General information

Name:

Charnock Donnelly Limited

Office Address:

15 Greenacres Drive HA7 3QJ Stanmore

Number: 06613343

Incorporation date: 2008-06-06

Dissolution date: 2021-01-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Charnock Donnelly came into being in 2008 as a company enlisted under no 06613343, located at HA7 3QJ Stanmore at 15 Greenacres Drive. The firm's last known status was dissolved. Charnock Donnelly had been in this business for 13 years. Charnock Donnelly Ltd was listed sixteen years from now under the name of Charnock Downelly.

This specific company had a single director: Ashish P. who was overseeing it for 11 years.

Ashish P. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Charnock Donnelly Ltd 2008-06-13
  • Charnock Downelly Ltd 2008-06-06

Financial data based on annual reports

Company staff

Ashish P.

Role: Director

Appointed: 08 March 2010

Latest update: 17 July 2023

People with significant control

Ashish P.
Notified on 1 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 30 June 2018
Confirmation statement next due date 08 July 2021
Confirmation statement last made up date 24 June 2020
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 November 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
12
Company Age

Closest Companies - by postcode