SHM CHORLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SHM CHORLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04613195

Incorporation date

09/12/2002

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon01/03/2015
Final Gazette dissolved following liquidation
dot icon01/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2013
Registered office address changed from C/O C/O Gordon Brothers Europe Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 2013-12-02
dot icon28/11/2013
Statement of affairs with form 4.19
dot icon28/11/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Resolutions
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Sarah Judith Eddy as a secretary on 2011-12-07
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/01/2011
Registered office address changed from Waldorf House 5 Cooper Street Manchester M2 2FW United Kingdom on 2011-01-06
dot icon29/09/2010
Accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon14/10/2008
Registered office changed on 15/10/2008 from 53 st thomas road chorley lancashire PR7 1JH
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director andrew duckworth
dot icon16/01/2008
Director resigned
dot icon06/01/2008
Return made up to 10/12/07; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon08/01/2007
Return made up to 10/12/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon01/05/2006
Full accounts made up to 2004-12-31
dot icon12/01/2006
Return made up to 10/12/05; full list of members
dot icon12/01/2006
Secretary's particulars changed
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/06/2005
Registered office changed on 03/06/05 from: 53-55 st thomas road chorley lancs PR7 1JH
dot icon25/01/2005
Return made up to 10/12/04; full list of members
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon28/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon19/02/2004
Return made up to 10/12/03; full list of members
dot icon09/02/2004
New director appointed
dot icon21/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon30/11/2003
Ad 19/11/03--------- £ si 900@1=900 £ ic 102/1002
dot icon30/11/2003
Ad 17/11/03--------- £ si 2@1=2 £ ic 100/102
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
£ nc 1000/2000 19/11/03
dot icon29/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Secretary resigned
dot icon24/07/2003
Director's particulars changed
dot icon13/03/2003
Director's particulars changed
dot icon13/03/2003
Secretary's particulars changed;director's particulars changed
dot icon25/02/2003
Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Meehan, Andrew David
Director
27/04/2004 - 12/09/2007
59
Duckworth, Andrew John
Director
10/12/2002 - 17/02/2008
29
Duckworth, Neil Gregory
Director
10/12/2002 - 01/03/2007
31
Parkinson, Richard James
Director
15/12/2003 - 27/04/2004
11
Duckworth, Neil Gregory
Secretary
10/12/2002 - 07/08/2003
10

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 SHM CHORLEY HOLDINGS LIMITED

SHM CHORLEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/12/2002 with the registered office located at 88 Wood Street, London EC2V 7QF. 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 SHM CHORLEY HOLDINGS LIMITED?

toggle

SHM CHORLEY HOLDINGS LIMITED is currently Dissolved. It was registered on 09/12/2002 and dissolved on 01/03/2015.

Where is SHM CHORLEY HOLDINGS LIMITED located?

toggle

SHM CHORLEY HOLDINGS LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does SHM CHORLEY HOLDINGS LIMITED do?

toggle

SHM CHORLEY HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SHM CHORLEY HOLDINGS LIMITED?

toggle

The latest filing was on 01/03/2015: Final Gazette dissolved following liquidation.