Chromegate Limited

DataGardener
dissolved

Chromegate Limited

04977525Private Limited With Share Capital

Greg'S Building 1 Booth Street, Manchester, M24DU
Incorporated

26/11/2003

Company Age

22 years

Directors

4

Employees

SIC Code

68201

Risk

Company Overview

Registration, classification & business activity

Chromegate Limited (04977525) is a private limited with share capital incorporated on 26/11/2003 (22 years old) and registered in manchester, M24DU. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Incorporated 26/11/2003
M24DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:27-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2020
Liquidation Miscellaneous
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Release Of Liquidator By Secretary Of State
Category:Insolvency
Date:16-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2017
Resolution
Category:Resolution
Date:12-05-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2017
Restoration Order Of Court
Category:Restoration
Date:20-10-2016
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2012
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-09-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-03-2012
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-03-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-10-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-10-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-05-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Legacy
Category:Mortgage
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Legacy
Category:Address
Date:30-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2007
Legacy
Category:Annual Return
Date:09-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:05-01-2006
Legacy
Category:Officers
Date:19-09-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:18-05-2005
Legacy
Category:Annual Return
Date:11-01-2005
Legacy
Category:Accounts
Date:14-07-2004
Legacy
Category:Officers
Date:08-06-2004
Legacy
Category:Mortgage
Date:28-05-2004
Legacy
Category:Mortgage
Date:28-05-2004
Legacy
Category:Mortgage
Date:28-05-2004
Legacy
Category:Mortgage
Date:28-05-2004
Legacy
Category:Mortgage
Date:28-05-2004
Legacy
Category:Mortgage
Date:18-05-2004
Legacy
Category:Address
Date:13-05-2004
Legacy
Category:Capital
Date:13-05-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Incorporation Company
Category:Incorporation
Date:26-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2012
Filing Date26/02/2011
Latest Accounts30/04/2010

Trading Addresses

Torbay Court Hotel, Warefield Road, Paignton, Devon, TQ32BJ
Greg'S Building 1 Booth Street, Manchester, M2 4Du, M24DURegistered

Contact

Greg'S Building 1 Booth Street, Manchester, M24DU