About

Registered Number: 00100113
Date of Incorporation: 02/11/1908 (116 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (7 years and 2 months ago)
Registered Address: Uhy Hacker Young T&R St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT

 

Based in Manchester, G W Chadwick Ltd was registered on 02 November 1908, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Dickson, Alexander, Dickson, Ian Macdonald, Newby, Christopher John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Ian Macdonald N/A 05 April 1995 1
NEWBY, Christopher John 21 April 2001 23 January 2003 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Alexander 03 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 01 November 2017
AD01 - Change of registered office address 01 March 2017
RESOLUTIONS - N/A 28 February 2017
4.20 - N/A 28 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 28 February 2015
MR04 - N/A 28 February 2015
MR04 - N/A 28 February 2015
MR04 - N/A 28 February 2015
MR04 - N/A 28 February 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 23 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 06 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 17 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 April 1999
395 - Particulars of a mortgage or charge 10 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1996
AA - Annual Accounts 02 June 1996
395 - Particulars of a mortgage or charge 30 April 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 04 March 1996
AA - Annual Accounts 24 May 1995
288 - N/A 03 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
RESOLUTIONS - N/A 30 September 1993
287 - Change in situation or address of Registered Office 30 September 1993
123 - Notice of increase in nominal capital 30 September 1993
363s - Annual Return 09 September 1993
RESOLUTIONS - N/A 05 September 1993
288 - N/A 28 January 1993
395 - Particulars of a mortgage or charge 07 December 1992
395 - Particulars of a mortgage or charge 01 December 1992
395 - Particulars of a mortgage or charge 01 December 1992
AA - Annual Accounts 22 July 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
CERTNM - Change of name certificate 08 April 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 November 1988
RESOLUTIONS - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
287 - Change in situation or address of Registered Office 06 May 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 13 February 1987
288 - N/A 31 January 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
MISC - Miscellaneous document 02 November 1908

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 September 2008 Fully Satisfied

N/A

Legal charge 09 April 2008 Fully Satisfied

N/A

Legal charge 09 July 2003 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Legal charge 19 April 1996 Fully Satisfied

N/A

Fixed and floating charge 21 February 1996 Fully Satisfied

N/A

Legal charge 24 November 1992 Fully Satisfied

N/A

Legal charge 24 November 1992 Fully Satisfied

N/A

Legal charge 24 November 1992 Fully Satisfied

N/A

Debenture 24 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.