Background WavePink WaveYellow Wave

CHILWOOD LIMITED (02400947)

CHILWOOD LIMITED (02400947) is an active UK company. incorporated on 4 July 1989. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3663). CHILWOOD LIMITED has been registered for 36 years. Current directors include BARRACLOUGH, David Lyndon, BOOTH, Michael Shaun, SUTCLIFFE, Brian Edgar Dixon and 1 others.

Company Number
02400947
Status
active
Type
ltd
Incorporated
4 July 1989
Age
36 years
Address
11 Century House, Manchester, M2 3DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3663)
Directors
BARRACLOUGH, David Lyndon, BOOTH, Michael Shaun, SUTCLIFFE, Brian Edgar Dixon, WALKER, Richard John
SIC Codes
3663

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILWOOD LIMITED

CHILWOOD LIMITED is an active company incorporated on 4 July 1989 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3663). CHILWOOD LIMITED was registered 36 years ago.(SIC: 3663)

Status

active

Active since 36 years ago

Company No

02400947

LTD Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 31/8

Overdue

19 years overdue

Last Filed

Made up to 31 August 2004 (21 years ago)
Submitted on 21 March 2005 (21 years ago)
Period: 1 September 2003 - 31 August 2004(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2006
Period: 1 September 2004 - 31 August 2005

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 28 February 2017
For period ending 28 February 2017
Contact
Address

11 Century House 11 St Peters Square Manchester, M2 3DN,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Jul 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BOOTH, Michael Shaun

Active
27 Ashcombe Drive, BoltonBL2 6TD
Secretary
Appointed 30 May 1997

BARRACLOUGH, David Lyndon

Active
Highfields Farm, OakhamLE15 8PX
Born September 1950
Director
Appointed 01 Sept 1998

BOOTH, Michael Shaun

Active
27 Ashcombe Drive, BoltonBL2 6TD
Born June 1947
Director
Appointed 01 Sept 1998

SUTCLIFFE, Brian Edgar Dixon

Active
2 Hillside Avenue, BoltonBL7 9NG
Born April 1940
Director
Appointed N/A

WALKER, Richard John

Active
33 Valencia Road, Binley CoventryCV3 2AF
Born March 1961
Director
Appointed 01 Sept 1998

PICKUP, Alan William

Resigned
11 Walnut Lane, NorthwichCW8 1QN
Secretary
Appointed N/A
Resigned 30 May 1997

PICKUP, Alan William

Resigned
11 Walnut Lane, NorthwichCW8 1QN
Born July 1934
Director
Appointed N/A
Resigned 27 Aug 1998

TIPPING, Alan

Resigned
Woodcroft 7 Morwick Road, MorpethNE65 0TG
Born June 1942
Director
Appointed N/A
Resigned 27 Oct 2000

WARD, Graham

Resigned
7 Calder Drive, ManchesterM27 9SY
Born September 1944
Director
Appointed 04 Jun 2001
Resigned 29 Apr 2005

WHITWORTH, Anthony Elliott

Resigned
2 Downsway, Alderley EdgeSK9 7XB
Born February 1935
Director
Appointed N/A
Resigned 31 Jul 2005

WOODS, Alan Stafford

Resigned
6 The Ridings, ChorleyPR6 7QH
Born February 1947
Director
Appointed N/A
Resigned 27 Aug 1998
Fundings
Financials
Latest Activities

Filing History

101

Restoration Order Of Court
25 June 2018
AC92AC92
Gazette Dissolved Compulsary
10 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
30 April 2010
AC92AC92
Gazette Dissolved Liquidation
30 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 April 2009
4.714.71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 November 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 May 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
20 November 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
2 June 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
5 December 2006
4.684.68
Liquidation Voluntary Declaration Of Solvency
16 November 2005
4.704.70
Legacy
15 November 2005
287Change of Registered Office
Resolution
7 November 2005
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
7 November 2005
600600
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
288cChange of Particulars
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403b403b
Legacy
2 November 2004
403b403b
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
155(6)a155(6)a
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
288cChange of Particulars
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
7 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
30 October 1990
288288
Memorandum Articles
12 October 1990
MEM/ARTSMEM/ARTS
Auditors Resignation Company
12 October 1990
AUDAUD
Legacy
12 October 1990
225(1)225(1)
Resolution
11 October 1990
RESOLUTIONSResolutions
Resolution
11 October 1990
RESOLUTIONSResolutions
Legacy
11 October 1990
288288
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
22 September 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
155(6)a155(6)a
Legacy
6 September 1990
363363
Legacy
10 May 1990
288288
Legacy
10 January 1990
225(1)225(1)
Legacy
8 January 1990
288288
Legacy
2 November 1989
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
10 August 1989
287Change of Registered Office
Incorporation Company
4 July 1989
NEWINCIncorporation