CHLORIDE TECHNICAL AND TRADING LIMITED

Register to unlock more data on OkredoRegister

CHLORIDE TECHNICAL AND TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02856730

Incorporation date

23/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, 9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon11/05/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon12/04/2021
Declaration of solvency
dot icon01/04/2021
Registered office address changed from Castle Gates Cottage Castle Lane Clun Craven Arms Shropshire SY7 8JT England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-04-01
dot icon01/04/2021
Insolvency resolution
dot icon01/04/2021
Insolvency resolution
dot icon01/04/2021
Appointment of a voluntary liquidator
dot icon01/04/2021
Resolutions
dot icon15/02/2021
Cessation of Hayder Muwaffaq Al Khedery as a person with significant control on 2021-02-10
dot icon23/10/2020
Change of details for Hayder Muwaffaq Al Khedery as a person with significant control on 2020-10-23
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/07/2020
Change of details for Hayder Muwaffaq Al Khedery as a person with significant control on 2020-07-01
dot icon07/07/2020
Change of details for Ian Anthony Pinson as a person with significant control on 2020-07-01
dot icon07/07/2020
Change of details for Hayder Muwaffaq Al Khedery as a person with significant control on 2020-07-01
dot icon07/07/2020
Registered office address changed from Buttermere Suite, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG United Kingdom to Castle Gates Cottage Castle Lane Clun Craven Arms Shropshire SY7 8JT on 2020-07-07
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Registered office address changed from Kentmere Suite Paragon Business Park Chorley New Road Horwich, Bolton Lancashire BL6 6HG to Buttermere Suite, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG on 2019-11-19
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon01/08/2017
Notification of Hayder Muwaffaq Al Khedery as a person with significant control on 2016-11-16
dot icon21/07/2017
Notification of Ian Anthony Pinson as a person with significant control on 2016-10-18
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon14/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Withdrawal of a person with significant control statement on 2017-07-14
dot icon06/12/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon15/11/2016
Purchase of own shares.
dot icon11/11/2016
Accounts for a small company made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/11/2015
Accounts for a small company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Junction House Junction Business Park Rake Lane Clifton Swinton Manchester M27 8LT to Kentmere Suite Paragon Business Park Chorley New Road Horwich, Bolton Lancashire BL6 6HG on 2015-03-25
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon08/11/2013
Accounts for a small company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/05/2013
Secretary's details changed for Susan Angela Hanley on 2013-05-28
dot icon28/05/2013
Director's details changed for Mr Ian Anthony Pinson on 2013-05-28
dot icon27/03/2013
Statement of capital on 2013-02-21
dot icon05/03/2013
Resolutions
dot icon17/01/2013
Statement of company's objects
dot icon05/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of Kamal Abdul Wahid as a director
dot icon21/11/2012
Resolutions
dot icon11/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/10/2012
Appointment of Hayder Muwaffaq Alkhedery as a director
dot icon27/10/2011
Registered office address changed from Junction Eco Park Rake Lane Clifton Swinton Manchester Lancashire M27 8LT United Kingdom on 2011-10-27
dot icon13/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Junction House Junction Business Park Rake Lane Clifton Swinton Manchester M27 8LT on 2011-10-13
dot icon22/09/2011
Accounts for a small company made up to 2011-03-31
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Kamal Abdul Wahid on 2010-09-17
dot icon22/09/2010
Director's details changed for Ian Anthony Pinson on 2010-09-17
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from ground floor offices block b building 12 junction business park rake lane clifton swinton greater manchester M27 8LT
dot icon11/03/2009
Registered office changed on 11/03/2009 from clifton industrial estate block c rake lane clifton swinton manchester M27 8LT
dot icon09/02/2009
Capitals not rolled up
dot icon02/10/2008
Return made up to 17/09/08; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon04/08/2008
Appointment terminated secretary valerie taylor
dot icon04/08/2008
Secretary appointed susan angela hanley
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/09/2007
Return made up to 17/09/07; no change of members
dot icon28/09/2006
Accounts for a small company made up to 2006-03-31
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon04/10/2005
Return made up to 17/09/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2005-04-02
dot icon28/09/2004
Return made up to 17/09/04; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2004-03-31
dot icon11/09/2003
Return made up to 17/09/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Registered office changed on 12/05/03 from: clifton technology park wynne avenue swinton manchester M27 8HB
dot icon10/10/2002
Return made up to 17/09/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2002-03-31
dot icon05/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/10/2001
Return made up to 17/09/01; full list of members
dot icon09/01/2001
Director resigned
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Secretary resigned
dot icon06/10/2000
Return made up to 17/09/00; full list of members
dot icon04/10/1999
Return made up to 17/09/99; no change of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon05/10/1998
Return made up to 17/09/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Director resigned
dot icon29/12/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon08/10/1997
Return made up to 17/09/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon07/10/1996
Return made up to 17/09/96; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/09/1995
Return made up to 17/09/95; full list of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon24/08/1995
Particulars of contract relating to shares
dot icon24/08/1995
Ad 01/08/95--------- £ si 100000@1=100000 £ ic 2/100002
dot icon17/08/1995
New director appointed
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon10/08/1995
Director resigned
dot icon27/06/1995
Resolutions
dot icon27/06/1995
£ nc 1000/251000 22/06/95
dot icon24/02/1995
New director appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: 128 ebury street london SW1W 9QQ
dot icon05/02/1995
Director resigned
dot icon05/02/1995
New director appointed
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Registered office changed on 11/10/94 from: 182/184 edgware road first floor front london W2 2DS
dot icon29/09/1994
Return made up to 17/09/94; full list of members
dot icon07/07/1994
Director resigned
dot icon26/05/1994
Accounting reference date notified as 31/03
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Certificate of change of name
dot icon11/02/1994
New director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Registered office changed on 27/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon24/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHLORIDE TECHNICAL AND TRADING LIMITED

CHLORIDE TECHNICAL AND TRADING LIMITED is an(a) Dissolved company incorporated on 23/09/1993 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, 9th Floor 3 Hardman Street, Manchester M3 3HF. There is currently no 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 CHLORIDE TECHNICAL AND TRADING LIMITED?

toggle

CHLORIDE TECHNICAL AND TRADING LIMITED is currently Dissolved. It was registered on 23/09/1993 and dissolved on 01/02/2023.

Where is CHLORIDE TECHNICAL AND TRADING LIMITED located?

toggle

CHLORIDE TECHNICAL AND TRADING LIMITED is registered at C/O RSM RESTRUCTURING ADVISORY LLP, 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does CHLORIDE TECHNICAL AND TRADING LIMITED do?

toggle

CHLORIDE TECHNICAL AND TRADING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHLORIDE TECHNICAL AND TRADING LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.