Chem-Dry Franchising Limited

DataGardener
chem-dry franchising limited
dissolved
Unknown

Chem-dry Franchising Limited

02199693Private Limited With Share Capital

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

27/11/1987

Company Age

38 years

Directors

3

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Chem-dry Franchising Limited (02199693) is a private limited with share capital incorporated on 27/11/1987 (38 years old) and registered in manchester, M24AB. The company operates under SIC code 96090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 27/11/1987
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

19

Registered

3

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Resolution
Category:Resolution
Date:10-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2012
Miscellaneous
Category:Miscellaneous
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Termination Director Company With Name
Category:Officers
Date:09-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Legacy
Category:Mortgage
Date:08-02-2011
Legacy
Category:Mortgage
Date:08-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2010
Termination Director Company With Name
Category:Officers
Date:31-08-2010
Legacy
Category:Mortgage
Date:11-08-2010
Legacy
Category:Mortgage
Date:11-08-2010
Legacy
Category:Mortgage
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:09-08-2010
Legacy
Category:Mortgage
Date:07-08-2010
Legacy
Category:Mortgage
Date:05-08-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:10-03-2010
Auditors Resignation Company
Category:Auditors
Date:24-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2023
Filing Date01/07/2022
Latest Accounts30/04/2021

Trading Addresses

17 Churchcroft, Birmingham, West Midlands, B170SL
49 Fellowes Way, Stevenage, Hertfordshire, SG28BS
Unit 7 Bersham Enterprise Centre, Colliery Road, Colliery Road Rhostyllen, Wrexham, Clwyd, LL144EG
207 Main Road, Romford, Essex, RM26NP
4Th Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

03305554038
www.chemdry.co.uk
4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB