HELP THE HOMELESS (CHORLEY) LIMITED

Register to unlock more data on OkredoRegister

HELP THE HOMELESS (CHORLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04976712

Incorporation date

25/11/2003

Size

-

Contacts

Registered address

Registered address

45 Clifford Street, Chorley, Lancashire PR7 1SECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon03/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2013
First Gazette notice for voluntary strike-off
dot icon05/02/2013
Application to strike the company off the register
dot icon10/06/2012
Termination of appointment of Paul James Walmsley as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Simon Andrew Robinson as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Paul John Mcbeth as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Dorothy Griffiths as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Marlene Ann Gardiner as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Martin Brian Cox as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Margaret Cheetham as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of David Eric Cheetham as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Colin Bruce Campbell as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Kieran Michael Brophy as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Alistair Ward Bradley as a director on 2012-04-30
dot icon10/06/2012
Termination of appointment of Julia Louise Berry as a director on 2012-04-30
dot icon10/06/2012
Appointment of Mr John Cronin as a director on 2012-04-30
dot icon19/12/2011
Annual return made up to 2011-11-26 no member list
dot icon18/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Director's details changed for Mrs Dorothy Griffiths on 2011-09-14
dot icon31/03/2011
Director's details changed for Mrs Margaret Cheetham on 2010-11-01
dot icon31/03/2011
Director's details changed for Mr David Eric Cheetham on 2010-11-01
dot icon31/03/2011
Appointment of Mr Simon Robinson as a director
dot icon31/03/2011
Appointment of Reverend Martin Brian Cox as a director
dot icon28/02/2011
Appointment of Mr Paul James Walmsley as a director
dot icon28/02/2011
Appointment of Mr Kieran Michael Brophy as a director
dot icon23/12/2010
Annual return made up to 2010-11-26 no member list
dot icon23/12/2010
Termination of appointment of Lorna Woods as a director
dot icon23/12/2010
Termination of appointment of Dorothy Ollerton as a director
dot icon23/12/2010
Director's details changed for Mr David Eric Cheetham on 2010-09-01
dot icon23/12/2010
Director's details changed for Mrs Margaret Cheetham on 2010-09-01
dot icon12/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2009-11-26 no member list
dot icon05/04/2010
Director's details changed for Ms Lorna Mary Woods on 2010-04-06
dot icon05/04/2010
Director's details changed for Dorothy Ollerton on 2010-04-06
dot icon05/04/2010
Director's details changed for Mr Paul John Mcbeth on 2010-04-06
dot icon05/04/2010
Director's details changed for Mrs Dorothy Griffiths on 2010-04-06
dot icon05/04/2010
Director's details changed for Marlene Ann Gardiner on 2010-04-06
dot icon05/04/2010
Director's details changed for Mrs Margaret Cheetham on 2010-04-06
dot icon05/04/2010
Director's details changed for Mr Colin Bruce Campbell on 2010-04-06
dot icon05/04/2010
Director's details changed for Mr David Eric Cheetham on 2010-04-06
dot icon05/04/2010
Director's details changed for Mr Alistair Ward Bradley on 2010-04-06
dot icon05/04/2010
Director's details changed for Mrs Julia Louise Berry on 2010-04-06
dot icon04/11/2009
Termination of appointment of Peter Davies as a secretary
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Director appointed mrs julia louise berry
dot icon25/08/2009
Director appointed mr david eric cheetham
dot icon25/08/2009
Director appointed mrs margaret cheetham
dot icon19/08/2009
Appointment Terminated Director roy brooks
dot icon19/08/2009
Appointment Terminated Director michael carter
dot icon19/08/2009
Appointment Terminated Director hilary carter
dot icon19/08/2009
Appointment Terminated Director margaret bonnick
dot icon18/08/2009
Director appointed mrs dorothy griffiths
dot icon17/08/2009
Director appointed mr colin bruce campbell
dot icon09/08/2009
Director appointed ms lorna mary woods
dot icon30/05/2009
Director appointed mr alistair bradley
dot icon27/05/2009
Appointment Terminated Director alistair jewell
dot icon07/04/2009
Director appointed mr alistair john jewell
dot icon01/04/2009
Director appointed mr paul john mcbeth
dot icon01/03/2009
Director's Change of Particulars / michael carter / 24/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 chatsworth close, now: chatsworth close
dot icon01/03/2009
Appointment Terminated Director roger stagles
dot icon28/02/2009
Appointment Terminated Director pat green
dot icon12/02/2009
Appointment Terminated Director dorothy griffiths
dot icon07/12/2008
Annual return made up to 26/11/08
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2007
Annual return made up to 26/11/07
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/03/2007
New director appointed
dot icon28/11/2006
Annual return made up to 26/11/06
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon01/12/2005
Annual return made up to 26/11/05
dot icon01/12/2005
New director appointed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Director resigned
dot icon22/12/2004
Annual return made up to 26/11/04
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon13/07/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brophy, Kieran Michael
Director
01/12/2010 - 30/04/2012
17
Davies, Peter Stephen
Secretary
14/07/2004 - 19/08/2009
-
Bonnick, Margaret
Secretary
26/11/2003 - 13/07/2004
-
Walmsley, Paul James
Director
01/12/2010 - 30/04/2012
2
Stagles, Roger Boyd
Director
09/11/2004 - 28/02/2009
-

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 HELP THE HOMELESS (CHORLEY) LIMITED

HELP THE HOMELESS (CHORLEY) LIMITED is an(a) Dissolved company incorporated on 25/11/2003 with the registered office located at 45 Clifford Street, Chorley, Lancashire PR7 1SE. 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 HELP THE HOMELESS (CHORLEY) LIMITED?

toggle

HELP THE HOMELESS (CHORLEY) LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 03/06/2013.

Where is HELP THE HOMELESS (CHORLEY) LIMITED located?

toggle

HELP THE HOMELESS (CHORLEY) LIMITED is registered at 45 Clifford Street, Chorley, Lancashire PR7 1SE.

What does HELP THE HOMELESS (CHORLEY) LIMITED do?

toggle

HELP THE HOMELESS (CHORLEY) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HELP THE HOMELESS (CHORLEY) LIMITED?

toggle

The latest filing was on 03/06/2013: Final Gazette dissolved via voluntary strike-off.