CHSS LIMITED

Register to unlock more data on OkredoRegister

CHSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04079013

Incorporation date

26/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon14/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon05/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/05/2010
Appointment of Julia Naomi Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon27/09/2009
Return made up to 27/09/09; full list of members
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 31/08/2009
dot icon30/12/2008
Accounts made up to 2008-09-30
dot icon30/12/2008
Accounts made up to 2007-09-30
dot icon29/09/2008
Registered office changed on 30/09/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ
dot icon28/09/2008
Return made up to 27/09/08; full list of members
dot icon06/05/2008
Director appointed mr john prowse
dot icon05/05/2008
Appointment Terminated Director alexander sleeth
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon05/02/2008
Registered office changed on 06/02/08 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon03/02/2008
Return made up to 27/09/07; no change of members
dot icon03/02/2008
Registered office changed on 04/02/08
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon12/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon17/09/2007
Auditor's resignation
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Registered office changed on 18/09/07 from: 4 cefn coed parc nantgarw cardiff south glamorgan CF15 7QQ
dot icon18/12/2006
Accounts made up to 2006-09-30
dot icon08/10/2006
Return made up to 27/09/06; full list of members
dot icon31/10/2005
Accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon28/10/2004
Accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 27/09/04; full list of members
dot icon11/07/2004
Accounts made up to 2003-09-30
dot icon13/02/2004
Registered office changed on 14/02/04 from: 1 charnwood court parc nantgarw cardiff south glamorgan CF15 7QW
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon03/08/2003
Accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 27/09/02; full list of members
dot icon12/06/2002
Accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 27/09/01; full list of members
dot icon02/10/2001
Registered office changed on 03/10/01 from: innovation centre the drive william price business park brook st treforest pontypridd rhondda cynon taf CF37 1TJ
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Registered office changed on 13/10/00 from: m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
22/10/2007 - 30/11/2010
92
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
Banks, Roger
Director
04/10/2000 - 22/06/2007
10
Prowse, John
Director
01/05/2008 - 30/09/2009
89
Mr Alexander Sleeth
Director
22/06/2007 - 01/05/2008
66

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 CHSS LIMITED

CHSS LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. 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 CHSS LIMITED?

toggle

CHSS LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 12/12/2011.

Where is CHSS LIMITED located?

toggle

CHSS LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What does CHSS LIMITED do?

toggle

CHSS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHSS LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.