Dissolved
Dissolved 2015-04-14
Company Information for CHESTER TIE MANUFACTURING COMPANY LIMITED
KEIGHLEY, WEST YORKSHIRE, BD21,
|
Company Registration Number
02281378
Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | |
---|---|
CHESTER TIE MANUFACTURING COMPANY LIMITED | |
Legal Registered Office | |
KEIGHLEY WEST YORKSHIRE | |
Company Number | 02281378 | |
---|---|---|
Date formed | 1988-07-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 16:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN ABLETT |
Director | ||
KAREN AMANDA HUTCHINSON |
Company Secretary | ||
STEPHEN CHARLES BOOTH |
Company Secretary | ||
STEPHEN CHARLES BOOTH |
Director | ||
LARS STEFAN GEORGSSON |
Director | ||
SUSAN CROWLEY |
Company Secretary | ||
SUSAN CROWLEY |
Director | ||
MICHAEL DIESENDORFF |
Director | ||
KENNETH COGAN |
Director | ||
PHILLIP JAMES GORDON |
Director | ||
MICHAEL JOHN DEAKIN |
Company Secretary | ||
MICHAEL JOHN DEAKIN |
Director | ||
MICHAEL WAINE |
Company Secretary | ||
ANTHONY THOMAS LEE |
Director | ||
PHILLIP JAMES GORDON |
Company Secretary | ||
JOHN DAVISON |
Company Secretary | ||
JOHN DAVISON |
Director | ||
CAROLE ANN CRAWFORD |
Company Secretary | ||
CAROLE ANN CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHWELL FC LIMITED | Director | 2018-01-21 | CURRENT | 2010-09-01 | Active | |
CLARKS VEHICLE CONVERSIONS LIMITED | Director | 2015-11-04 | CURRENT | 1999-01-29 | Active | |
BRIGGS PRINT LTD. | Director | 2011-06-16 | CURRENT | 1933-09-25 | Dissolved 2015-04-14 | |
H H CALMON & COMPANY LIMITED | Director | 2011-06-16 | CURRENT | 1991-10-21 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LORD / 29/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LORD / 01/08/2014 | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ACRE PARK DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JH | |
AP01 | DIRECTOR APPOINTED MR DARREN LORD | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ABLETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN HUTCHINSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN BOOTH | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTH | |
288b | APPOINTMENT TERMINATED DIRECTOR LARS GEORGSSON | |
288a | SECRETARY APPOINTED MS KAREN AMANDA HUTCHINSON | |
288a | DIRECTOR APPOINTED MR STEVEN JOHN ABLETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: BECKSIDE HOUSE PITT STREET KEIGHLEY WEST YORKSHIRE BD21 4PF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHESTER TIE MANUFACTURING COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHESTER TIE MANUFACTURING COMPANY LIMITED | Event Date | 2012-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |