R ETCHELLS & SONS LIMITED

Register to unlock more data on OkredoRegister

R ETCHELLS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03394147

Incorporation date

26/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon13/04/2018
Final Gazette dissolved following liquidation
dot icon25/01/2018
Administrator's progress report
dot icon14/01/2018
Notice of deemed approval of proposals
dot icon13/01/2018
Notice of move from Administration to Dissolution
dot icon31/07/2017
Administrator's progress report
dot icon23/02/2017
Statement of administrator's proposal
dot icon07/02/2017
Termination of appointment of Rob Hassell as a director on 2017-01-24
dot icon21/01/2017
Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2017-01-22
dot icon16/01/2017
Appointment of an administrator
dot icon10/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/08/2016
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O R Etchells & Sons Ltd the Glover Centre Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY
dot icon09/08/2016
Director's details changed for Cavalier Marketing Holdings Limited on 2015-10-17
dot icon03/07/2016
Registration of charge 033941470008, created on 2016-06-29
dot icon08/05/2016
Previous accounting period extended from 2015-12-30 to 2016-03-31
dot icon17/04/2016
Appointment of Mr Rob Hassell as a director on 2016-04-18
dot icon28/01/2016
Director's details changed for Mr Demis Armen Ohanjanian on 2016-01-20
dot icon05/12/2015
Registered office address changed from , Clamonta Limited Whitacre Road Industrial Estate Whitacre Road, Nuneaton, Warwickshire, CV11 6BX to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 2015-12-06
dot icon25/10/2015
Appointment of Cavalier Marketing Holdings Limited as a director on 2015-08-10
dot icon11/10/2015
Registration of charge 033941470007, created on 2015-10-02
dot icon28/09/2015
Termination of appointment of Roy Etchells as a director on 2015-08-10
dot icon28/09/2015
Termination of appointment of Mark Darren Etchells as a director on 2015-08-10
dot icon28/09/2015
Termination of appointment of Mark Darren Etchells as a secretary on 2015-08-10
dot icon28/09/2015
Appointment of Demis Armen Ohanjanian as a director on 2015-08-10
dot icon28/09/2015
Registered office address changed from , Unit 3 the Glover Centre, Egmont Street, Mossley, Lancashire, OL5 9PY to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 2015-09-29
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Registration of charge 033941470006, created on 2015-08-10
dot icon09/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon26/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon24/06/2014
Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon21/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Mr Mark Darren Etchells on 2010-06-27
dot icon03/08/2010
Director's details changed for Mr Mark Darren Etchells on 2010-06-27
dot icon23/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2009
Return made up to 27/06/09; full list of members
dot icon15/07/2008
Return made up to 27/06/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / darren etchells / 28/06/2007
dot icon15/07/2008
Director's change of particulars / roy etchells / 28/06/2007
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 27/06/07; full list of members
dot icon04/07/2007
Registered office changed on 05/07/07 from: vale mill micklehurst road, mossley, ashton under lyne, lancashire OL5 9JL
dot icon04/07/2007
Registered office changed on 05/07/07 from: unit 3 glover centre, egmont, street, mossley, ashton-under-lyne, lancashire OL5 9PY
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/07/2006
Return made up to 27/06/06; full list of members
dot icon10/07/2005
Return made up to 27/06/05; full list of members
dot icon17/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon23/06/2003
Return made up to 27/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/10/2002
Particulars of mortgage/charge
dot icon22/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 27/06/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 27/06/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon30/07/2000
Return made up to 27/06/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Return made up to 27/06/99; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/07/1998
Return made up to 27/06/98; full list of members
dot icon18/08/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon18/08/1997
Ad 07/08/97--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
New director appointed
dot icon02/07/1997
Registered office changed on 03/07/97 from: the britannia suite, international house, 82 - 86 deansgate, manchester M3 2ER
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
10/08/2015 - Present
136
CAVALIER MARKETING HOLDINGS LIMITED
Corporate Director
10/08/2015 - Present
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/06/1997 - 27/06/1997
4516
Etchells, Mark Darren
Director
27/06/1997 - 10/08/2015
3
Hassell, Rob
Director
18/04/2016 - 24/01/2017
22

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 R ETCHELLS & SONS LIMITED

R ETCHELLS & SONS LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. 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 R ETCHELLS & SONS LIMITED?

toggle

R ETCHELLS & SONS LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 13/04/2018.

Where is R ETCHELLS & SONS LIMITED located?

toggle

R ETCHELLS & SONS LIMITED is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does R ETCHELLS & SONS LIMITED do?

toggle

R ETCHELLS & SONS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for R ETCHELLS & SONS LIMITED?

toggle

The latest filing was on 13/04/2018: Final Gazette dissolved following liquidation.