00373157 LIMITED

Register to unlock more data on OkredoRegister

00373157 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00373157

Incorporation date

02/04/1942

Size

Full

Contacts

Registered address

Registered address

Ernst & Young PO BOX 61, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1942)
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Restoration by order of the court
dot icon23/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Restoration by order of the court
dot icon02/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2008
First Gazette notice for compulsory strike-off
dot icon04/09/2007
First Gazette notice for compulsory strike-off
dot icon18/04/2007
Receiver's abstract of receipts and payments
dot icon18/04/2007
Receiver ceasing to act
dot icon28/03/2007
Receiver's abstract of receipts and payments
dot icon11/10/2006
Receiver ceasing to act
dot icon07/04/2006
Receiver's abstract of receipts and payments
dot icon24/05/2005
Administrative Receiver's report
dot icon20/05/2005
Miscellaneous
dot icon03/03/2005
Registered office changed on 03/03/05 from: 26-32 derwent street, blackhill, county durham, DH8 8LY
dot icon02/03/2005
Appointment of receiver/manager
dot icon24/02/2005
Certificate of change of name
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Return made up to 22/11/04; full list of members
dot icon10/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/05/2004
Full accounts made up to 2002-12-31
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon13/01/2004
Return made up to 22/11/03; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Full accounts made up to 2002-06-30
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/08/2003
Secretary resigned
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon30/05/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon20/12/2002
Return made up to 22/11/02; full list of members
dot icon16/11/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon28/06/2002
Auditor's resignation
dot icon13/05/2002
Declaration of assistance for shares acquisition
dot icon08/05/2002
New director appointed
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Auditor's resignation
dot icon29/04/2002
Particulars of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/04/2002
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon29/10/2001
Declaration of assistance for shares acquisition
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Full accounts made up to 2000-07-01
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-07-04
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
Return made up to 22/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-06-27
dot icon06/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon16/12/1998
Return made up to 22/11/98; no change of members
dot icon31/07/1998
Accounts for a medium company made up to 1997-06-28
dot icon06/01/1998
Return made up to 22/11/97; full list of members
dot icon29/10/1997
Delivery ext'd 3 mth 28/06/97
dot icon23/07/1997
Accounts for a medium company made up to 1996-06-29
dot icon17/04/1997
Delivery ext'd 3 mth 29/06/96
dot icon04/08/1996
Accounts for a medium company made up to 1995-07-01
dot icon01/05/1996
Delivery ext'd 3 mth 30/06/95
dot icon11/01/1996
Return made up to 22/11/95; full list of members
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon02/08/1995
Full accounts made up to 1994-06-25
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Declaration of assistance for shares acquisition
dot icon12/06/1995
Resolutions
dot icon13/04/1995
Delivery ext'd 3 mth 30/06/94
dot icon06/01/1995
Return made up to 22/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Certificate of change of name
dot icon05/02/1994
Full accounts made up to 1993-06-26
dot icon10/12/1993
Return made up to 22/11/93; no change of members
dot icon10/12/1993
Director resigned;new director appointed
dot icon13/05/1993
Full group accounts made up to 1992-06-27
dot icon01/12/1992
Return made up to 22/11/92; full list of members
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Declaration of satisfaction of mortgage/charge
dot icon14/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Memorandum and Articles of Association
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Secretary resigned;director resigned
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
New secretary appointed;director resigned;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Auditor's resignation
dot icon14/07/1992
Declaration of assistance for shares acquisition
dot icon08/04/1992
Full group accounts made up to 1991-06-29
dot icon11/12/1991
Return made up to 22/11/91; no change of members
dot icon26/11/1991
New director appointed
dot icon13/11/1991
Director resigned
dot icon19/03/1991
Full group accounts made up to 1990-06-30
dot icon07/12/1990
Return made up to 22/11/90; full list of members
dot icon13/03/1990
New director appointed
dot icon19/12/1989
Director resigned
dot icon12/12/1989
Return made up to 27/11/89; full list of members
dot icon08/11/1989
New director appointed
dot icon18/10/1989
Group accounts for a medium company made up to 1989-07-01
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Group accounts for a medium company made up to 1988-07-02
dot icon12/01/1989
New secretary appointed
dot icon05/10/1988
Secretary resigned
dot icon15/07/1988
Secretary resigned;new secretary appointed
dot icon06/07/1988
Return made up to 31/05/88; full list of members
dot icon27/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon07/06/1988
Accounts for a medium company made up to 1987-07-03
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1987
New director appointed
dot icon28/09/1987
Director resigned
dot icon21/05/1987
Group accounts for a medium company made up to 1986-06-30
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon11/03/1987
Director resigned
dot icon10/09/1986
Particulars of mortgage/charge
dot icon10/09/1986
Particulars of mortgage/charge
dot icon10/09/1986
Particulars of mortgage/charge
dot icon14/07/1951
Certificate of change of name
dot icon02/04/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Denis
Director
10/10/2001 - 12/12/2003
1
Potter, Iain Victor
Director
01/08/2003 - Present
11
Crudgington, Roger
Director
10/10/2001 - 31/08/2003
9
Crudgington, Roger
Secretary
16/05/2003 - 31/07/2003
1
Holland, David Neil
Secretary
12/11/1999 - 18/12/2000
3

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 00373157 LIMITED

00373157 LIMITED is an(a) Dissolved company incorporated on 02/04/1942 with the registered office located at Ernst & Young PO BOX 61, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 2JN. There are currently 3 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 00373157 LIMITED?

toggle

00373157 LIMITED is currently Dissolved. It was registered on 02/04/1942 and dissolved on 30/03/2021.

Where is 00373157 LIMITED located?

toggle

00373157 LIMITED is registered at Ernst & Young PO BOX 61, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 2JN.

What does 00373157 LIMITED do?

toggle

00373157 LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for 00373157 LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via compulsory strike-off.