This company is commonly known as S.c.chadwick & Sons Limited. The company was founded 62 years ago and was given the registration number 00716505. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S.C.CHADWICK & SONS LIMITED |
---|---|---|
Company Number | : | 00716505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 1962 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Kenwood Avenue, Leigh, WN7 2LN | Secretary | 01 March 2002 | Active |
53 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PT | Director | 01 June 1992 | Active |
Rose Cottage, Beswicks Lane, Alderley Edge, England, SK9 7SN | Director | 06 February 1995 | Active |
24 Kenwood Avenue, Leigh, WN7 2LN | Secretary | - | Active |
24 Kenwood Avenue, Leigh, WN7 2LN | Director | 06 January 2001 | Active |
185 Manchester Road, Leigh, WN7 2LL | Director | - | Active |
185 Manchester Avenue, Leigh, WN7 2LL | Director | - | Active |
24 Kenwood Avenue, Leigh, England, WN7 2LN | Director | 29 March 2016 | Active |
24 Kenwood Avenue, Leigh, WN7 2LN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-06 | Insolvency | Liquidation disclaimer notice. | Download |
2016-05-06 | Insolvency | Liquidation disclaimer notice. | Download |
2016-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2016-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2016-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2016-04-20 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-19 | Resolution | Resolution. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Officers | Appoint person director company with name date. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.