SUCHARD LIMITED

Register to unlock more data on OkredoRegister

SUCHARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00894256

Incorporation date

16/12/1966

Size

Full

Contacts

Registered address

Registered address

45 Church Street, Birmingham, West Midlands B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1966)
dot icon30/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2007
Court order
dot icon20/03/2005
Dissolved
dot icon20/12/2004
Liquidators' statement of receipts and payments
dot icon20/12/2004
Return of final meeting in a members' voluntary winding up
dot icon15/05/2004
Registered office changed on 15/05/04 from: st georges house bayshill road cheltenham gloucestershire GL50 3AE
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Declaration of solvency
dot icon12/05/2004
Appointment of a voluntary liquidator
dot icon03/11/2003
Auditor's resignation
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-14
dot icon25/09/2002
Return made up to 30/09/02; full list of members
dot icon25/09/2002
Secretary's particulars changed
dot icon19/09/2002
Accounts made up to 2001-12-15
dot icon09/09/2002
Secretary's particulars changed
dot icon12/10/2001
Full accounts made up to 2000-12-16
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon04/10/2001
Secretary's particulars changed;director's particulars changed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 1999-12-14
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-14
dot icon15/10/1999
Return made up to 30/09/99; full list of members
dot icon15/10/1999
Secretary's particulars changed
dot icon19/10/1998
Return made up to 30/09/98; change of members
dot icon09/10/1998
Full accounts made up to 1997-12-14
dot icon28/10/1997
Return made up to 21/10/97; no change of members
dot icon26/08/1997
New director appointed
dot icon20/08/1997
Full accounts made up to 1996-12-14
dot icon24/01/1997
Registered office changed on 24/01/97 from: 1 harpur street bedford MK40 1PF
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Return made up to 21/10/96; full list of members
dot icon20/12/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-16
dot icon16/11/1995
Resolutions
dot icon15/11/1995
Certificate of change of name
dot icon31/10/1995
Return made up to 21/10/95; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-21
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 21/10/94; change of members
dot icon25/10/1994
Full accounts made up to 1993-12-18
dot icon28/10/1993
Full accounts made up to 1992-12-14
dot icon28/10/1993
Return made up to 21/10/93; full list of members
dot icon20/11/1992
Return made up to 21/10/92; no change of members
dot icon27/10/1992
Director's particulars changed
dot icon27/10/1992
Director's particulars changed
dot icon27/10/1992
Secretary's particulars changed
dot icon27/10/1992
Full accounts made up to 1991-12-14
dot icon22/07/1992
Secretary's particulars changed;director resigned;new director appointed
dot icon02/07/1992
Full group accounts made up to 1990-12-31
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Return made up to 12/06/92; no change of members
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Director resigned;new director appointed
dot icon02/12/1991
Accounting reference date shortened from 31/12 to 21/12
dot icon17/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Director resigned;new director appointed
dot icon16/06/1991
Registered office changed on 16/06/91 from: miller road bedford MK42 9PB
dot icon12/04/1991
Resolutions
dot icon07/04/1991
Return made up to 28/12/90; full list of members; amend
dot icon17/01/1991
Full group accounts made up to 1989-12-31
dot icon17/01/1991
Return made up to 28/12/90; full list of members
dot icon25/07/1990
Resolutions
dot icon25/07/1990
£ nc 3000000/13000000 03/04/90
dot icon22/11/1989
Full group accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 26/09/89; full list of members
dot icon20/01/1989
Resolutions
dot icon20/01/1989
£ nc 2000000/3000000
dot icon10/11/1988
Full group accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 21/09/88; full list of members
dot icon29/07/1988
Certificate of change of name
dot icon14/03/1988
Return made up to 25/09/87; full list of members
dot icon23/10/1987
Full group accounts made up to 1986-12-31
dot icon04/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 01/10/86; full list of members
dot icon02/01/1976
Certificate of change of name
dot icon16/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/12/2002
dot iconLast change occurred
14/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
14/12/2002
dot iconNext account date
14/12/2003
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Thomas Peter John
Director
14/10/1996 - 30/10/2000
4
Carlisle, Brian
Director
12/08/1997 - 30/04/2004
8
De Saint-Quentin, Thibaud
Director
28/04/2004 - Present
3
Courage, Duncan James
Director
30/10/2000 - Present
5

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 SUCHARD LIMITED

SUCHARD LIMITED is an(a) Dissolved company incorporated on 16/12/1966 with the registered office located at 45 Church Street, Birmingham, West Midlands B3 2DL. 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 SUCHARD LIMITED?

toggle

SUCHARD LIMITED is currently Dissolved. It was registered on 16/12/1966 and dissolved on 30/03/2010.

Where is SUCHARD LIMITED located?

toggle

SUCHARD LIMITED is registered at 45 Church Street, Birmingham, West Midlands B3 2DL.

What does SUCHARD LIMITED do?

toggle

SUCHARD LIMITED operates in the Manufacture of cocoa, chocolate and sugar confectionery (15.84 - SIC 2003) sector.

What is the latest filing for SUCHARD LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via compulsory strike-off.