CHITTY ABATTOIR LTD

Register to unlock more data on OkredoRegister

CHITTY ABATTOIR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01267788

Incorporation date

08/07/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Grafton House, 15 Grafton Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1976)
dot icon03/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2011
First Gazette notice for voluntary strike-off
dot icon04/01/2011
Application to strike the company off the register
dot icon12/10/2010
Statement of capital on 2010-10-12
dot icon05/10/2010
Statement by Directors
dot icon05/10/2010
Solvency Statement dated 28/09/10
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/10/2010
Secretary's details changed for Zoe Caroline Hollins on 2010-09-23
dot icon20/04/2010
Registered office address changed from Business Centre Hazleton Interch Lakesmere Road Horndean Waterlooville Hampshire PO8 9FQ on 2010-04-20
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon06/01/2010
Termination of appointment of Martin Race as a director
dot icon02/09/2009
Accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon22/07/2008
Director appointed martin race
dot icon24/06/2008
Accounts made up to 2007-10-26
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon03/09/2007
Accounts made up to 2006-10-27
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon01/09/2006
Accounts made up to 2005-10-28
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon25/08/2005
Memorandum and Articles of Association
dot icon25/08/2005
Resolutions
dot icon15/07/2005
Director resigned
dot icon17/06/2005
Accounts made up to 2004-10-29
dot icon26/05/2005
Director's particulars changed
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon15/07/2004
Accounts made up to 2003-10-31
dot icon02/03/2004
New director appointed
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon17/12/2003
Secretary's particulars changed
dot icon28/07/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon28/05/2003
Accounts made up to 2002-10-25
dot icon17/02/2003
Return made up to 31/12/02; full list of members
dot icon13/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon10/08/2002
Director's particulars changed
dot icon10/08/2002
Director's particulars changed
dot icon17/06/2002
Accounts made up to 2001-10-26
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-10-27
dot icon28/06/2001
Secretary's particulars changed
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-10-29
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Director's particulars changed
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon18/05/1999
Full accounts made up to 1998-10-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon27/11/1998
Registered office changed on 27/11/98 from: moorfield road slyfield industrial estate guildford surrey GU1 1RP
dot icon19/08/1998
Director resigned
dot icon18/04/1998
Full accounts made up to 1997-10-31
dot icon19/03/1998
Director's particulars changed
dot icon19/03/1998
Location of register of members
dot icon19/03/1998
Return made up to 31/12/97; full list of members
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed
dot icon17/06/1997
Secretary resigned
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Full accounts made up to 1996-11-01
dot icon28/03/1996
Return made up to 31/12/95; full list of members
dot icon28/03/1996
Director's particulars changed
dot icon28/03/1996
Secretary's particulars changed
dot icon12/02/1996
Full accounts made up to 1995-10-27
dot icon27/04/1995
Secretary's particulars changed
dot icon27/04/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Full accounts made up to 1994-10-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1993-10-29
dot icon25/11/1993
Return made up to 31/12/92; full list of members
dot icon25/11/1993
Director's particulars changed;director resigned
dot icon02/06/1993
Full accounts made up to 1992-10-30
dot icon22/04/1992
Full accounts made up to 1991-10-25
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon21/11/1991
Full accounts made up to 1990-10-26
dot icon20/06/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Resolutions
dot icon21/02/1991
Declaration of satisfaction of mortgage/charge
dot icon21/02/1991
Particulars of mortgage/charge
dot icon25/01/1991
Resolutions
dot icon16/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Certificate of change of name
dot icon07/01/1991
Certificate of change of name
dot icon27/06/1990
Full accounts made up to 1989-10-31
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon27/06/1990
Return made up to 03/04/90; full list of members
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-10-31
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Full accounts made up to 1987-10-31
dot icon10/01/1989
Return made up to 08/12/88; full list of members
dot icon03/08/1987
Secretary resigned;new secretary appointed
dot icon26/06/1987
Registered office changed on 26/06/87 from: 173 high street dorking surrey R44 1AD
dot icon26/06/1987
Return made up to 14/03/87; full list of members
dot icon31/03/1987
Full accounts made up to 1986-10-31
dot icon10/03/1987
Director resigned;new director appointed
dot icon17/01/1987
Return made up to 03/12/86; full list of members
dot icon22/12/1986
Full accounts made up to 1985-10-31
dot icon08/07/1976
Miscellaneous
dot icon08/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Mark Ian
Director
01/07/2002 - 02/07/2003
12
Moug, Peter Boyd
Director
01/11/2003 - 06/06/2005
17
Race, Martin
Director
09/07/2008 - 31/12/2009
6
Thompson, Graham Frederick
Director
01/08/1997 - 09/06/1998
4
Hollins, Zoe Caroline
Secretary
19/04/1997 - Present
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 CHITTY ABATTOIR LTD

CHITTY ABATTOIR LTD is an(a) Dissolved company incorporated on 08/07/1976 with the registered office located at Grafton House, 15 Grafton Road, Worthing, West Sussex BN11 1QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHITTY ABATTOIR LTD?

toggle

CHITTY ABATTOIR LTD is currently Dissolved. It was registered on 08/07/1976 and dissolved on 03/05/2011.

Where is CHITTY ABATTOIR LTD located?

toggle

CHITTY ABATTOIR LTD is registered at Grafton House, 15 Grafton Road, Worthing, West Sussex BN11 1QR.

What is the latest filing for CHITTY ABATTOIR LTD?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved via voluntary strike-off.