00224382 LIMITED

Register to unlock more data on OkredoRegister

00224382 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00224382

Incorporation date

12/09/1927

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon20/06/2024
Certificate of change of name
dot icon20/06/2024
Restoration by order of the court
dot icon26/01/2012
Final Gazette dissolved following liquidation
dot icon26/10/2011
Administrator's progress report to 2011-10-21
dot icon26/10/2011
Notice of move from Administration to Dissolution on 2011-10-21
dot icon03/06/2011
Administrator's progress report to 2011-05-04
dot icon20/01/2011
Notice of deemed approval of proposals
dot icon11/01/2011
Statement of affairs with form 2.14B
dot icon07/01/2011
Statement of administrator's proposal
dot icon11/11/2010
Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 2010-11-11
dot icon10/11/2010
Appointment of an administrator
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/08/2010
Appointment of Mr Bertram Hasprey as a director
dot icon24/08/2010
Termination of appointment of Bernard Briggs as a director
dot icon12/07/2010
Appointment of Miss Lyndsey Harvey as a director
dot icon12/07/2010
Termination of appointment of Andrew Smith as a director
dot icon12/07/2010
Appointment of Mr Bernard Briggs as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Andrew John Smith on 2010-03-01
dot icon25/01/2010
Director's details changed for Mr Andrew John Smith on 2010-01-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon11/02/2009
Appointment Terminated Secretary ruth shepherd
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2008
Return made up to 01/06/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Appointment Terminated Secretary john humphreys
dot icon25/09/2008
Accounting reference date extended from 31/12/2007 to 29/02/2008
dot icon13/12/2007
Registered office changed on 13/12/07 from: westhaven house, arleston way shirley solihull west midlands B90 4LH
dot icon15/10/2007
Registered office changed on 15/10/07 from: shensstone works lynn lane, shenstone lichfield staffordshire WS14 0EB
dot icon12/10/2007
Secretary resigned
dot icon27/09/2007
New director appointed
dot icon14/09/2007
Declaration of assistance for shares acquisition
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Registered office changed on 13/09/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon03/09/2007
New secretary appointed
dot icon31/08/2007
Certificate of change of name
dot icon22/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Director resigned
dot icon24/06/2004
Return made up to 01/06/04; full list of members
dot icon27/05/2004
Director resigned
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon04/10/2003
New director appointed
dot icon29/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Director resigned
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 01/06/03; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon19/06/2002
Location of register of members address changed
dot icon24/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon19/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Resolutions
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Registered office changed on 10/12/00 from: alma street smethwick, warley, west midlands. B66 2RP
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Resolutions
dot icon15/06/1999
Return made up to 01/06/99; no change of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 01/06/98; full list of members
dot icon05/02/1998
New director appointed
dot icon16/10/1997
Full accounts made up to 1996-12-27
dot icon30/09/1997
Auditor's resignation
dot icon03/07/1997
Return made up to 01/06/97; full list of members
dot icon18/09/1996
Accounts made up to 1995-12-29
dot icon03/07/1996
Return made up to 01/06/96; no change of members
dot icon10/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon17/07/1995
New director appointed
dot icon27/06/1995
Accounts made up to 1994-12-30
dot icon27/06/1995
Resolutions
dot icon19/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 01/06/94; full list of members
dot icon16/06/1994
Director's particulars changed
dot icon27/10/1993
Director resigned
dot icon12/07/1993
Accounts made up to 1993-01-01
dot icon12/07/1993
Resolutions
dot icon16/06/1993
Return made up to 01/06/93; full list of members
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon23/12/1992
Director resigned;new director appointed
dot icon21/09/1992
Accounts made up to 1991-12-27
dot icon21/09/1992
Resolutions
dot icon15/07/1992
Return made up to 01/06/92; no change of members
dot icon15/07/1992
Secretary's particulars changed;director's particulars changed
dot icon09/12/1991
Secretary's particulars changed
dot icon23/09/1991
Accounts made up to 1990-12-28
dot icon23/09/1991
Resolutions
dot icon07/07/1991
Return made up to 01/06/91; full list of members
dot icon25/10/1990
Director resigned;new director appointed
dot icon22/06/1990
Full accounts made up to 1989-12-29
dot icon22/06/1990
Return made up to 01/06/90; full list of members
dot icon30/03/1990
Declaration of assistance for shares acquisition
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Director resigned
dot icon24/10/1989
Director's particulars changed
dot icon24/10/1989
Return made up to 09/06/89; full list of members
dot icon13/10/1989
New director appointed
dot icon06/10/1989
New director appointed
dot icon28/09/1989
Director resigned
dot icon18/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/04/1989
Director resigned
dot icon18/04/1989
Director resigned
dot icon22/03/1989
Registered office changed on 22/03/89 from: harborne court 67/69 harborne road birmingham B15 3BU
dot icon22/03/1989
Secretary resigned;director resigned
dot icon22/03/1989
New secretary appointed;new director appointed
dot icon03/03/1989
Certificate of change of name
dot icon16/02/1989
Return made up to 28/07/88; full list of members
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
New director appointed
dot icon02/02/1988
New director appointed
dot icon02/02/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Registered office changed on 02/02/88 from: shenstone works shenstone staffs
dot icon15/10/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1987
Auditor's resignation
dot icon03/08/1987
Accounting reference date extended from 31/12 to 31/03
dot icon15/05/1987
Full accounts made up to 1986-12-31
dot icon15/05/1987
Return made up to 11/05/87; full list of members
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 26/05/86; full list of members
dot icon02/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconNext confirmation date
01/02/2017
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
dot iconNext due on
30/11/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, John Christopher
Secretary
05/07/2005 - 27/10/2006
296
Hayhurst, Fred
Secretary
04/01/2007 - 28/02/2007
154
Muir, Derek William
Director
11/04/2007 - 13/08/2007
107
Everett, Howard Caile
Director
03/11/2000 - 31/12/2003
72
Burr, Christopher John
Director
01/04/1996 - 13/08/2007
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00224382 LIMITED

00224382 LIMITED is an(a) Active company incorporated on 12/09/1927 with the registered office located at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB. 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 00224382 LIMITED?

toggle

00224382 LIMITED is currently Active. It was registered on 12/09/1927 and dissolved on 26/01/2012.

Where is 00224382 LIMITED located?

toggle

00224382 LIMITED is registered at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB.

What does 00224382 LIMITED do?

toggle

00224382 LIMITED operates in the Forging, pressing, stamping and roll forming of metal; powder metallurgy (28.40 - SIC 2003) sector.

What is the latest filing for 00224382 LIMITED?

toggle

The latest filing was on 20/06/2024: Certificate of change of name.