UNIQ CHALFONT PARK LIMITED

Register to unlock more data on OkredoRegister

UNIQ CHALFONT PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01021122

Incorporation date

16/08/1971

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon26/11/2010
Statement of capital on 2010-11-26
dot icon22/11/2010
Statement by Directors
dot icon22/11/2010
Solvency Statement dated 19/11/10
dot icon22/11/2010
Resolutions
dot icon12/11/2010
Appointment of Andrew John Mcdonald as a director
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Certificate of change of name
dot icon11/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Change of name notice
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon27/06/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon04/09/2007
Accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 31/03/07; full list of members
dot icon12/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon10/10/2006
Accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 31/03/06; full list of members
dot icon12/01/2006
Accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon05/02/2005
Accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 31/03/02; full list of members
dot icon14/05/2002
Director's particulars changed
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP
dot icon24/08/2000
Accounts made up to 2000-03-31
dot icon17/07/2000
Resolutions
dot icon27/04/2000
Return made up to 31/03/00; no change of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 13/09/99; full list of members
dot icon07/10/1999
Resolutions
dot icon10/09/1999
Location of register of members
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New secretary appointed;new director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon23/07/1999
Registered office changed on 23/07/99 from: county house aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Registered office changed on 16/12/98 from: c/o smedleys foods LIMITED wardentree lane pinchbeck spalding lincolnshire PE11 3UY
dot icon16/12/1998
New director appointed
dot icon12/10/1998
Return made up to 13/09/98; no change of members
dot icon12/10/1998
Director's particulars changed
dot icon14/09/1998
Director's particulars changed
dot icon14/09/1998
Director's particulars changed
dot icon10/09/1998
Director resigned
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Return made up to 13/09/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon18/11/1996
Auditor's resignation
dot icon20/10/1996
Secretary resigned;director resigned
dot icon20/10/1996
New secretary appointed;new director appointed
dot icon20/10/1996
New director appointed
dot icon08/10/1996
Return made up to 13/09/96; full list of members
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Registered office changed on 10/05/96 from: c/o channel foods lower quay newham road, newham truro, cornwall TR1 2SU
dot icon17/11/1995
New secretary appointed
dot icon17/10/1995
Director resigned
dot icon05/10/1995
Return made up to 13/09/95; no change of members
dot icon05/10/1995
Secretary resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
New director appointed
dot icon07/02/1995
Director resigned
dot icon11/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Return made up to 13/09/94; change of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Director resigned;new director appointed
dot icon15/10/1993
Return made up to 13/09/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1993
Director resigned
dot icon11/11/1992
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Secretary's particulars changed;new director appointed
dot icon25/09/1992
Return made up to 13/09/92; no change of members
dot icon25/09/1992
Location of register of members address changed
dot icon25/09/1992
Secretary's particulars changed
dot icon10/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon29/11/1991
Director resigned
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Return made up to 13/09/91; no change of members
dot icon23/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Director's particulars changed
dot icon30/06/1991
Return made up to 31/12/90; full list of members
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Director resigned
dot icon02/03/1991
Particulars of mortgage/charge
dot icon26/02/1991
Declaration of satisfaction of mortgage/charge
dot icon26/02/1991
Declaration of satisfaction of mortgage/charge
dot icon07/01/1991
Registered office changed on 07/01/91 from: 6 chapel street preston lancashire PR3 3JH
dot icon29/10/1990
Director resigned;new director appointed
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 13/09/90; full list of members
dot icon13/08/1990
Director resigned
dot icon20/02/1990
Resolutions
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 04/08/89; full list of members
dot icon06/10/1989
Secretary's particulars changed
dot icon12/09/1989
Director's particulars changed
dot icon04/09/1989
New director appointed
dot icon04/09/1989
Director resigned
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1989
Director resigned
dot icon29/09/1988
Director resigned
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 25/04/88; full list of members
dot icon27/07/1988
New director appointed
dot icon17/05/1988
Director resigned
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Accounting reference date extended from 30/09 to 31/12
dot icon06/08/1987
Full accounts made up to 1986-09-30
dot icon06/08/1987
Return made up to 27/04/87; full list of members
dot icon23/07/1987
New director appointed
dot icon23/07/1987
New director appointed
dot icon24/09/1986
Full accounts made up to 1985-09-30
dot icon24/09/1986
Return made up to 09/09/86; full list of members
dot icon30/04/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
02/11/2010 - Present
177
Mariscotti, Michael Gordon
Director
23/11/1998 - 31/08/1999
42
Newton, Simon James
Director
23/11/1998 - 02/08/1999
14
Mckee, Martin Jack
Director
01/10/1996 - 02/08/1999
10
Aldridge, Gemma Jane Constance
Secretary
07/12/1998 - 02/08/1999
82

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 UNIQ CHALFONT PARK LIMITED

UNIQ CHALFONT PARK LIMITED is an(a) Dissolved company incorporated on 16/08/1971 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There are currently 4 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 UNIQ CHALFONT PARK LIMITED?

toggle

UNIQ CHALFONT PARK LIMITED is currently Dissolved. It was registered on 16/08/1971 and dissolved on 05/04/2011.

Where is UNIQ CHALFONT PARK LIMITED located?

toggle

UNIQ CHALFONT PARK LIMITED is registered at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN.

What is the latest filing for UNIQ CHALFONT PARK LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.