Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHROMOS EXPRESS LIMITED
Company Information for

CHROMOS EXPRESS LIMITED

AVONCHEM DIAGNOSTICS LTD SUITE 11 FIRST FLOOR, ROPEWALKS, NEWTON STREET, MACCLESFIELD, CHESHIRE, SK11 6QJ,
Company Registration Number
03686618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chromos Express Ltd
CHROMOS EXPRESS LIMITED was founded on 1998-12-21 and has its registered office in Macclesfield. The organisation's status is listed as "Active - Proposal to Strike off". Chromos Express Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHROMOS EXPRESS LIMITED
 
Legal Registered Office
AVONCHEM DIAGNOSTICS LTD SUITE 11 FIRST FLOOR
ROPEWALKS, NEWTON STREET
MACCLESFIELD
CHESHIRE
SK11 6QJ
Other companies in SK11
 
Telephone01625 869769
 
Filing Information
Company Number 03686618
Company ID Number 03686618
Date formed 1998-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-09 05:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHROMOS EXPRESS LIMITED
Is this data useful to you?
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.

Company Officers of CHROMOS EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANN GRAY
Company Secretary 2000-09-29
ROBERT ARTHUR CHARLES GRAY
Director 2000-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL JANE HILL
Company Secretary 1999-03-30 2000-09-29
JOANNA GALBRAITH SMITH
Director 1999-02-23 2000-02-11
SARAH ANNE WILLIS
Company Secretary 1998-12-21 1999-03-30
CHRISTOPHER JOHN WILLIS
Director 1998-12-21 1999-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-21 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANN GRAY BYTEUNIT LIMITED Company Secretary 1998-12-14 CURRENT 1998-08-26 Active - Proposal to Strike off
ROSEMARY ANN GRAY GRAY INTERIORS LIMITED Company Secretary 1991-12-11 CURRENT 1987-11-16 Active - Proposal to Strike off
ROBERT ARTHUR CHARLES GRAY CHEMICAL DISTRIBUTION LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2018-05-08
ROBERT ARTHUR CHARLES GRAY BYTEUNIT LIMITED Director 1998-12-14 CURRENT 1998-08-26 Active - Proposal to Strike off
ROBERT ARTHUR CHARLES GRAY AVONCHEM LIMITED Director 1997-07-01 CURRENT 1996-10-25 Active - Proposal to Strike off
ROBERT ARTHUR CHARLES GRAY GRAY INTERIORS LIMITED Director 1991-12-11 CURRENT 1987-11-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-24Application to strike the company off the register
2021-12-24DS01Application to strike the company off the register
2021-12-16Termination of appointment of a director
2021-12-16TM01Termination of appointment of a director
2021-12-15Termination of appointment of Rosemary Ann Gray on 2021-12-14
2021-12-15TM02Termination of appointment of Rosemary Ann Gray on 2021-12-14
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CH01Director's details changed for on
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARY ANN GRAY on 2021-09-16
2021-09-16PSC04Change of details for Mrs Rosemary Ann Gray as a person with significant control on 2021-09-16
2021-09-16CH01Director's details changed for Dr Robert Arthur Charles Gray on 2021-09-16
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Wellington House 10 Waterloo Street West Macclesfield Cheshire SK11 6PJ
2021-05-17AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0121/12/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2012-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-21AR0121/12/11 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-12-23AR0121/12/10 ANNUAL RETURN FULL LIST
2010-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-01-19AR0121/12/09 ANNUAL RETURN FULL LIST
2009-04-08AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-06363aReturn made up to 21/12/08; full list of members
2008-01-14AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-09363aReturn made up to 21/12/07; full list of members
2007-03-12AA30/06/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-29363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: BELGREEN HOUSE FOUNTAIN STREET MACCLESFIELD CHESHIRE SK10 1JN
2001-01-11363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-17288bSECRETARY RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288bDIRECTOR RESIGNED
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-09288aNEW SECRETARY APPOINTED
1999-04-09288bSECRETARY RESIGNED
1999-04-09288bDIRECTOR RESIGNED
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
1999-02-05225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99
1999-02-0588(2)RAD 21/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-12-22288bSECRETARY RESIGNED
1998-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHROMOS EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHROMOS EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CHROMOS EXPRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHROMOS EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHROMOS EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHROMOS EXPRESS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHROMOS EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHROMOS EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHROMOS EXPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.