CHISHOLMS COMPUTERS LTD

Register to unlock more data on OkredoRegister

CHISHOLMS COMPUTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178367

Incorporation date

26/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon14/05/2014
Application to strike the company off the register
dot icon30/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Register(s) moved to registered office address
dot icon27/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon27/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St.Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon16/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/05/2012
Appointment of Mr John Whitehead as a director
dot icon14/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/04/2011
Register(s) moved to registered inspection location
dot icon14/04/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon21/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon12/03/2009
Return made up to 13/03/09; full list of members
dot icon12/03/2009
Appointment terminated director richard wingfield
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon26/03/2008
Return made up to 13/03/08; full list of members
dot icon25/03/2008
Registered office changed on 26/03/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/03/2007
Return made up to 13/03/07; full list of members
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon03/08/2005
Registered office changed on 04/08/05 from: 1 northbrook court park street newbury berkshire RG14 1EA
dot icon08/03/2005
Return made up to 13/03/05; full list of members
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon09/02/2005
Resolutions
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Registered office changed on 10/02/05 from: goulton street hull east yorkshire HU3 4DD
dot icon09/02/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Director resigned
dot icon06/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Accounts for a medium company made up to 2004-05-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon28/03/2004
Accounts for a small company made up to 2003-05-31
dot icon21/03/2003
Return made up to 13/03/03; full list of members
dot icon16/12/2002
Accounts for a medium company made up to 2002-05-31
dot icon15/06/2002
Return made up to 27/03/02; full list of members
dot icon17/03/2002
Accounts for a small company made up to 2001-05-31
dot icon25/03/2001
Return made up to 27/03/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon27/11/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon26/03/2000
Return made up to 27/03/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/04/1999
Return made up to 27/03/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon27/04/1998
Return made up to 27/03/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-05-31
dot icon05/04/1997
Return made up to 27/03/97; full list of members
dot icon19/12/1996
Registered office changed on 20/12/96 from: 404 hessle road hessle hull HU3 3SD
dot icon11/11/1996
Accounting reference date notified as 31/05
dot icon22/09/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of contract relating to shares
dot icon04/07/1996
Ad 01/06/96--------- £ si 49999@1
dot icon29/06/1996
Ad 01/06/96--------- £ si 49999@1=49999 £ ic 12501/62500
dot icon12/06/1996
Ad 03/06/96--------- £ si 12500@1=12500 £ ic 1/12501
dot icon10/06/1996
New director appointed
dot icon08/05/1996
New secretary appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New secretary appointed;new director appointed
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Registered office changed on 09/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
27/03/1996 - 27/03/1996
5588
Vithaldas, Vim
Director
16/12/2011 - 13/06/2014
75
Wingfield, Richard Alan
Director
29/06/2007 - 30/06/2008
63
Toplass, Gerard Andrew Lindley
Director
27/03/1996 - 28/01/2005
37
Maynard, Timothy Sven
Director
09/04/2010 - 31/03/2012
85

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 CHISHOLMS COMPUTERS LTD

CHISHOLMS COMPUTERS LTD is an(a) Dissolved company incorporated on 26/03/1996 with the registered office located at Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands WS9 0RB. 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 CHISHOLMS COMPUTERS LTD?

toggle

CHISHOLMS COMPUTERS LTD is currently Dissolved. It was registered on 26/03/1996 and dissolved on 08/09/2014.

Where is CHISHOLMS COMPUTERS LTD located?

toggle

CHISHOLMS COMPUTERS LTD is registered at Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands WS9 0RB.

What does CHISHOLMS COMPUTERS LTD do?

toggle

CHISHOLMS COMPUTERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHISHOLMS COMPUTERS LTD?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.