About

Registered Number: 01927631
Date of Incorporation: 01/07/1985 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (7 years and 9 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

C.K.E. Service Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Ane Lisabeth 05 September 2005 - 1
SEXTON, Brian Patrick 03 December 2002 05 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 28 April 2016
AD01 - Change of registered office address 12 June 2015
RESOLUTIONS - N/A 11 June 2015
4.70 - N/A 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
AA01 - Change of accounting reference date 03 December 2014
AR01 - Annual Return 01 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 17 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 05 February 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 28 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 19 January 1996
288 - N/A 27 October 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 05 February 1992
363b - Annual Return 14 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1991
363 - Annual Return 19 December 1990
AA - Annual Accounts 11 December 1990
287 - Change in situation or address of Registered Office 10 May 1990
363 - Annual Return 23 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 18 January 1988
288 - N/A 22 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1987
287 - Change in situation or address of Registered Office 17 September 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
395 - Particulars of a mortgage or charge 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.