About

Registered Number: 03895076
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 26 St. Albans Road, Lytham St. Annes, Lancashire, FY8 1TH,

 

Channel 10 Ltd was registered on 15 December 1999, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
3.6 - Abstract of receipt and payments in receivership 25 September 2013
RM02 - N/A 25 September 2013
3.6 - Abstract of receipt and payments in receivership 09 July 2013
3.6 - Abstract of receipt and payments in receivership 09 July 2013
3.6 - Abstract of receipt and payments in receivership 09 July 2013
3.6 - Abstract of receipt and payments in receivership 09 July 2013
LQ01 - Notice of appointment of receiver or manager 24 August 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 August 2012
LQ01 - Notice of appointment of receiver or manager 16 December 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 19 May 2010
DISS16(SOAS) - N/A 17 April 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
DISS40 - Notice of striking-off action discontinued 24 November 2009
AA - Annual Accounts 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
225 - Change of Accounting Reference Date 29 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 July 2008 Outstanding

N/A

Legal mortgage 03 July 2008 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.