About

Registered Number: 04392815
Date of Incorporation: 12/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2016 (9 years and 1 month ago)
Registered Address: PURNELLS, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall, TR12 7JB,

 

Colin Girdler Chilled Distribution Ltd was registered on 12 March 2002 with its registered office in Nr Helston in Cornwall, it's status at Companies House is "Dissolved". There are 3 directors listed for Colin Girdler Chilled Distribution Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRDLER, Colin Anthony 12 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GIRDLER, Carol Jane 14 July 2004 - 1
GIRDLER, Charles Desmond 12 March 2002 14 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 December 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2012
RESOLUTIONS - N/A 13 October 2011
RESOLUTIONS - N/A 13 October 2011
4.20 - N/A 13 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 19 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 27 March 2003
225 - Change of Accounting Reference Date 12 August 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.