Dissolved 2015-09-22
Company Information for CHAMPAGNE.CO.UK LIMITED
ESSEX STREET, PRESTON, PR1 1QE,
|
Company Registration Number
04661999
Private Limited Company
Dissolved Dissolved 2015-09-22 |
Company Name | ||
---|---|---|
CHAMPAGNE.CO.UK LIMITED | ||
Legal Registered Office | ||
ESSEX STREET PRESTON PR1 1QE Other companies in PR1 | ||
Previous Names | ||
|
Company Number | 04661999 | |
---|---|---|
Date formed | 2003-02-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-09-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BRYAN TAYLOR |
||
JONATHAN BRYAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN TERENCE JACKSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NU REG LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Active | |
COST SAVVY MOTORS LIMITED | Company Secretary | 1999-08-12 | CURRENT | 1999-02-02 | Active | |
NEW REG LIMITED | Company Secretary | 1996-01-05 | CURRENT | 1996-01-05 | Active | |
HIMSELF LIMITED | Director | 2015-01-06 | CURRENT | 2006-03-30 | Active | |
HERSELF LIMITED | Director | 2015-01-06 | CURRENT | 2006-03-30 | Active | |
RECYCLING LIVES CHARITY | Director | 2008-03-06 | CURRENT | 2006-04-13 | Active | |
POPPY.COM LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Dissolved 2015-06-23 | |
NU REG LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-14 | Active | |
UKIP LIMITED | Director | 2003-05-01 | CURRENT | 1997-05-02 | Active | |
1A NETWORKS LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-25 | Active | |
PEPRI SOLUCIONES LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-25 | Active | |
LICENCE PLATES LIMITED | Director | 1999-01-04 | CURRENT | 1998-09-24 | Active | |
CHERISHED MARKS LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
PRESTIGE PLATES LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
LICENSE PLATES LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
CHERISHED NUMBER PLATES LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
CAR PLATES LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
PRESTIGE REGISTRATIONS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
PRIVATE NUMBER PLATES LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
PRIVATE NUMBERS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
CAR MARKS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
INDEX PLATES LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
REGISTRATION NUMBERS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
UNIQUE REGISTRATIONS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
REGISTRATION PLATES LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Active | |
VEHICLE PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
REG LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CUSTOM REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CAR REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CUSTOM PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
PRIVATE REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
DISTINCTIVE REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
PERSONALISED NUMBERS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
NUMBER PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CHERISHED REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
PRIVATE PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CHERISHED PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CHERISHED NUMBERS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
DISTINCTIVE PLATES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
DIRECT REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
NEW REGISTRATIONS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
CAR NUMBERS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
REGISTRATIONS DIRECT LIMITED | Director | 1997-05-30 | CURRENT | 1997-05-30 | Active | |
NEW REG LIMITED | Director | 1996-01-05 | CURRENT | 1996-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 11/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 11/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 11/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERENCE JACKSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 72A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BE UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM BERKELEY HOUSE, BERKELEY STREET PRESTON LANCASHIRE PR1 7ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 52-54 KENT STREET PRESTON PR1 1RY | |
CERTNM | COMPANY NAME CHANGED SEE VEND LIMITED CERTIFICATE ISSUED ON 20/07/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: LEYLAND TECHNOLOGY MANAGEMENT CENTRE CIVIC CENTRE WEST PADDOCK LEYLAND PR25 1DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPAGNE.CO.UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHAMPAGNE.CO.UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |