COLEMAN CHEMISTS (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

COLEMAN CHEMISTS (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00543684

Incorporation date

24/01/1955

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon08/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon13/12/2021
Application to strike the company off the register
dot icon29/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon23/06/2021
Satisfaction of charge 005436840006 in full
dot icon25/02/2021
Micro company accounts made up to 2020-11-30
dot icon29/01/2021
Director's details changed for Dr Sumit Kumar Kochhar on 2020-01-28
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-11-30
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-11-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-11-30
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/08/2017
Registration of charge 005436840009, created on 2017-08-01
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon26/02/2016
Registered office address changed from C/O Ian Domville Unit 7 & 8 Brookfield Drive Liverpool L9 7AS England to Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 2016-02-26
dot icon26/02/2016
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 2016-02-26
dot icon10/09/2015
Accounts for a small company made up to 2014-11-30
dot icon15/07/2015
Satisfaction of charge 5 in full
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon12/05/2015
Registration of charge 005436840008, created on 2015-04-29
dot icon06/05/2015
Registration of charge 005436840007, created on 2015-04-28
dot icon05/05/2015
Registration of charge 005436840006, created on 2015-05-01
dot icon28/11/2014
Termination of appointment of Kathryn Louise Kochhar as a secretary on 2013-11-28
dot icon03/09/2014
Accounts for a small company made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon12/05/2014
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 2014-05-12
dot icon27/09/2013
Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 2013-09-27
dot icon09/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/05/2013
Current accounting period extended from 2013-05-31 to 2013-11-30
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon19/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/05/2010
Amended accounts made up to 2009-05-31
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon10/06/2009
Return made up to 04/06/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon11/06/2008
Return made up to 04/06/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon29/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon08/08/2007
Return made up to 04/06/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-03-31
dot icon06/09/2006
Return made up to 04/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 04/06/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 04/06/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon01/08/2003
Secretary's particulars changed
dot icon01/08/2003
Director's particulars changed
dot icon02/07/2003
Return made up to 04/06/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon05/11/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 04/06/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Return made up to 04/06/01; full list of members
dot icon23/04/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Secretary resigned;director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New secretary appointed
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Declaration of assistance for shares acquisition
dot icon06/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon23/10/2000
Full accounts made up to 2000-01-31
dot icon16/06/2000
Return made up to 04/06/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-01-31
dot icon21/06/1999
Return made up to 04/06/99; full list of members
dot icon04/09/1998
Full accounts made up to 1998-01-31
dot icon21/07/1998
Return made up to 04/06/98; no change of members
dot icon11/09/1997
Full accounts made up to 1997-01-31
dot icon26/06/1997
Return made up to 04/06/97; full list of members
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon26/02/1997
Registered office changed on 26/02/97 from: 124 queens dr. Liverpool L4 6SJ
dot icon16/09/1996
Full accounts made up to 1996-01-31
dot icon25/06/1996
Return made up to 04/06/96; full list of members
dot icon15/06/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon10/10/1995
Full accounts made up to 1995-01-31
dot icon13/06/1995
Return made up to 04/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-01-31
dot icon04/07/1994
Return made up to 04/06/94; no change of members
dot icon08/10/1993
Full accounts made up to 1993-01-31
dot icon15/06/1993
Return made up to 04/06/93; full list of members
dot icon14/08/1992
Full accounts made up to 1992-01-31
dot icon30/07/1992
Return made up to 04/06/92; no change of members
dot icon07/10/1991
Full accounts made up to 1991-01-31
dot icon16/06/1991
Return made up to 04/06/91; no change of members
dot icon28/11/1990
Full accounts made up to 1990-01-31
dot icon28/11/1990
Return made up to 14/06/90; full list of members
dot icon17/08/1989
Full accounts made up to 1989-01-31
dot icon17/08/1989
Return made up to 14/06/89; full list of members
dot icon14/09/1988
Full accounts made up to 1988-01-31
dot icon14/09/1988
Return made up to 01/07/88; full list of members
dot icon05/10/1987
Full accounts made up to 1987-01-31
dot icon05/10/1987
Return made up to 04/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Full accounts made up to 1986-01-31
dot icon17/07/1986
Return made up to 12/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Sumit Kumar Kochhar
Director
02/04/2001 - Present
44
Coleman, Lorraine
Director
06/05/1997 - 02/04/2001
-
Kochhar, Kathryn Louise
Secretary
02/04/2001 - 28/11/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEMAN CHEMISTS (LIVERPOOL) LIMITED

COLEMAN CHEMISTS (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 24/01/1955 with the registered office located at Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN CHEMISTS (LIVERPOOL) LIMITED?

toggle

COLEMAN CHEMISTS (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 24/01/1955 and dissolved on 08/03/2022.

Where is COLEMAN CHEMISTS (LIVERPOOL) LIMITED located?

toggle

COLEMAN CHEMISTS (LIVERPOOL) LIMITED is registered at Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7AS.

What does COLEMAN CHEMISTS (LIVERPOOL) LIMITED do?

toggle

COLEMAN CHEMISTS (LIVERPOOL) LIMITED 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 COLEMAN CHEMISTS (LIVERPOOL) LIMITED?

toggle

The latest filing was on 08/03/2022: Final Gazette dissolved via voluntary strike-off.