CHOLLERFORD ADVANCED LTD

Register to unlock more data on OkredoRegister

CHOLLERFORD ADVANCED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09712254

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon08/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-08
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/08/2022
Registered office address changed from 38 Conway Drive Ashford TW15 1RQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of Jorge Lugo as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of Jorge Lugo as a director on 2022-08-25
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon21/02/2020
Registered office address changed from 104 Morning Star Road Daventry NN11 9AA United Kingdom to 38 Conway Drive Ashford TW15 1RQ on 2020-02-21
dot icon21/02/2020
Cessation of Andrejus Razma as a person with significant control on 2020-02-12
dot icon21/02/2020
Notification of Jorge Lugo as a person with significant control on 2020-02-12
dot icon21/02/2020
Appointment of Mr Jorge Lugo as a director on 2020-02-12
dot icon21/02/2020
Termination of appointment of Andrejus Razma as a director on 2020-02-12
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon05/11/2019
Registered office address changed from 79 Clifford Road Hounslow TW4 7LR England to 104 Morning Star Road Daventry NN11 9AA on 2019-11-05
dot icon04/11/2019
Cessation of Brigida Fernandes as a person with significant control on 2019-10-11
dot icon04/11/2019
Notification of Andrejus Razma as a person with significant control on 2019-10-11
dot icon04/11/2019
Appointment of Mr Andrejus Razma as a director on 2019-10-11
dot icon04/11/2019
Termination of appointment of Brigida Fernandes as a director on 2019-10-11
dot icon02/07/2019
Notification of Brigida Fernandes as a person with significant control on 2019-05-31
dot icon02/07/2019
Appointment of Mrs Brigida Fernandes as a director on 2019-05-31
dot icon02/07/2019
Registered office address changed from 29 Northcote Avenue Southall UB1 2AY United Kingdom to 79 Clifford Road Hounslow TW4 7LR on 2019-07-02
dot icon02/07/2019
Cessation of Maksym Bogdanov as a person with significant control on 2019-05-31
dot icon02/07/2019
Termination of appointment of Maksym Bogdanov as a director on 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon08/02/2019
Notification of Maksym Bogdanov as a person with significant control on 2019-01-31
dot icon08/02/2019
Appointment of Mr Maksym Bogdanov as a director on 2019-01-31
dot icon08/02/2019
Cessation of Christopher James Lee as a person with significant control on 2019-01-31
dot icon08/02/2019
Registered office address changed from 17 Mulberry House Burgage Square Wakefield WF1 2SE England to 29 Northcote Avenue Southall UB1 2AY on 2019-02-08
dot icon08/02/2019
Termination of appointment of Christopher James Lee as a director on 2019-01-31
dot icon20/09/2018
Registered office address changed from 39 Lings Lane Wickersley Rotherham S66 1JP England to 17 Mulberry House Burgage Square Wakefield WF1 2SE on 2018-09-20
dot icon20/09/2018
Notification of Christopher James Lee as a person with significant control on 2018-09-12
dot icon20/09/2018
Cessation of Carl Eggleston as a person with significant control on 2018-09-12
dot icon20/09/2018
Appointment of Mr Christopher James Lee as a director on 2018-09-12
dot icon20/09/2018
Termination of appointment of Carl Eggleston as a director on 2018-09-12
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon24/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-03
dot icon24/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-03
dot icon24/05/2018
Registered office address changed from 68 Burgh Lane Mattishall Dereham NR20 3QR United Kingdom to 39 Lings Lane Wickersley Rotherham S66 1JP on 2018-05-24
dot icon24/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon24/05/2018
Termination of appointment of Matthew Johnson as a director on 2018-04-05
dot icon24/05/2018
Notification of Carl Eggleston as a person with significant control on 2018-05-03
dot icon24/05/2018
Appointment of Mr Carl Eggleston as a director on 2018-05-03
dot icon24/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon24/05/2018
Cessation of Matthew Johnson as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/06/2016
Appointment of Matthew Johnson as a director on 2016-06-20
dot icon27/06/2016
Termination of appointment of Alex Middlehurst as a director on 2016-06-20
dot icon27/06/2016
Registered office address changed from Flat 5 1-3 Scotchbarn Lane Prescot L34 5SA United Kingdom to 68 Burgh Lane Mattishall Dereham NR20 3QR on 2016-06-27
dot icon17/03/2016
Appointment of Alex Middlehurst as a director on 2016-03-10
dot icon17/03/2016
Registered office address changed from 30 Rockley Avenue Birdwell Barnsley S70 5QY United Kingdom to Flat 5 1-3 Scotchbarn Lane Prescot L34 5SA on 2016-03-17
dot icon17/03/2016
Termination of appointment of Robert Crookes as a director on 2016-03-10
dot icon04/12/2015
Registered office address changed from 14 Bridgeford Court Oldbrook Milton Keynes MK6 2NA United Kingdom to 30 Rockley Avenue Birdwell Barnsley S70 5QY on 2015-12-04
dot icon04/12/2015
Appointment of Robert Crookes as a director on 2015-11-20
dot icon04/12/2015
Termination of appointment of Aaron Clarke as a director on 2015-11-20
dot icon28/10/2015
Appointment of Aaron Clarke as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Jordan Leah as a director on 2015-10-16
dot icon28/10/2015
Registered office address changed from 10 st James Close Chesterfield S41 0SR United Kingdom to 14 Bridgeford Court Oldbrook Milton Keynes MK6 2NA on 2015-10-28
dot icon15/09/2015
Appointment of Jordan Leah as a director on 2015-09-08
dot icon15/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 st James Close Chesterfield S41 0SR on 2015-09-15
dot icon15/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-08
dot icon31/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Johnson
Director
20/06/2016 - 05/04/2018
7
Leah, Jordan Michael
Director
08/09/2015 - 16/10/2015
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOLLERFORD ADVANCED LTD

CHOLLERFORD ADVANCED LTD is an(a) Dissolved company incorporated on 31/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOLLERFORD ADVANCED LTD?

toggle

CHOLLERFORD ADVANCED LTD is currently Dissolved. It was registered on 31/07/2015 and dissolved on 26/09/2023.

Where is CHOLLERFORD ADVANCED LTD located?

toggle

CHOLLERFORD ADVANCED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHOLLERFORD ADVANCED LTD do?

toggle

CHOLLERFORD ADVANCED LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHOLLERFORD ADVANCED LTD have?

toggle

CHOLLERFORD ADVANCED LTD had 1 employees in 2022.

What is the latest filing for CHOLLERFORD ADVANCED LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.