CHD ENTERPRISE LIMITED
Overview
Company Name | CHD ENTERPRISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06534502 |
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 CHD ENTERPRISE LIMITED?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHD ENTERPRISE LIMITED located?
Registered Office Address | 4th Floor Ridgefield House 14 John Dalton Street M2 6JR Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHD ENTERPRISE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CHD ENTERPRISE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Appointment of Mr Steven John Walker as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Adrian Green as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Joanne Elizabeth Mitchell as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Adrian Green as a secretary | 1 pages | TM02 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Registered office address changed from * 33 Princess Street Manchester M2 4EW England* on Mar 26, 2012 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2011
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||||||
Who are the officers of CHD ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Joanne Elizabeth | Secretary | Floor Ridgefield House 14 John Dalton Street M2 6JR Manchester 4th United Kingdom | 172853410001 | |||||||
KEARNS, Christopher Paul | Director | Heather Way Diggle OL3 5PZ Oldham 12 Lancashire | United Kingdom | British | Hair Dresser | 138980000001 | ||||
TAUBER, Richard Jonathan | Director | Apartment 1 48 Princess Street M1 6HR Manchester Lancs | United Kingdom | British | Hairdresser | 124669440001 | ||||
WALKER, Steven John | Director | Floor Ridgefield House 14 John Dalton Street M2 6JR Manchester 4th United Kingdom | England | British | Director | 142219440002 | ||||
WOOD, John Paul | Director | 2 Drayfields M43 7ET Droylsden Lancashire | England | English | Hairdresser | 80911720001 | ||||
GREEN, Adrian Phillip, Mr. | Secretary | 4th Floor John Dalton Street M2 6JR Manchester Ridgefield House United Kingdom | 159036440001 | |||||||
WILCOCK, Leslie Gerard | Secretary | Barlow Way CW11 1PB Sandbach 22 Cheshire | British | 95743890003 | ||||||
GREEN, Adrian Phillip | Director | 14 John Dalton Street M2 6JR Manchester Ridgefield House 4th Floor United Kingdom | England | British | Finance Director | 75160130002 | ||||
WILCOCK, Leslie Gerard | Director | Barlow Way CW11 1PB Sandbach 22 Cheshire | United Kingdom | British | Company Director | 95743890003 |
Does CHD ENTERPRISE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage over intellectual property | Created On Mar 29, 2011 Delivered On Apr 02, 2011 | Outstanding | Amount secured All monies due or to become due from the company to steven john walker on any account whatsoever | |
Short particulars Rights title and interest in the intellectual property rights third party rights physical materials all the plant machinery and equipment book debts floating charge undertaking assets and business see image 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