00198709 LIMITED

Register to unlock more data on OkredoRegister

00198709 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00198709

Incorporation date

18/06/1924

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1924)
dot icon03/10/2025
Certificate of change of name
dot icon03/10/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon31/03/2016
Final Gazette dissolved following liquidation
dot icon31/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-09-22
dot icon30/11/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon14/06/2012
Registered office address changed from 24 Wellington Street St Johns Blackburn BB1 8AF on 2012-06-14
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon30/09/2010
Statement of affairs with form 4.19
dot icon30/09/2010
Appointment of a voluntary liquidator
dot icon30/09/2010
Resolutions
dot icon20/09/2010
Notice of appointment of receiver or manager
dot icon14/09/2010
Registered office address changed from Weir Street Blackburn Lancashire BB2 2BB on 2010-09-14
dot icon10/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Christopher William Mason on 2010-05-30
dot icon10/06/2010
Director's details changed for Victoria Rachel Mason on 2010-05-30
dot icon10/06/2010
Director's details changed for Sarah Catherine Mason on 2010-05-30
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 30/05/09; full list of members
dot icon29/01/2009
Appointment terminated director and secretary suzanne mason
dot icon28/01/2009
Director appointed victoria rachel mason
dot icon28/01/2009
Director appointed sarah catherine mason
dot icon28/01/2009
Secretary appointed christopher william mason
dot icon15/01/2009
Return made up to 30/05/08; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 30/05/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 30/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 30/05/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 30/05/04; full list of members
dot icon31/03/2004
Return made up to 30/05/03; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2002
Return made up to 30/05/02; full list of members
dot icon01/07/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon18/03/2002
Declaration of assistance for shares acquisition
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon05/06/2001
Return made up to 30/05/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon08/06/2000
Return made up to 30/05/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-12-31
dot icon10/06/1999
Return made up to 30/05/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Director resigned
dot icon18/06/1998
Return made up to 30/05/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-12-31
dot icon16/06/1997
Return made up to 30/05/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon11/06/1996
Return made up to 30/05/96; no change of members
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon18/08/1995
Return made up to 30/05/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 30/05/94; no change of members
dot icon08/04/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1993
Return made up to 30/05/93; no change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-12-31
dot icon19/11/1992
Return made up to 30/05/90; full list of members; amend
dot icon29/05/1992
Return made up to 30/05/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon06/06/1991
Return made up to 30/05/91; no change of members
dot icon28/03/1991
Accounts for a small company made up to 1990-12-31
dot icon18/06/1990
Return made up to 30/05/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon07/12/1989
Return made up to 12/05/89; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1988-12-31
dot icon15/02/1989
Return made up to 30/05/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-12-31
dot icon25/01/1988
Accounts for a small company made up to 1986-12-31
dot icon12/08/1987
Return made up to 15/05/87; full list of members
dot icon19/08/1986
Return made up to 26/05/86; full list of members
dot icon22/04/1986
Accounts for a small company made up to 1985-12-31
dot icon15/04/1983
Accounts made up to 1982-12-31
dot icon18/06/1924
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
30/05/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Christopher William
Secretary
04/03/2002 - 04/03/2002
-
Mason, Suzanne Elizabeth
Secretary
04/03/2002 - 28/11/2008
-
Mason, Christopher William
Secretary
20/01/2009 - Present
-
Mason, Christopher William
Director
04/03/2002 - Present
5
Mason, Suzanne Elizabeth
Director
04/03/2002 - 28/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00198709 LIMITED

00198709 LIMITED is an(a) Liquidation company incorporated on 18/06/1924 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 4 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 00198709 LIMITED?

toggle

00198709 LIMITED is currently Liquidation. It was registered on 18/06/1924 .

Where is 00198709 LIMITED located?

toggle

00198709 LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does 00198709 LIMITED do?

toggle

00198709 LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for 00198709 LIMITED?

toggle

The latest filing was on 03/10/2025: Certificate of change of name.