Company Information for CHATTERLEY CONTRACTORS LIMITED
37 Marsh Parade, Newcastle, STAFFORDSHIRE, ST5 1BT,
|
Company Registration Number
05021218
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHATTERLEY CONTRACTORS LIMITED | |
Legal Registered Office | |
37 Marsh Parade Newcastle STAFFORDSHIRE ST5 1BT Other companies in ST4 | |
Company Number | 05021218 | |
---|---|---|
Company ID Number | 05021218 | |
Date formed | 2004-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-01-31 | |
Account next due | 31/10/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-19 03:41:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MACDONALD |
||
JULIE ARCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julie Archer on 2016-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE MACDONALD on 2016-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM The Old Church, Shelton New Road Stoke on Trent Staffordshire ST4 6DP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE MACDONALD on 2011-01-02 | |
CH01 | Director's details changed for Julie Archer on 2011-01-02 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ARCHER / 31/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANE MACDONALD / 31/12/2008 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-02-01 | £ 17,893 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATTERLEY CONTRACTORS LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 31,391 |
Current Assets | 2012-02-01 | £ 45,259 |
Debtors | 2012-02-01 | £ 13,803 |
Fixed Assets | 2012-02-01 | £ 485 |
Shareholder Funds | 2012-02-01 | £ 27,851 |
Stocks Inventory | 2012-02-01 | £ 65 |
Tangible Fixed Assets | 2012-02-01 | £ 485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CHATTERLEY CONTRACTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHATTERLEY CONTRACTORS LIMITED | Event Date | 2011-05-17 |
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. |