Dissolved 2018-02-13
Company Information for CHAMPCO 1003 LIMITED
MOUNT PLEASANT INDUSTRIAL ESTATE, OLDHAM, OL4,
|
Company Registration Number
05969321
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
CHAMPCO 1003 LIMITED | |
Legal Registered Office | |
MOUNT PLEASANT INDUSTRIAL ESTATE OLDHAM | |
Company Number | 05969321 | |
---|---|---|
Date formed | 2006-10-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
LEE FREDERICK TILLEY |
||
ALAN ROTHWELL |
||
LEE FREDERICK TILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GJB NEW BUILD LTD | Director | 2017-07-12 | CURRENT | 2010-02-04 | Active | |
GJB DEVELOPMENTS LIMITED | Director | 2017-07-12 | CURRENT | 1990-04-02 | Active | |
GJB HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1991-05-23 | Active | |
CC117 LIMITED | Director | 2017-05-26 | CURRENT | 2017-01-23 | Active | |
DEKKO WINDOW SYSTEMS LIMITED | Director | 2017-04-01 | CURRENT | 2007-10-16 | Active | |
EURO COSTUMES AND PARTY GOODS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
FOURFOLD PLASTICS LIMITED | Director | 2008-11-20 | CURRENT | 2008-09-23 | Active | |
PATTERSON & ROTHWELL HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-06 | Dissolved 2018-05-22 | |
WRT DEVELOPMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1986-01-14 | Liquidation | |
FRAME 1 PLC | Director | 2006-07-21 | CURRENT | 2004-09-15 | Liquidation | |
FRAME 1 (2004) LIMITED | Director | 2006-07-21 | CURRENT | 2004-04-14 | Active | |
JWS HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 2004-07-14 | Active | |
P & R ACCELERATE LIMITED | Director | 2003-05-30 | CURRENT | 2003-05-30 | Active | |
NORTHWEST INDUSTRIAL LTD | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
PLASTEKNIK LIMITED | Director | 2002-01-10 | CURRENT | 1988-05-13 | Dissolved 2013-09-03 | |
MAKEMORE LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-06 | Active | |
NORTHWEST HOUSING ASSOCIATES LIMITED | Director | 1996-10-15 | CURRENT | 1996-04-02 | Active | |
PATTERSON AND ROTHWELL LIMITED | Director | 1990-12-31 | CURRENT | 1984-09-14 | Active | |
EURO COSTUMES AND PARTY GOODS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
PATTERSON AND ROTHWELL LIMITED | Director | 2013-08-22 | CURRENT | 1984-09-14 | Active | |
FOURFOLD PLASTICS LIMITED | Director | 2008-11-20 | CURRENT | 2008-09-23 | Active | |
PATTERSON & ROTHWELL HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-06 | Dissolved 2018-05-22 | |
WRT DEVELOPMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1986-01-14 | Liquidation | |
NORTHERN CARE HOMES (STONESWOOD) LTD | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
NORTHWEST INDUSTRIAL LTD | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
NORTHERN CARE HOMES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Active | |
NORTHWEST HOUSING ASSOCIATES LIMITED | Director | 1996-04-22 | CURRENT | 1996-04-02 | Active | |
PLASTEKNIK LIMITED | Director | 1990-07-19 | CURRENT | 1988-05-13 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 2 PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER UK M28 2PD | |
AR01 | 17/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FREDERICK TILLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROTHWELL / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: MOUNT PLEASANT STREET MOUNT PLEASANT STREET INDUSTRIAL ESTATE OLDHAM OL4 1HH | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 1 WORSLEY COURT, HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 CHAMPCO 1003 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHAMPCO 1003 LIMITED are:
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. |