G W CHADWICK LIMITED

Register to unlock more data on OkredoRegister

G W CHADWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00100113

Incorporation date

02/11/1908

Size

Total Exemption Small

Contacts

Registered address

Registered address

Uhy Hacker Young T&R St James Building, 79 Oxford Street, Manchester, Lancashire M1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1908)
dot icon01/02/2018
Final Gazette dissolved following liquidation
dot icon01/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2017
Registered office address changed from 40 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 2017-03-01
dot icon28/02/2017
Statement of affairs with form 4.19
dot icon28/02/2017
Appointment of a voluntary liquidator
dot icon28/02/2017
Resolutions
dot icon22/02/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/02/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Satisfaction of charge 10 in full
dot icon28/02/2015
Satisfaction of charge 4 in full
dot icon28/02/2015
Satisfaction of charge 6 in full
dot icon28/02/2015
Satisfaction of charge 9 in full
dot icon28/02/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/02/2012
Secretary's details changed for Alexander Dickson on 2012-02-23
dot icon22/02/2012
Director's details changed for Alexander Dickson on 2012-02-22
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/02/09; full list of members
dot icon25/03/2009
Director's change of particulars / alexander dickson / 26/06/2008
dot icon05/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon26/06/2008
Director's change of particulars / alexander dickson / 21/02/2008
dot icon24/06/2008
Return made up to 20/02/08; full list of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 20/02/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 20/02/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned;director resigned
dot icon17/10/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon16/03/2005
Accounts for a small company made up to 2004-07-31
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-07-31
dot icon02/03/2004
Return made up to 20/02/04; full list of members
dot icon09/10/2003
Director resigned
dot icon30/07/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 20/02/03; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-07-31
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-07-31
dot icon09/05/2001
New director appointed
dot icon26/02/2001
Return made up to 20/02/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-07-31
dot icon19/07/2000
Accounts for a small company made up to 1999-07-31
dot icon11/05/2000
Return made up to 20/02/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon25/04/1999
Return made up to 20/02/99; full list of members
dot icon10/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts for a small company made up to 1997-07-31
dot icon22/04/1998
Return made up to 20/02/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-07-31
dot icon18/03/1997
Return made up to 20/02/97; no change of members
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon02/06/1996
Accounts for a small company made up to 1995-07-31
dot icon30/04/1996
Particulars of mortgage/charge
dot icon21/03/1996
Return made up to 20/02/96; full list of members
dot icon04/03/1996
Particulars of mortgage/charge
dot icon24/05/1995
Accounts for a small company made up to 1994-07-31
dot icon03/05/1995
Director resigned
dot icon15/03/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1993-07-31
dot icon23/03/1994
Accounts for a small company made up to 1992-07-31
dot icon21/02/1994
Return made up to 20/02/94; no change of members
dot icon07/10/1993
Ad 15/07/93--------- £ si 100000@1=100000 £ ic 40000/140000
dot icon30/09/1993
Registered office changed on 30/09/93 from: unit 12 fylde road industrial estate preston lancs PR1 2TY
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Nc inc already adjusted 05/03/91
dot icon09/09/1993
Return made up to 20/02/93; full list of members
dot icon05/09/1993
Resolutions
dot icon28/01/1993
New director appointed
dot icon07/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Particulars of mortgage/charge
dot icon22/07/1992
Accounts for a small company made up to 1991-07-31
dot icon22/07/1992
Return made up to 20/02/92; no change of members
dot icon09/05/1991
Accounts for a small company made up to 1990-07-31
dot icon09/05/1991
Return made up to 20/02/91; no change of members
dot icon08/04/1991
Certificate of change of name
dot icon13/03/1990
Accounts for a small company made up to 1989-07-31
dot icon02/03/1990
Return made up to 20/02/90; full list of members
dot icon08/01/1990
Ad 30/11/89--------- £ si 12955@1=12955 £ ic 27045/40000
dot icon13/04/1989
Accounts for a small company made up to 1988-07-31
dot icon13/04/1989
Return made up to 28/02/89; full list of members
dot icon15/11/1988
Particulars of contract relating to shares
dot icon15/11/1988
Wd 27/10/88 ad 25/07/88--------- £ si 24040@1=24040 £ ic 3005/27045
dot icon21/09/1988
Resolutions
dot icon21/09/1988
£ nc 5000/50000
dot icon06/05/1988
Registered office changed on 06/05/88 from: 64 bramhall lane south bramhall cheshire SK7 2DU
dot icon02/03/1988
Full accounts made up to 1986-07-31
dot icon02/03/1988
Return made up to 30/09/87; full list of members
dot icon02/03/1988
Accounts made up to 1987-07-31
dot icon02/03/1988
Return made up to 31/01/88; full list of members
dot icon13/02/1987
Return made up to 31/12/86; full list of members
dot icon31/01/1987
Director resigned
dot icon24/06/1986
Full accounts made up to 1985-07-31
dot icon24/06/1986
Return made up to 23/12/85; full list of members
dot icon02/11/1908
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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
Seagrave, Philip Martin
Director
31/12/1992 - Present
3
Newby, Christopher John
Director
21/04/2001 - 23/01/2003
-
Dickson, Alexander
Secretary
03/10/2005 - Present
-

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 G W CHADWICK LIMITED

G W CHADWICK LIMITED is an(a) Dissolved company incorporated on 02/11/1908 with the registered office located at Uhy Hacker Young T&R St James Building, 79 Oxford Street, Manchester, Lancashire M1 6HT. 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 G W CHADWICK LIMITED?

toggle

G W CHADWICK LIMITED is currently Dissolved. It was registered on 02/11/1908 and dissolved on 01/02/2018.

Where is G W CHADWICK LIMITED located?

toggle

G W CHADWICK LIMITED is registered at Uhy Hacker Young T&R St James Building, 79 Oxford Street, Manchester, Lancashire M1 6HT.

What does G W CHADWICK LIMITED do?

toggle

G W CHADWICK LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for G W CHADWICK LIMITED?

toggle

The latest filing was on 01/02/2018: Final Gazette dissolved following liquidation.