008
Appointment terminated director keith checkley
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 01/10/07; full list of members
dot icon24/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon29/10/2006
Return made up to 01/10/06; full list of members
dot icon29/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/12/2005
Return made up to 01/10/05; full list of members
dot icon03/10/2005
Registered office changed on 04/10/05 from: saunders wood & co chartered accountants 140A tachbrook street london SW1V 2NE
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon22/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/10/2004
Return made up to 01/10/04; full list of members
dot icon16/06/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/10/2003
Return made up to 12/10/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New secretary appointed
dot icon06/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon16/10/2002
Return made up to 12/10/02; full list of members
dot icon15/08/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon27/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon17/10/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon28/01/2001
Accounts for a small company made up to 2000-07-31
dot icon10/12/2000
Return made up to 12/10/00; full list of members
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New secretary appointed
dot icon28/03/2000
Accounts for a small company made up to 1999-07-31
dot icon11/11/1999
Return made up to 12/10/99; full list of members
dot icon25/07/1999
Accounts for a small company made up to 1998-07-31
dot icon15/05/1999
New director appointed
dot icon26/10/1998
Return made up to 12/10/98; full list of members
dot icon20/09/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
New secretary appointed
dot icon15/02/1998
Accounts for a small company made up to 1997-07-31
dot icon29/10/1997
Return made up to 12/10/97; no change of members
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
New secretary appointed
dot icon04/12/1996
Accounts for a small company made up to 1996-07-31
dot icon04/12/1996
New director appointed
dot icon23/10/1996
Return made up to 12/10/96; no change of members
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
New secretary appointed
dot icon12/02/1996
Accounts for a small company made up to 1995-07-31
dot icon17/10/1995
Return made up to 12/10/95; full list of members
dot icon22/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Accounts for a small company made up to 1994-07-31
dot icon13/10/1994
Return made up to 12/10/94; no change of members
dot icon18/12/1993
Return made up to 15/10/93; full list of members
dot icon29/11/1993
Accounts for a small company made up to 1993-07-31
dot icon16/02/1993
Accounts for a small company made up to 1992-07-31
dot icon19/11/1992
Return made up to 15/10/92; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-07-31
dot icon17/10/1991
Registered office changed on 18/10/91 from: davis frankel & mead 33 welbeck street london W1M 7PG
dot icon17/10/1991
Return made up to 15/10/91; no change of members
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon03/03/1991
Director resigned
dot icon25/11/1990
Accounts for a small company made up to 1990-07-31
dot icon25/11/1990
Ad 16/08/89--------- £ si 98@1
dot icon25/11/1990
Return made up to 01/11/90; full list of members
dot icon09/05/1990
Director resigned
dot icon14/09/1989
Accounting reference date notified as 31/07
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Registered office changed on 22/08/89 from: kemp house 152-160 city road london EC1V 2NX
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Nigel John
Secretary
05/12/2002 - 09/08/2005
10
Kirkman, Michael John
Director
04/01/2004 - 09/08/2005
4
Hayes, David Joseph Gerard
Director
02/09/2001 - 06/08/2002
9
Hayes, David Joseph Gerard
Director
09/08/2005 - Present
9
SERVESMART LIMITED
Corporate Secretary
21/08/2007 - Present
72

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 CHISHOLM ROTH & COMPANY LTD

CHISHOLM ROTH & COMPANY LTD is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at Stourside Place, Station Road, Ashford, Kent TN23 1PP. 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 CHISHOLM ROTH & COMPANY LTD?

toggle

CHISHOLM ROTH & COMPANY LTD is currently Dissolved. It was registered on 11/07/1989 and dissolved on 16/11/2015.

Where is CHISHOLM ROTH & COMPANY LTD located?

toggle

CHISHOLM ROTH & COMPANY LTD is registered at Stourside Place, Station Road, Ashford, Kent TN23 1PP.

What does CHISHOLM ROTH & COMPANY LTD do?

toggle

CHISHOLM ROTH & COMPANY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHISHOLM ROTH & COMPANY LTD?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.