About

Registered Number: 04375049
Date of Incorporation: 15/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 19 The Croft, Church Lench, Evesham, Worcestershire, WR11 4UD

 

Based in Worcestershire, Chernobyl 2000 Ltd was registered on 15 February 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Sheridan, Rita, Sheridan, Clive Graham, Worton, Maureen, Worton M.B.E., Michael at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Clive Graham 15 February 2002 14 February 2011 1
WORTON, Maureen 15 February 2002 01 September 2018 1
WORTON M.B.E., Michael 01 February 2014 20 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Rita 15 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
AA - Annual Accounts 29 December 2018
PSC01 - N/A 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2007
353 - Register of members 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 January 2005
AAMD - Amended Accounts 04 May 2004
363s - Annual Return 08 March 2004
AAMD - Amended Accounts 16 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 March 2003
225 - Change of Accounting Reference Date 10 January 2003
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.