ORTHODOX CHRISTIAN BOOKS LIMITED

Register to unlock more data on OkredoRegister

ORTHODOX CHRISTIAN BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680000

Incorporation date

07/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon16/01/2014
Final Gazette dissolved following liquidation
dot icon16/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-03-03
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon08/03/2011
Registered office address changed from C/O Jordans 21 st. Thomas Street Bristol BS1 6JS United Kingdom on 2011-03-09
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of affairs with form 4.19
dot icon20/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr. Nicholas Gordon Robert Chapman on 2010-12-08
dot icon20/12/2010
Director's details changed for Mrs. Nina Tracy Anne Chapman on 2010-12-08
dot icon20/07/2010
Registered office address changed from Studio 3, Unit 5, Silverdale Enterprise Centre Se Park Kents Lane Silverdale Newcastle Under Lyme Staffordshire ST5 6SR United Kingdom on 2010-07-21
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for The Most Revd Kallistos Timothy Richard Ware on 2009-12-23
dot icon23/12/2009
Director's details changed for Mrs. Nina Tracy Anne Chapman on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr. Nicholas Gordon Robert Chapman on 2009-12-23
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for John Nicholas Nankivell on 2009-12-23
dot icon23/12/2009
Director's details changed for Dr Graham Speake on 2009-12-23
dot icon03/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/04/2009
Ad 28/03/09 gbp si 3250@1=3250 gbp ic 85075/88325
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon09/12/2008
Director's Change of Particulars / nina chapman / 01/12/2008 / Nationality was: american, now: united states; Title was: , now: mrs.; HouseName/Number was: , now: appartment 3H; Street was: appartment 2F 110 main street, now: 128 colonial parkway; Post Town was: tuckahoe, now: yonkers; Region was: new york 10707, now: new york; Post Code was: , now
dot icon08/12/2008
Director's Change of Particulars / nicholas chapman / 01/12/2008 / Title was: , now: mr.; HouseName/Number was: , now: appartment 3H; Street was: appartment 2F 110 main street, now: 128 colonial parkway; Post Town was: tuckahoe, now: yonkers; Post Code was: 10707, now: 10710; Country was: , now: usa
dot icon02/12/2008
Registered office changed on 03/12/2008 from studio 3 unit 3 silverdale enterprise centre SE park kents lane silverdale newcastle under lyme staffordshire ST5 6SR
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Return made up to 08/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon05/07/2007
Registered office changed on 06/07/07 from: unit 1 high carr networkspace millennium way, newcastle under lyme staffordshire ST5 7XE
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon01/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon23/11/2005
Ad 09/11/05--------- £ si 1250@1=1250 £ ic 83825/85075
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/01/2005
Ad 19/06/04-08/12/04 £ si 1575@1
dot icon19/12/2004
Return made up to 08/12/04; full list of members
dot icon19/12/2004
Director's particulars changed
dot icon24/06/2004
Ad 18/06/04--------- £ si 1750@1=1750 £ ic 80501/82251
dot icon21/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/12/2003
Return made up to 08/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon28/11/2003
Ad 08/06/03-22/11/03 £ si 1250@1=1250 £ ic 79251/80501
dot icon05/07/2003
Ad 07/06/03--------- £ si 78933@1=78933 £ ic 318/79251
dot icon30/06/2003
Nc inc already adjusted 07/06/03
dot icon30/06/2003
Resolutions
dot icon16/05/2003
Ad 23/04/03-12/05/03 £ si 15@1=15 £ ic 303/318
dot icon23/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/04/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 302/303
dot icon15/01/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 301/302
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon26/08/2002
Registered office changed on 27/08/02 from: studio 7 townhouse farm alsager road, audley stoke on trent staffordshire ST7 8JQ
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/12/2001
Return made up to 08/12/01; full list of members
dot icon12/12/2001
Ad 25/08/01--------- £ si 48@1=48 £ ic 296/344
dot icon08/11/2001
Ad 07/11/01--------- £ si 40@1=40 £ ic 256/296
dot icon04/09/2001
Ad 25/08/01--------- £ si 3@1=3 £ ic 253/256
dot icon30/07/2001
Director's particulars changed
dot icon15/07/2001
Director's particulars changed
dot icon17/06/2001
New director appointed
dot icon10/06/2001
Ad 29/05/01--------- £ si 5@1=5 £ ic 248/253
dot icon31/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/02/2001
Accounts for a small company made up to 1999-06-30
dot icon01/01/2001
Return made up to 08/12/00; full list of members
dot icon01/01/2001
Secretary's particulars changed;director's particulars changed
dot icon12/10/2000
Ad 30/03/00-09/10/00 £ si 7@1=7 £ ic 241/248
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Registered office changed on 06/04/00 from: 95 spencer street birmingham west midlands B18 6DA
dot icon09/01/2000
Return made up to 08/12/99; full list of members
dot icon01/07/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon17/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon01/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon24/05/1999
Ad 29/03/99-31/03/99 £ si 239@1=239 £ ic 2/241
dot icon24/05/1999
£ nc 100/10000 29/03/99
dot icon20/05/1999
Certificate of change of name
dot icon15/05/1999
Registered office changed on 16/05/99 from: st philip's gate 5 waterloo street, birmingham B2 5PG
dot icon05/05/1999
Secretary resigned;director resigned
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Director resigned
dot icon07/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nankivell, John Nicholas
Director
01/05/1999 - Present
3
Farrow, Matthew Colin
Director
08/12/1998 - 26/03/1999
2
Hallam, Gregory, Father
Secretary
30/03/2000 - Present
-
Higgs, Peter Anthony
Secretary
26/03/1999 - 30/03/2000
-
Speake, Graham, Dr
Director
29/05/2001 - 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 ORTHODOX CHRISTIAN BOOKS LIMITED

ORTHODOX CHRISTIAN BOOKS LIMITED is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 6 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 ORTHODOX CHRISTIAN BOOKS LIMITED?

toggle

ORTHODOX CHRISTIAN BOOKS LIMITED is currently Dissolved. It was registered on 07/12/1998 and dissolved on 16/01/2014.

Where is ORTHODOX CHRISTIAN BOOKS LIMITED located?

toggle

ORTHODOX CHRISTIAN BOOKS LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does ORTHODOX CHRISTIAN BOOKS LIMITED do?

toggle

ORTHODOX CHRISTIAN BOOKS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ORTHODOX CHRISTIAN BOOKS LIMITED?

toggle

The latest filing was on 16/01/2014: Final Gazette dissolved following liquidation.