About

Registered Number: 04392815
Date of Incorporation: 12/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2016 (8 years and 2 months ago)
Registered Address: PURNELLS, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall, TR12 7JB,

 

Based in Nr Helston in Cornwall, Colin Girdler Chilled Distribution Ltd was registered on 12 March 2002, it has a status of "Dissolved". The company has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

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.