About

Registered Number: 00264229
Date of Incorporation: 06/04/1932 (92 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Chidlow & Cheshire Ltd was registered on 06 April 1932 and has its registered office in Walsall in West Midlands, it's status at Companies House is "Dissolved". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIDLOW, Robert John N/A - 1
CHIDLOW, Frederick George N/A 24 August 2003 1
CHIDLOW, Graham Frederick N/A 31 March 2014 1
CHIDLOW, Joan N/A 09 January 2005 1
Secretary Name Appointed Resigned Total Appointments
CHIDLOW, Robert John 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
LIQ13 - N/A 17 June 2019
LIQ03 - N/A 08 October 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 08 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
LIQ01 - N/A 08 September 2017
MR04 - N/A 14 August 2017
MR04 - N/A 14 August 2017
AA - Annual Accounts 03 August 2017
RESOLUTIONS - N/A 07 March 2017
MA - Memorandum and Articles 07 March 2017
SH06 - Notice of cancellation of shares 13 February 2017
SH03 - Return of purchase of own shares 13 February 2017
RESOLUTIONS - N/A 10 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2017
CH03 - Change of particulars for secretary 02 February 2017
AD01 - Change of registered office address 02 February 2017
SH06 - Notice of cancellation of shares 31 January 2017
RESOLUTIONS - N/A 19 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2017
CAP-SS - N/A 12 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
RESOLUTIONS - N/A 06 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2015
SH08 - Notice of name or other designation of class of shares 06 January 2015
AP03 - Appointment of secretary 24 July 2014
AA - Annual Accounts 21 July 2014
SH03 - Return of purchase of own shares 09 May 2014
SH06 - Notice of cancellation of shares 09 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
RESOLUTIONS - N/A 18 March 2014
MR01 - N/A 26 February 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 25 July 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 18 January 2008
AA - Annual Accounts 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 December 2003
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 December 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 26 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 17 January 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 01 November 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
MISC - Miscellaneous document 06 April 1932
CERTNM - Change of name certificate 06 April 1932

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Fully Satisfied

N/A

Legal charge 05 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.