COMMUNISIS CHORLEYS LTD
Overview
| Company Name | COMMUNISIS CHORLEYS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00738006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNISIS CHORLEYS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNISIS CHORLEYS LTD located?
| Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNISIS CHORLEYS LTD?
| Company Name | From | Until |
|---|---|---|
| WADDINGTON CHORLEYS LTD | Sep 20, 1999 | Sep 20, 1999 |
| WADDINGTON CHORLEYS PFB LTD | Oct 01, 1996 | Oct 01, 1996 |
| CHORLEY & PICKERSGILL LIMITED | Oct 17, 1962 | Oct 17, 1962 |
What are the latest accounts for COMMUNISIS CHORLEYS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMMUNISIS CHORLEYS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 19, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of COMMUNISIS CHORLEYS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256368280001 | |||||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146639640002 | |||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| ARCHER, Martyn Ian | Director | Morningside 22 Oaklands Avenue, Adel LS16 8NR Leeds West Yorks | England | British | 125564900001 | |||||
| BLACKBURN, Alan | Director | 17 Church Lane WF14 9HU Mirfield West Yorkshire | British | 12174150001 | ||||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| COOMBER, Stephen James | Director | Astbury Albert Square Bowdon WA14 2ND Altrincham Cheshire | England | British | 45122500002 | |||||
| COULSON, Richard Paul | Director | Clarence House 103 Wheatley Road Wheatley HX3 5AA Halifax West Yorkshire | United Kingdom | British | 101041790001 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| GODDARD, Anthony Stephen | Director | Beechcroft 185 Crewe Road CW11 4PZ Sandbach Cheshire | British | 73858140002 | ||||||
| HANCOCK, Ronald | Director | Smithy Clough Lane Ripponden HX6 4LG Halifax Yorkshire | British | 18016770001 | ||||||
| LOCKWOOD, Peter Barton | Director | 8 Fenay Bank Side Fenay Bridge HD8 0BN Huddersfield West Yorkshire | British | 18016790001 | ||||||
| MITCHELL, Michael | Director | Moorcroft 20 Moorway Guiseley LS20 8LB Leeds West Yorkshire | British | 64729500001 | ||||||
| MORAN, Denise | Director | Beech House High Street Billingley S72 0HY Barnsley South Yorkshire | British | 99531800001 | ||||||
| MURRAY, David | Director | 34 St Marys Drive CW8 2EZ Northwich Cheshire | United Kingdom | British | 104485560001 | |||||
| NORMYLE, Michael Thomas | Director | 30 Corbie Way YO18 7JS Pickering North Yorkshire | British | 53257320001 | ||||||
| NORMYLE, Michael Thomas | Director | 30 Corbie Way YO18 7JS Pickering North Yorkshire | British | 53257320001 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| RIDYARD, Alan | Director | 76 Holme Grove Burley, Wharfedale LS29 7QD Ilkley | British | 96053000001 | ||||||
| SIMPSON, Paul Stephen | Director | 3 Sherwood Close Campsall DN6 9RE Doncaster South Yorkshire | British | 73070330001 | ||||||
| SINGH, Gurdev | Director | 11 Lodge Hill Walk LS12 5TP Leeds | England | British | 123999880001 | |||||
| THOMSON, Graham Forsyth | Director | Megan House,Franks Lane, Whixley YO26 8AP York North Yorkshire | British | 91163530001 | ||||||
| WALKER, Darren | Director | 2 Carlton Drive Gatley SK8 4DY Cheadle Cheshire | British | 98709640001 | ||||||
| WELLS, John Adrian | Director | Wakefield Road Leeds LS10 1DU | United Kingdom | British | 4763830002 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of COMMUNISIS CHORLEYS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Waddingtons House Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does COMMUNISIS CHORLEYS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On May 31, 2000 Delivered On Jun 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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