CHARTNATURAL LIMITED
Overview
Company Name | CHARTNATURAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00267121 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARTNATURAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARTNATURAL LIMITED located?
Registered Office Address | C/O Fox'S Confectionery Ltd Sunningdale Road Braunstone LE3 1UE Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARTNATURAL LIMITED?
Company Name | From | Until |
---|---|---|
GLISTEN CO. LIMITED(THE) | Jul 20, 1932 | Jul 20, 1932 |
What are the latest accounts for CHARTNATURAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CHARTNATURAL LIMITED?
Annual Return |
|
---|
What are the latest filings for CHARTNATURAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Antti Juhani Elevuori as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Olli Ensio Mustonen as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE United Kingdom* on Jan 17, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Davies as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Antti Juhani Elevuori as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Paul Simmonds as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * C/O Glisten Plc Unit 6a, Harewood Yard Harewood Leeds LS17 9LF* on Jun 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CHARTNATURAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUSTONEN, Olli Ensio | Director | Sunningdale Road Braunstone LE3 1UE Leicester C/O Fox's Confectionery Ltd | England | Finnish | Financial Director | 195706160001 | ||||
CROSBY, Bernard Austin | Secretary | 14 Willows Avenue Lytham FY8 5QT Lytham St Annes Lancashire | British | 14191800001 | ||||||
DAVIES, Robert Andrew | Secretary | Abbey Garth Abbey Road HG5 8HX Knaresborough North Yorkshire | British | Finance Director | 124176200002 | |||||
CROSBY, Bernard Austin | Director | 14 Willows Avenue Lytham FY8 5QT Lytham St Annes Lancashire | British | Director | 14191800001 | |||||
DAVIES, Robert Andrew | Director | Abbey Garth Abbey Road HG5 8HX Knaresborough North Yorkshire | England | British | Finance Director | 124176200002 | ||||
DEWHURST, Colin | Director | 18 Knowsley Road West Wilpshire BB1 9PW Blackburn Lancashire | British | Director | 14191810001 | |||||
ELEVUORI, Antti Juhani | Director | Bridge Road UB2 4AG Southall Honey Monster Foods Limited Middlesex United Kingdom | United Kingdom | Finnish | Finance Director | 182758350001 | ||||
GALLEY, Kenneth Norman | Director | Stonewall Redwell Road NN8 5AZ Wellingborough Northamptonshire | British | Director | 2162310001 | |||||
REYNOLDS, David | Director | Burdyke Wood Lane Weekley NN16 9UX Kettering Northants | England | British | Director | 7422360001 | ||||
RIDGWELL, Patrick George | Director | 84 Hall Lane RM14 1AQ Upminster Essex | England | British | Director | 55921800001 | ||||
SANDERS, Nigel Mervyn | Director | 11 Holne Chase N2 0PQ London | British | Director | 12411620001 | |||||
SIMMONDS, Paul Stuart | Director | Applegarth Linton Common LS22 4JD Linton West Yorkshire | England | British | Director | 82048150001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0