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.
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 |
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 |
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 |