INITIALCHARM LIMITED

Register to unlock more data on OkredoRegister

INITIALCHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758406

Incorporation date

22/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Montebello Castle Chester Road, Bucklow Hill, Knutsford WA16 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1992)
dot icon18/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon17/10/2019
Voluntary strike-off action has been suspended
dot icon14/10/2019
Application to strike the company off the register
dot icon09/10/2019
Registered office address changed from Dean Mount, Montebello Castle Millington Lane Bucklow Hill Knutsford WA16 6RP England to Montebello Castle Chester Road Bucklow Hill Knutsford WA16 6RP on 2019-10-09
dot icon01/02/2019
Compulsory strike-off action has been suspended
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon06/08/2018
Micro company accounts made up to 2017-09-30
dot icon06/08/2018
Termination of appointment of Pauline Macleod as a director on 2018-08-02
dot icon30/07/2018
Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to Dean Mount, Montebello Castle Millington Lane Bucklow Hill Knutsford WA16 6RP on 2018-07-30
dot icon15/05/2018
Termination of appointment of Michael Sayer as a director on 2018-05-04
dot icon31/10/2017
Director's details changed for Pauline Macleod on 2017-10-31
dot icon31/10/2017
Director's details changed for Breck Anthony Macleod on 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon03/10/2017
Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS to St John's Chambers Love Street Chester CH1 1QN on 2017-10-03
dot icon17/07/2017
Termination of appointment of Elisabeth Jane Needham as a director on 2017-07-03
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Registered office address changed from Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 2017-01-05
dot icon05/01/2017
Termination of appointment of Roger Dean & Company Ltd as a secretary on 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/10/2015
Appointment of Roger Dean & Company Ltd as a secretary on 2013-06-01
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Michael Sayer as a director
dot icon19/08/2013
Registered office address changed from 136 Lindsell Road West Timperley Altrincham Cheshire WA14 5NZ on 2013-08-19
dot icon19/08/2013
Termination of appointment of Adele Lock as a director
dot icon07/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/11/2010
Director's details changed for Adele Lock on 2010-10-23
dot icon03/11/2010
Director's details changed for Pauline Macleod on 2010-10-23
dot icon03/11/2010
Director's details changed for Breck Anthony Macleod on 2010-10-23
dot icon18/05/2010
Termination of appointment of Roger Dean as a secretary
dot icon17/05/2010
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 2010-05-17
dot icon21/04/2010
Appointment of Elisabeth Jane Needham as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon17/03/2009
Appointment terminated director david needham
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 23/10/08; full list of members
dot icon31/03/2008
Director appointed adele lock
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 23/10/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 23/10/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/01/2006
Director resigned
dot icon25/10/2005
Return made up to 23/10/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 23/10/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/10/2003
Return made up to 23/10/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2003
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 23/10/02; full list of members
dot icon04/12/2002
New secretary appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon11/03/2002
Return made up to 23/10/01; full list of members
dot icon13/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2001
Return made up to 23/10/99; full list of members
dot icon20/03/2001
Return made up to 23/10/00; full list of members
dot icon20/03/2001
Secretary's particulars changed;director's particulars changed
dot icon07/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/03/1999
Return made up to 23/10/98; full list of members
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/04/1998
Return made up to 23/10/97; full list of members
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon27/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1997
Return made up to 23/10/96; full list of members
dot icon19/01/1997
Secretary resigned
dot icon06/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon06/03/1996
Return made up to 23/10/95; full list of members
dot icon26/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon29/11/1994
Return made up to 23/10/94; full list of members
dot icon18/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/08/1994
Resolutions
dot icon12/04/1994
New secretary appointed
dot icon02/03/1994
Return made up to 23/10/93; full list of members
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon16/12/1992
Ad 23/10/92--------- £ si 2@1=2 £ ic 2/4
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon12/11/1992
Registered office changed on 12/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Resolutions
dot icon23/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
23/10/1992 - 06/11/1992
4516
Macleod, Breck Anthony
Secretary
14/02/1994 - 01/10/2002
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
23/10/1992 - 06/11/1992
4502
Macleod, Pauline
Director
01/09/1997 - 02/08/2018
-
Lock, Adele
Director
01/05/2007 - 06/06/2013
-

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+
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 INITIALCHARM LIMITED

INITIALCHARM LIMITED is an(a) Dissolved company incorporated on 22/10/1992 with the registered office located at Montebello Castle Chester Road, Bucklow Hill, Knutsford WA16 6RP. 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 INITIALCHARM LIMITED?

toggle

INITIALCHARM LIMITED is currently Dissolved. It was registered on 22/10/1992 and dissolved on 17/02/2020.

Where is INITIALCHARM LIMITED located?

toggle

INITIALCHARM LIMITED is registered at Montebello Castle Chester Road, Bucklow Hill, Knutsford WA16 6RP.

What does INITIALCHARM LIMITED do?

toggle

INITIALCHARM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INITIALCHARM LIMITED?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved via voluntary strike-off.