00188960 LIMITED

Register to unlock more data on OkredoRegister

00188960 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00188960

Incorporation date

03/04/1923

Size

Dormant

Contacts

Registered address

Registered address

C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry CV4 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1923)
dot icon17/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon13/09/2016
Restoration by order of the court
dot icon13/09/2016
Certificate of change of name
dot icon03/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2014
Termination of appointment of Andrew Ives as a director
dot icon18/02/2014
First Gazette notice for voluntary strike-off
dot icon07/02/2014
Application to strike the company off the register
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/05/2013
Appointment of Ms Sylvie Annie Renee Moreau as a secretary
dot icon23/05/2013
Termination of appointment of Alan Durber as a secretary
dot icon03/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/12/2009
Director's details changed for Sylvie Annie Renee Moreau on 2009-12-01
dot icon28/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon28/10/2009
Director's details changed for Sylvie Annie Renee Moreau on 2009-10-25
dot icon08/10/2009
Secretary's details changed for Alan Durber on 2009-10-01
dot icon08/10/2009
Director's details changed for Doctor Andrew George Ives on 2009-10-01
dot icon18/06/2009
Accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 25/10/08; full list of members
dot icon19/06/2008
Accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 25/10/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon04/10/2007
Accounts made up to 2006-09-30
dot icon18/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon26/07/2006
Accounts made up to 2005-09-30
dot icon28/10/2005
Return made up to 25/10/05; full list of members
dot icon30/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon24/01/2005
Accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 25/10/04; full list of members
dot icon31/10/2003
Return made up to 25/10/03; full list of members
dot icon27/08/2003
Accounts made up to 2003-03-31
dot icon30/10/2002
Registered office changed on 30/10/02 from: torrington avenue coventry west midlands CV4 9UU
dot icon28/10/2002
Return made up to 25/10/02; no change of members
dot icon10/10/2002
Accounts made up to 2002-03-31
dot icon19/07/2002
Director's particulars changed
dot icon26/10/2001
Return made up to 25/10/01; no change of members
dot icon24/10/2001
Accounts made up to 2001-03-31
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon16/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Certificate of change of name
dot icon09/11/2000
New director appointed
dot icon08/11/2000
Return made up to 25/10/00; bulk list available separately
dot icon03/11/2000
Declaration of assistance for shares acquisition
dot icon03/11/2000
Declaration of assistance for shares acquisition
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Accounts made up to 2000-03-31
dot icon30/05/2000
Secretary resigned;director resigned
dot icon20/04/2000
Declaration of assistance for shares acquisition
dot icon20/04/2000
Declaration of assistance for shares acquisition
dot icon20/04/2000
Declaration of assistance for shares acquisition
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon25/01/2000
Full group accounts made up to 1999-03-31
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon22/12/1999
Declaration of assistance for shares acquisition
dot icon08/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/1999
Re-registration of Memorandum and Articles
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Application for reregistration from PLC to private
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed
dot icon23/11/1999
Return made up to 25/10/99; bulk list available separately
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon24/09/1999
Delivery ext'd 3 mth 31/03/99
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon23/11/1998
Return made up to 25/10/98; bulk list available separately
dot icon18/11/1998
Certificate of reduction of issued capital
dot icon18/11/1998
Reduction of iss capital and minute (oc)
dot icon03/11/1998
Memorandum and Articles of Association
dot icon03/11/1998
Memorandum and Articles of Association
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon16/10/1998
Full group accounts made up to 1998-03-31
dot icon13/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon29/05/1998
£ ic 4444216/4382677 14/04/98 £ sr 61539@1=61539
dot icon22/04/1998
£ ic 4617214/4444216 19/03/98 £ sr 172998@1=172998
dot icon11/04/1998
Location of register of members (non legible)
dot icon13/11/1997
Return made up to 25/10/97; bulk list available separately
dot icon21/10/1997
Resolutions
dot icon20/10/1997
Full group accounts made up to 1997-03-31
dot icon15/07/1997
Director resigned
dot icon23/06/1997
Registered office changed on 23/06/97 from: new street long eaton nottingham NG10 1HF
dot icon06/05/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon21/11/1996
Return made up to 25/10/96; bulk list available separately
dot icon22/10/1996
Resolutions
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Resolutions
dot icon16/11/1995
Return made up to 25/10/95; bulk list available separately
dot icon23/10/1995
Resolutions
dot icon19/10/1995
Full group accounts made up to 1995-03-31
dot icon08/03/1995
£ ic 4619402/4619222 31/01/95 £ sr 180@1=180
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 25/10/94; bulk list available separately
dot icon21/10/1994
Full group accounts made up to 1994-03-31
dot icon20/10/1994
Resolutions
dot icon23/09/1994
£ ic 4624402/4619402 16/08/94 £ sr 5000@1=5000
dot icon13/09/1994
£ ic 4624825/4624402 10/08/94 £ sr 423@1=423
dot icon24/06/1994
£ ic 4625001/4624825 03/05/94 £ sr 176@1=176
dot icon05/04/1994
£ ic 4626227/4625001 21/02/94 £ sr 1226@1=1226
dot icon08/03/1994
£ ic 4626732/4626227 07/02/94 £ sr 505@1=505
dot icon05/01/1994
£ ic 4628340/4626732 22/11/93 £ sr 1608@1=1608
dot icon25/11/1993
Return made up to 25/10/93; full list of members
dot icon09/11/1993
£ ic 4628927/4628340 27/09/93 £ sr 587@1=587
dot icon29/10/1993
Resolutions
dot icon29/10/1993
Full group accounts made up to 1993-03-31
dot icon26/04/1993
£ ic 5138969/4628927 22/02/93 £ sr 510042@1=510042
dot icon07/01/1993
£ ic 5247969/5138969 09/11/92 £ sr 109000@1=109000
dot icon26/11/1992
Return made up to 25/10/92; bulk list available separately
dot icon25/11/1992
£ ic 5248511/5247969 26/10/92 £ sr 542@1=542
dot icon25/11/1992
£ ic 5412326/5248511 26/10/92 £ sr 163815@1=163815
dot icon02/11/1992
£ ic 5422162/5412326 28/09/92 £ sr 9836@1=9836
dot icon02/11/1992
£ ic 5438920/5422162 28/09/92 £ sr [email protected]=16758
dot icon02/11/1992
£ ic 5441950/5438920 28/09/92 £ sr 3030@1=3030
dot icon29/10/1992
Resolutions
dot icon27/10/1992
Full group accounts made up to 1992-03-31
dot icon01/10/1992
£ ic 5442898/5441950 17/08/92 £ sr 948@1=948
dot icon11/03/1992
£ ic 5444416/5442898 03/02/92 £ sr 1518@1=1518
dot icon04/12/1991
Return made up to 25/10/91; bulk list available separately
dot icon04/12/1991
Registered office changed on 04/12/91
dot icon21/10/1991
Full group accounts made up to 1991-03-31
dot icon18/10/1991
Resolutions
dot icon23/09/1991
£ ic 6780000/6729969 19/08/91 £ sr [email protected]=50031
dot icon18/02/1991
£ ic 7000000/6780000 07/01/91 £ sr [email protected]=220000
dot icon19/12/1990
Resolutions
dot icon26/11/1990
Return made up to 23/11/90; bulk list available separately
dot icon12/11/1990
Full group accounts made up to 1990-03-31
dot icon16/01/1990
Secretary's particulars changed
dot icon09/11/1989
Full group accounts made up to 1989-03-31
dot icon09/11/1989
Return made up to 20/10/89; bulk list available separately
dot icon01/12/1988
Full group accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 28/10/88; bulk list available separately
dot icon01/12/1987
Accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 23/10/87; full list of members
dot icon16/11/1987
Particulars of contract relating to shares
dot icon16/11/1987
Wd 27/10/87 ad 09/10/87--------- £ si [email protected]=2310648
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Nc inc already adjusted
dot icon16/11/1987
Resolutions
dot icon14/11/1986
Accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 24/10/86; full list of members
dot icon03/05/1985
Memorandum and Articles of Association
dot icon15/11/1982
Accounts made up to 1982-03-31
dot icon03/04/1923
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Martin John
Director
01/05/1997 - 30/11/1999
12
Maynard, Lars Olaf
Director
31/10/2000 - 27/06/2007
48
Ives, Andrew George, Doctor
Director
01/01/1997 - 29/01/2014
15
Moreau, Sylvie Annie Renee
Director
12/11/1999 - Present
15
Durber, Alan
Secretary
02/07/2007 - 22/05/2013
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00188960 LIMITED

00188960 LIMITED is an(a) Dissolved company incorporated on 03/04/1923 with the registered office located at C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry CV4 9UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00188960 LIMITED?

toggle

00188960 LIMITED is currently Dissolved. It was registered on 03/04/1923 and dissolved on 17/05/2022.

Where is 00188960 LIMITED located?

toggle

00188960 LIMITED is registered at C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry CV4 9UU.

What does 00188960 LIMITED do?

toggle

00188960 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 00188960 LIMITED?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via compulsory strike-off.