00407074 LIMITED

Register to unlock more data on OkredoRegister

00407074 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00407074

Incorporation date

27/03/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham, West Midlands B5 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1980)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Certificate of change of name
dot icon04/07/2023
Restoration by order of court - previously in Compulsory Liquidation
dot icon13/04/2010
Final Gazette dissolved following liquidation
dot icon12/01/2010
Notice of final account prior to dissolution
dot icon03/09/2009
Insolvency filing
dot icon03/09/2009
Insolvency filing
dot icon29/07/2009
Insolvency court order
dot icon29/07/2009
Appointment of a liquidator
dot icon26/04/2007
Order of court to wind up
dot icon22/03/2007
Registered office changed on 22/03/07 from: charterhouse legge street birmingham west midlands B4 7EU
dot icon16/03/2007
Appointment of a liquidator
dot icon05/03/2007
Order of court to wind up
dot icon07/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 11/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon28/10/2005
Return made up to 11/10/05; full list of members
dot icon02/06/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
Registered office changed on 10/02/05 from: charter house legge street birmingham B4 7EU
dot icon18/01/2005
Return made up to 11/10/04; full list of members
dot icon18/01/2005
Registered office changed on 18/01/05
dot icon04/03/2004
Full accounts made up to 2003-07-04
dot icon05/11/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon21/10/2003
Return made up to 11/10/03; full list of members
dot icon21/10/2003
Location of register of members address changed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Certificate of change of name
dot icon04/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Full accounts made up to 2002-05-31
dot icon24/01/2003
Director resigned
dot icon28/10/2002
Return made up to 11/10/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-06-01
dot icon14/11/2001
Return made up to 11/10/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-06-02
dot icon21/11/2000
Return made up to 11/10/00; full list of members
dot icon21/11/2000
Location of register of members address changed
dot icon06/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Full accounts made up to 1999-06-04
dot icon26/10/1999
Return made up to 11/10/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon16/11/1998
Full accounts made up to 1998-05-29
dot icon09/11/1998
Return made up to 11/10/98; full list of members
dot icon09/11/1998
Director's particulars changed
dot icon09/11/1998
Location of register of members address changed
dot icon26/01/1998
Full accounts made up to 1997-05-30
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon07/11/1997
Return made up to 11/10/97; no change of members
dot icon18/02/1997
Certificate of change of name
dot icon30/01/1997
Full accounts made up to 1996-05-31
dot icon08/11/1996
Return made up to 11/10/96; no change of members
dot icon08/11/1996
Director's particulars changed;director resigned
dot icon19/08/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon11/12/1995
Director resigned
dot icon21/11/1995
Return made up to 11/10/95; full list of members
dot icon20/09/1995
Full accounts made up to 1995-06-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
New director appointed
dot icon22/11/1994
Director's particulars changed
dot icon21/11/1994
Return made up to 11/10/93; no change of members; amend
dot icon21/11/1994
Return made up to 11/10/92; full list of members; amend
dot icon21/11/1994
Return made up to 11/10/91; no change of members; amend
dot icon07/11/1994
Return made up to 11/10/94; no change of members
dot icon07/11/1994
Location of register of members address changed
dot icon07/11/1994
Director's particulars changed
dot icon16/09/1994
Full accounts made up to 1994-06-03
dot icon12/05/1994
Registered office changed on 12/05/94 from: wellhead lane, perry bar, birmingham B42 2TB
dot icon15/02/1994
Full accounts made up to 1993-06-04
dot icon18/11/1993
Return made up to 11/10/93; no change of members
dot icon18/11/1993
Director's particulars changed
dot icon05/03/1993
Full accounts made up to 1992-05-29
dot icon31/01/1993
Resolutions
dot icon11/11/1992
Return made up to 11/10/92; full list of members
dot icon19/11/1991
Full accounts made up to 1991-05-31
dot icon19/11/1991
Return made up to 11/10/91; no change of members
dot icon04/11/1991
Particulars of mortgage/charge
dot icon27/11/1990
Full accounts made up to 1990-06-01
dot icon27/11/1990
Return made up to 23/10/90; no change of members
dot icon22/11/1989
Full accounts made up to 1989-06-02
dot icon22/11/1989
Return made up to 11/10/89; full list of members
dot icon24/10/1989
New secretary appointed
dot icon17/10/1989
New director appointed
dot icon13/04/1989
Director resigned
dot icon19/01/1989
Full accounts made up to 1988-06-03
dot icon19/01/1989
Return made up to 13/12/88; full list of members
dot icon18/01/1988
Full accounts made up to 1987-05-29
dot icon18/01/1988
Return made up to 09/12/87; full list of members
dot icon31/10/1987
New director appointed
dot icon08/07/1987
New director appointed
dot icon08/07/1987
Director resigned
dot icon23/01/1987
Full accounts made up to 1986-05-30
dot icon23/01/1987
Return made up to 11/12/86; full list of members
dot icon03/06/1986
Secretary resigned;new secretary appointed
dot icon07/07/1983
Annual return made up to 20/12/82
dot icon07/07/1983
Accounts made up to 1982-05-28
dot icon20/03/1982
Accounts made up to 1981-05-29
dot icon17/03/1980
Accounts made up to 2079-06-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2006
dot iconLast change occurred
30/06/2006

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2006
dot iconNext account date
30/06/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Geoffrey Joseph
Director
03/11/1994 - Present
5
Gorst, Christopher Harold Malcolm
Director
01/04/1996 - 04/08/1996
1
Weaver, Geoffrey Joseph
Secretary
07/07/2003 - Present
-
Carter, Richard John
Secretary
25/11/1997 - 03/07/2003
1

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 00407074 LIMITED

00407074 LIMITED is an(a) Dissolved company incorporated on 27/03/1946 with the registered office located at C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham, West Midlands B5 4UU. 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 00407074 LIMITED?

toggle

00407074 LIMITED is currently Dissolved. It was registered on 27/03/1946 and dissolved on 18/03/2025.

Where is 00407074 LIMITED located?

toggle

00407074 LIMITED is registered at C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham, West Midlands B5 4UU.

What does 00407074 LIMITED do?

toggle

00407074 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for 00407074 LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.