This company is commonly known as Chorley Direct Mail Limited. The company was founded 39 years ago and was given the registration number 01912720. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHORLEY DIRECT MAIL LIMITED |
---|---|---|
Company Number | : | 01912720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 May 1985 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 26 October 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 15 September 2003 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | - | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 09 May 2013 | Active |
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL | Director | 15 November 1999 | Active |
6 Primitive Street, Carlton, Wakefield, WF3 3QS | Director | 31 December 2002 | Active |
Moorcroft 20 Moorway, Guiseley, Leeds, LS20 8LB | Director | - | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 28 February 2019 | Active |
76 Holme Grove, Burley, Wharfedale, Ilkley, LS29 7QD | Director | - | Active |
Wakefield Road, Leeds, LS10 1DU | Director | - | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 31 December 2002 | Active |
Waddingtons House Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis House, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Officers | Change person director company with change date. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Address | Change registered office address company with date old address new address. | Download |
2014-08-19 | Officers | Change person secretary company with change date. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.