CLIVE CHRISTIAN HANDCROSS LTD

Register to unlock more data on OkredoRegister

CLIVE CHRISTIAN HANDCROSS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03018856

Incorporation date

07/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon22/10/2022
Final Gazette dissolved following liquidation
dot icon22/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2021
Liquidators' statement of receipts and payments to 2021-08-29
dot icon05/11/2020
Liquidators' statement of receipts and payments to 2020-08-29
dot icon13/09/2019
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 44-46 Old Steine Brighton BN1 1NH on 2019-09-13
dot icon12/09/2019
Statement of affairs
dot icon12/09/2019
Appointment of a voluntary liquidator
dot icon12/09/2019
Resolutions
dot icon05/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Director's details changed for Mr Andrew George Mitchell on 2014-02-07
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon09/02/2016
Secretary's details changed for Mrs Samantha Jane Mitchell on 2015-06-18
dot icon09/02/2016
Director's details changed for Mrs Samantha Jane Mitchell on 2015-02-07
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-02
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Andrew George Mitchell on 2010-02-07
dot icon19/02/2010
Secretary's details changed for Samantha Jane Mitchell on 2010-02-07
dot icon19/02/2010
Director's details changed for Samantha Jane Mitchell on 2010-02-07
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 07/02/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from 15 grafton road worthing west sussex BN11 1QP
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Location of debenture register
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 07/02/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 07/02/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 07/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
New director appointed
dot icon09/02/2005
Return made up to 07/02/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Auditor's resignation
dot icon31/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon10/03/2004
Return made up to 07/02/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-02-28
dot icon10/03/2003
Return made up to 07/02/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon19/03/2002
Return made up to 07/02/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon13/03/2001
Return made up to 07/02/01; full list of members
dot icon18/12/2000
Certificate of change of name
dot icon27/09/2000
Accounts for a small company made up to 2000-02-28
dot icon05/04/2000
Return made up to 07/02/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-02-28
dot icon18/03/1999
Return made up to 07/02/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-02-28
dot icon26/03/1998
Return made up to 07/02/98; no change of members
dot icon12/08/1997
Certificate of change of name
dot icon06/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1997-02-28
dot icon19/03/1997
Return made up to 07/02/97; no change of members
dot icon14/08/1996
Full accounts made up to 1996-02-28
dot icon26/03/1996
Return made up to 07/02/96; full list of members
dot icon07/03/1996
Director resigned
dot icon17/07/1995
Registered office changed on 17/07/95 from: unit 17B holybush business centre shipley bridge lane shipley bridge horley surrey RH6 9TL
dot icon17/07/1995
Accounting reference date notified as 28/02
dot icon29/06/1995
Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1995
Registered office changed on 23/02/95 from: 19 roffeys close copthorne village west sussex RH10 3AY
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

2
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 CLIVE CHRISTIAN HANDCROSS LTD

CLIVE CHRISTIAN HANDCROSS LTD is an(a) Dissolved company incorporated on 07/02/1995 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. 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 CLIVE CHRISTIAN HANDCROSS LTD?

toggle

CLIVE CHRISTIAN HANDCROSS LTD is currently Dissolved. It was registered on 07/02/1995 and dissolved on 22/10/2022.

Where is CLIVE CHRISTIAN HANDCROSS LTD located?

toggle

CLIVE CHRISTIAN HANDCROSS LTD is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does CLIVE CHRISTIAN HANDCROSS LTD do?

toggle

CLIVE CHRISTIAN HANDCROSS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLIVE CHRISTIAN HANDCROSS LTD?

toggle

The latest filing was on 22/10/2022: Final Gazette dissolved following liquidation.