CHROMECO LIMITED

Register to unlock more data on OkredoRegister

CHROMECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283207

Incorporation date

01/08/1988

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon01/06/2011
Final Gazette dissolved following liquidation
dot icon01/03/2011
Return of final meeting in a members' voluntary winding up
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Registered office address changed from Unit 15 Attwood Road - Zone 1 Burntwood Business Park Burntwood West Midlands WS7 3GJ on 2010-03-11
dot icon25/02/2010
Declaration of solvency
dot icon25/02/2010
Appointment of a voluntary liquidator
dot icon25/02/2010
Resolutions
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Compulsory strike-off action has been discontinued
dot icon14/09/2009
Return made up to 27/10/08; full list of members
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon08/04/2009
Full accounts made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon29/11/2007
Return made up to 27/10/07; full list of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 27/10/06; full list of members
dot icon13/05/2007
Registered office changed on 14/05/07 from: chasewater heaths industrial are attwood road burntwood west midlands WS7 8GJ
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Resolutions
dot icon25/06/2006
Nc inc already adjusted 31/03/06
dot icon25/06/2006
Resolutions
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 27/10/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Director resigned
dot icon17/11/2004
Return made up to 27/10/04; full list of members
dot icon17/11/2004
Director's particulars changed;director resigned
dot icon06/10/2004
Nc inc already adjusted 15/09/04
dot icon06/10/2004
Ad 15/09/04--------- £ si 1998860@1=1998860 £ ic 731000/2729860
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon04/04/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Resolutions
dot icon09/11/2003
Return made up to 27/10/03; full list of members
dot icon09/09/2003
Return made up to 27/10/02; full list of members
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 27/10/01; full list of members
dot icon12/06/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Ad 23/03/01--------- £ si 730000@1=730000 £ ic 1000/731000
dot icon19/04/2001
Nc inc already adjusted 23/03/01
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon11/03/2001
Auditor's resignation
dot icon05/03/2001
Registered office changed on 06/03/01 from: 4TH floor 111-113 great portland street london W1W 6QQ
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Return made up to 27/10/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA
dot icon19/01/2000
Return made up to 27/10/99; full list of members
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Auditor's resignation
dot icon07/01/1999
Full accounts made up to 1997-12-31
dot icon02/11/1998
Return made up to 27/10/98; no change of members
dot icon20/01/1998
Return made up to 27/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/01/1997
Return made up to 27/10/96; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon04/02/1996
Return made up to 27/10/95; full list of members
dot icon20/11/1995
Auditor's resignation
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon19/02/1995
Director's particulars changed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon22/12/1994
Registered office changed on 23/12/94 from: 8 west walk leicester LE1 7NH
dot icon19/10/1994
Return made up to 27/10/94; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon31/10/1993
Return made up to 27/10/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 27/10/92; full list of members
dot icon10/05/1992
New director appointed
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/12/1991
Return made up to 27/10/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/03/1991
Return made up to 31/01/91; change of members
dot icon12/08/1990
Full accounts made up to 1989-03-31
dot icon12/02/1990
Ad 18/12/89--------- £ si 900@1=900 £ ic 100/1000
dot icon12/02/1990
Return made up to 27/10/89; full list of members
dot icon27/09/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon14/05/1989
New director appointed
dot icon15/12/1988
Certificate of change of name
dot icon13/12/1988
Wd 02/12/88 ad 28/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1988
Accounting reference date notified as 31/03
dot icon01/11/1988
Director resigned;new director appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Registered office changed on 02/11/88 from: 2 baches street london N1 6UB
dot icon25/10/1988
Memorandum and Articles of Association
dot icon25/10/1988
Resolutions
dot icon01/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Andrew
Director
01/12/2007 - Present
1
Solanki, Sanjay
Director
10/11/2006 - 01/12/2007
8
Frandsen, Lau Borre
Director
09/12/1994 - 27/02/2000
3
Gonzalez Cid, Alfredo
Director
27/02/2001 - 17/11/2003
-
Goni Sabalia, Alberto
Director
17/11/2003 - 10/11/2006
1

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 CHROMECO LIMITED

CHROMECO LIMITED is an(a) Dissolved company incorporated on 01/08/1988 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 CHROMECO LIMITED?

toggle

CHROMECO LIMITED is currently Dissolved. It was registered on 01/08/1988 and dissolved on 01/06/2011.

Where is CHROMECO LIMITED located?

toggle

CHROMECO LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CHROMECO LIMITED do?

toggle

CHROMECO LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for CHROMECO LIMITED?

toggle

The latest filing was on 01/06/2011: Final Gazette dissolved following liquidation.