CHADFORTH LIMITED

ST AUSTELL BREWERY COMPANY LIMITED ST AUSTELL BREWERY COMPANY LIMITED, St Austell, PL45 4BY, Cornwall
StatusDISSOLVED
Company No.02256675
CategoryPrivate Limited Company
Incorporated11 May 1988
Age36 years, 7 days
JurisdictionEngland Wales
Dissolution09 Feb 2010
Years14 years, 3 months, 9 days

SUMMARY

CHADFORTH LIMITED is an dissolved private limited company with number 02256675. It was incorporated 36 years, 7 days ago, on 11 May 1988 and it was dissolved 14 years, 3 months, 9 days ago, on 09 February 2010. The company address is ST AUSTELL BREWERY COMPANY LIMITED ST AUSTELL BREWERY COMPANY LIMITED, St Austell, PL45 4BY, Cornwall.



Company Fillings

Gazette dissolved compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin john stratton

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed thomas adam luck

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 10/10/2008 from seven stars public house church road stithians truro cornwall TR3 7DH

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 27/07/02 from: 2100 daresbury park warrington cheshire WA4 4BP

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 07/12/94 from: broadwalk house southernhay west exeter EX1 1LF

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 23/02/94 from: c/o ernst & young broadwalk house southernhay west exeter EX1 1LF

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/93; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/92; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 12/06/92 from: st andrews court notte street plymouth devon PL1 2AH

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/11/89; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 02/08/88 ad 20/07/88--------- premium £ si 498@1=498 £ ic 2/500

Documents

View document PDF

Resolution

Date: 31 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Capital

Type: 123

Description: £ nc 100/500

Documents

View document PDF

Memorandum articles

Date: 05 Aug 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 05/08/88 from: marsh house 11 marsh street bristol BS99 7BB

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 02 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 14/06/88 from: 14 princess victoria street clifton bristol BS8

Documents

View document PDF

Incorporation company

Date: 11 May 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVI PROPERTIES LTD

33 MALLARD WAY,LONDON,NW9 8JJ

Number:11223319
Status:ACTIVE
Category:Private Limited Company

BODYCOTE THERMAL PROCESSING LIMITED

SPRINGWOOD COURT SPRINGWOOD CLOSE,MACCLESFIELD,SK10 2XF

Number:01271392
Status:ACTIVE
Category:Private Limited Company

FEN SYSTEMS LTD.

110 CROMWELL ROAD,CAMBRIDGE,CB1 3EG

Number:03981413
Status:ACTIVE
Category:Private Limited Company

MARRYTONE IMPEX LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL012060
Status:ACTIVE
Category:Limited Partnership

MERCEDES-BENZ PARTS LOGISTICS UK LIMITED

DELAWARE DRIVE,MILTON KEYNES,MK15 8BA

Number:10304047
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HIRE CARS (HAMPSHIRE) LIMITED

1 GAUMONT BLDGS.,SOUTHSEA,PO5 1AD

Number:01036712
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source