CHLORIDE TECHNICAL AND TRADING LIMITED
Status | DISSOLVED |
Company No. | 02856730 |
Category | Private Limited Company |
Incorporated | 24 Sep 1993 |
Age | 30 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
CHLORIDE TECHNICAL AND TRADING LIMITED is an dissolved private limited company with number 02856730. It was incorporated 30 years, 8 months, 21 days ago, on 24 September 1993 and it was dissolved 1 year, 4 months, 13 days ago, on 02 February 2023. The company address is C/O RSM RESTRUCTURING ADVISORY LLP C/O RSM RESTRUCTURING ADVISORY LLP, Manchester, M3 3HF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2022
Action Date: 17 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-17
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-01
Old address: Castle Gates Cottage Castle Lane Clun Craven Arms Shropshire SY7 8JT England
New address: 9th Floor 3 Hardman Street Manchester M3 3HF
Documents
Liquidation resolution miscellaneous
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Appointment of Liquidator
Documents
Liquidation resolution miscellaneous
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Powers of Liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hayder Muwaffaq Al Khedery
Cessation date: 2021-02-10
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hayder Muwaffaq Al Khedery
Change date: 2020-10-23
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hayder Muwaffaq Al Khedery
Change date: 2020-07-01
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ian Anthony Pinson
Change date: 2020-07-01
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hayder Muwaffaq Al Khedery
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-07
New address: Castle Gates Cottage Castle Lane Clun Craven Arms Shropshire SY7 8JT
Old address: Buttermere Suite, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-19
Old address: Kentmere Suite Paragon Business Park Chorley New Road Horwich, Bolton Lancashire BL6 6HG
New address: Buttermere Suite, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-16
Psc name: Hayder Muwaffaq Al Khedery
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 18 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Anthony Pinson
Notification date: 2016-10-18
Documents
Withdrawal of a person with significant control statement
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-21
Documents
Notification of a person with significant control statement
Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-14
Documents
Capital cancellation shares
Date: 06 Dec 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH06
Capital : 840 GBP
Date: 2016-10-11
Documents
Capital return purchase own shares
Date: 15 Nov 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: Kentmere Suite Paragon Business Park Chorley New Road Horwich, Bolton Lancashire BL6 6HG
Change date: 2015-03-25
Old address: Junction House Junction Business Park Rake Lane Clifton Swinton Manchester M27 8LT
Documents
Accounts with accounts type small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change person secretary company with change date
Date: 28 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Angela Hanley
Change date: 2013-05-28
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Mr Ian Anthony Pinson
Documents
Capital alter shares redemption statement of capital
Date: 27 Mar 2013
Action Date: 21 Feb 2013
Category: Capital
Type: SH02
Capital : 1,000 GBP
Date: 2013-02-21
Documents
Resolution
Date: 05 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamal Abdul Wahid
Documents
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayder Muwaffaq Alkhedery
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Old address: Junction Eco Park Rake Lane Clifton Swinton Manchester Lancashire M27 8LT United Kingdom
Change date: 2011-10-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: Junction House Junction Business Park Rake Lane Clifton Swinton Manchester M27 8LT
Documents
Accounts with accounts type small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamal Abdul Wahid
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Ian Anthony Pinson
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from ground floor offices block b building 12 junction business park rake lane clifton swinton greater manchester M27 8LT
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from clifton industrial estate block c rake lane clifton swinton manchester M27 8LT
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary valerie taylor
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan angela hanley
Documents
Accounts with accounts type small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; no change of members
Documents
Accounts with accounts type small
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 May 2003
Category: Address
Type: 287
Description: Registered office changed on 12/05/03 from: clifton technology park wynne avenue swinton manchester M27 8HB
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 05 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
83A HARRISON ROAD,LEICESTER,LE4 6BT
Number: | 11604680 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AYOT HOUSE,WELWYN,AL6 9BP
Number: | 01398407 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIH SYSTEMS INTERNATIONAL LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 03936415 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 07867763 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLTHAM WHITTLE ASSOCIATES LIMITED
73 MAPPLEBOROUGH ROAD,SOLIHULL,B90 1AG
Number: | 08782947 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 FOLEY ROAD WEST,SUTTON COLDFIELD,B74 3NT
Number: | 09612697 |
Status: | ACTIVE |
Category: | Private Limited Company |