CHARTNATURAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHARTNATURAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00267121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARTNATURAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLISTEN CO. LIMITED(THE)Jul 20, 1932Jul 20, 1932

    What are the latest accounts for CHARTNATURAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CHARTNATURAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARTNATURAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Antti Juhani Elevuori as a director on Mar 02, 2015

    1 pagesTM01

    Appointment of Olli Ensio Mustonen as a director on Mar 02, 2015

    2 pagesAP01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2015

    Statement of capital on Jan 11, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE United Kingdom* on Jan 17, 2014

    1 pagesAD01

    Termination of appointment of Robert Davies as a director

    1 pagesTM01

    Termination of appointment of Robert Davies as a secretary

    1 pagesTM02

    Appointment of Antti Juhani Elevuori as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Paul Simmonds as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * C/O Glisten Plc Unit 6a, Harewood Yard Harewood Leeds LS17 9LF* on Jun 26, 2012

    1 pagesAD01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHARTNATURAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSTONEN, Olli Ensio
    Sunningdale Road
    Braunstone
    LE3 1UE Leicester
    C/O Fox's Confectionery Ltd
    Director
    Sunningdale Road
    Braunstone
    LE3 1UE Leicester
    C/O Fox's Confectionery Ltd
    EnglandFinnishFinancial Director195706160001
    CROSBY, Bernard Austin
    14 Willows Avenue
    Lytham
    FY8 5QT Lytham St Annes
    Lancashire
    Secretary
    14 Willows Avenue
    Lytham
    FY8 5QT Lytham St Annes
    Lancashire
    British14191800001
    DAVIES, Robert Andrew
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    Secretary
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    BritishFinance Director124176200002
    CROSBY, Bernard Austin
    14 Willows Avenue
    Lytham
    FY8 5QT Lytham St Annes
    Lancashire
    Director
    14 Willows Avenue
    Lytham
    FY8 5QT Lytham St Annes
    Lancashire
    BritishDirector14191800001
    DAVIES, Robert Andrew
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    Director
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    EnglandBritishFinance Director124176200002
    DEWHURST, Colin
    18 Knowsley Road West
    Wilpshire
    BB1 9PW Blackburn
    Lancashire
    Director
    18 Knowsley Road West
    Wilpshire
    BB1 9PW Blackburn
    Lancashire
    BritishDirector14191810001
    ELEVUORI, Antti Juhani
    Bridge Road
    UB2 4AG Southall
    Honey Monster Foods Limited
    Middlesex
    United Kingdom
    Director
    Bridge Road
    UB2 4AG Southall
    Honey Monster Foods Limited
    Middlesex
    United Kingdom
    United KingdomFinnishFinance Director182758350001
    GALLEY, Kenneth Norman
    Stonewall
    Redwell Road
    NN8 5AZ Wellingborough
    Northamptonshire
    Director
    Stonewall
    Redwell Road
    NN8 5AZ Wellingborough
    Northamptonshire
    BritishDirector2162310001
    REYNOLDS, David
    Burdyke
    Wood Lane Weekley
    NN16 9UX Kettering
    Northants
    Director
    Burdyke
    Wood Lane Weekley
    NN16 9UX Kettering
    Northants
    EnglandBritishDirector7422360001
    RIDGWELL, Patrick George
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    Director
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    EnglandBritishDirector55921800001
    SANDERS, Nigel Mervyn
    11 Holne Chase
    N2 0PQ London
    Director
    11 Holne Chase
    N2 0PQ London
    BritishDirector12411620001
    SIMMONDS, Paul Stuart
    Applegarth
    Linton Common
    LS22 4JD Linton
    West Yorkshire
    Director
    Applegarth
    Linton Common
    LS22 4JD Linton
    West Yorkshire
    EnglandBritishDirector82048150001

    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