Established in 1939, Chloride Ltd have registered office in London. There is one director listed as Field, Teresa for the company at Companies House. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Teresa | 31 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
DS01 - Striking off application by a company | 31 March 2015 | |
AR01 - Annual Return | 11 February 2015 | |
CH01 - Change of particulars for director | 11 February 2015 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
AA - Annual Accounts | 08 July 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 02 February 2012 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AP01 - Appointment of director | 30 November 2011 | |
AP01 - Appointment of director | 30 November 2011 | |
MISC - Miscellaneous document | 06 July 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AP03 - Appointment of secretary | 07 February 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
TM01 - Termination of appointment of director | 19 January 2011 | |
AA01 - Change of accounting reference date | 09 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 24 February 2010 | |
RESOLUTIONS - N/A | 05 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
RESOLUTIONS - N/A | 23 July 2009 | |
RESOLUTIONS - N/A | 17 July 2009 | |
363a - Annual Return | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 02 February 2006 | |
MISC - Miscellaneous document | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
287 - Change in situation or address of Registered Office | 15 November 2004 | |
363a - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363a - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 13 January 2003 | |
MISC - Miscellaneous document | 06 August 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363s - Annual Return | 16 February 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 1999 | |
AA - Annual Accounts | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1999 | |
363a - Annual Return | 12 February 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363a - Annual Return | 06 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
AA - Annual Accounts | 11 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1997 | |
363a - Annual Return | 14 February 1997 | |
AA - Annual Accounts | 13 September 1996 | |
AA - Annual Accounts | 15 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1996 | |
363x - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363x - Annual Return | 06 February 1995 | |
395 - Particulars of a mortgage or charge | 30 December 1994 | |
395 - Particulars of a mortgage or charge | 21 December 1994 | |
AA - Annual Accounts | 16 September 1994 | |
363x - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363x - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 24 January 1993 | |
RESOLUTIONS - N/A | 04 January 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
288 - N/A | 08 September 1992 | |
287 - Change in situation or address of Registered Office | 28 July 1992 | |
288 - N/A | 16 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1992 | |
395 - Particulars of a mortgage or charge | 05 May 1992 | |
363x - Annual Return | 02 March 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
363x - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 30 January 1992 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363 - Annual Return | 28 January 1991 | |
395 - Particulars of a mortgage or charge | 07 August 1990 | |
395 - Particulars of a mortgage or charge | 07 August 1990 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 February 1990 | |
288 - N/A | 24 July 1989 | |
288 - N/A | 22 June 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 May 1989 | |
288 - N/A | 11 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1989 | |
288 - N/A | 04 April 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 27 January 1989 | |
288 - N/A | 16 November 1988 | |
288 - N/A | 23 September 1988 | |
288 - N/A | 19 May 1988 | |
MEM/ARTS - N/A | 13 May 1988 | |
287 - Change in situation or address of Registered Office | 27 April 1988 | |
288 - N/A | 19 April 1988 | |
288 - N/A | 19 April 1988 | |
288 - N/A | 11 April 1988 | |
CERTNM - Change of name certificate | 30 March 1988 | |
CERTNM - Change of name certificate | 30 March 1988 | |
288 - N/A | 25 March 1988 | |
288 - N/A | 25 March 1988 | |
AA - Annual Accounts | 25 March 1988 | |
363 - Annual Return | 25 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1987 | |
395 - Particulars of a mortgage or charge | 23 July 1987 | |
288 - N/A | 17 June 1987 | |
288 - N/A | 17 June 1987 | |
288 - N/A | 03 March 1987 | |
288 - N/A | 03 March 1987 | |
363 - Annual Return | 03 February 1987 | |
288 - N/A | 30 January 1987 | |
AA - Annual Accounts | 17 December 1986 | |
AA - Annual Accounts | 18 February 1986 | |
AA - Annual Accounts | 07 February 1985 | |
AA - Annual Accounts | 19 December 1983 | |
AA - Annual Accounts | 21 March 1983 | |
AA - Annual Accounts | 29 December 1981 | |
AA - Annual Accounts | 13 November 1980 | |
AA - Annual Accounts | 01 November 1979 | |
CERTNM - Change of name certificate | 01 October 1971 | |
NEWINC - New incorporation documents | 13 September 1939 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 13 December 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 December 1994 | Fully Satisfied |
N/A |
Second supplemental deed | 11 November 1992 | Fully Satisfied |
N/A |
Standard security registered in scotland | 29 April 1992 | Fully Satisfied |
N/A |
Standard security | 03 February 1992 | Fully Satisfied |
N/A |
Supplemental security deed | 26 March 1991 | Fully Satisfied |
N/A |
Security deed | 20 July 1990 | Fully Satisfied |
N/A |
Security deed | 20 July 1990 | Fully Satisfied |
N/A |
Debenture | 08 July 1987 | Fully Satisfied |
N/A |
Supplemental deed of accession | 12 December 1985 | Fully Satisfied |
N/A |
Supplemental trust deed | 29 March 1983 | Fully Satisfied |
N/A |
Deed of accession | 02 March 1983 | Fully Satisfied |
N/A |
Omnibus debenture | 29 September 1982 | Fully Satisfied |
N/A |
Ominibus debenture | 29 September 1982 | Fully Satisfied |
N/A |