00426414 LIMITED

Register to unlock more data on OkredoRegister

00426414 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00426414

Incorporation date

28/12/1946

Size

Dormant

Contacts

Registered address

Registered address

Windsor Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1946)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Restoration by order of the court
dot icon09/03/2022
Certificate of change of name
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon26/09/2015
Application to strike the company off the register
dot icon20/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/06/2014
Registered office address changed from Marlow International Parkway Marlow Bucks SL7 1YL on 2014-06-30
dot icon01/04/2014
Termination of appointment of Tobias Schumacher as a secretary
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Termination of appointment of Ian Stewart as a director
dot icon09/02/2011
Appointment of Mr Martyn Paul Fisher as a director
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/03/2010
Termination of appointment of Roger Mudd as a director
dot icon16/02/2010
Termination of appointment of Sunil Lakhenpaul as a director
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon14/12/2009
Director's details changed for Roger John Mudd on 2009-11-22
dot icon14/12/2009
Director's details changed for Sunil Kumar Lakhenpaul on 2009-11-22
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Director appointed dr ian stewart
dot icon03/12/2008
Return made up to 22/11/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 22/11/07; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon06/02/2007
Return made up to 22/11/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: springbank house, high street, lane end, high wycombe, buckinghamshire HP14 3JH
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon16/12/2005
Return made up to 22/11/05; full list of members
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/12/2004
Return made up to 22/11/04; full list of members
dot icon10/08/2004
Director resigned
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/07/2004
New director appointed
dot icon19/04/2004
Director's particulars changed
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
Secretary resigned
dot icon15/12/2003
Return made up to 22/11/03; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/02/2003
Secretary's particulars changed;director's particulars changed
dot icon27/01/2003
Return made up to 22/11/02; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/11/2001
Return made up to 22/11/01; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon09/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/07/2000
Director resigned
dot icon10/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon29/02/2000
Secretary resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 22/11/99; full list of members
dot icon03/03/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Certificate of change of name
dot icon22/12/1998
Return made up to 22/11/98; no change of members
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 22/11/97; full list of members
dot icon16/05/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon27/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
Certificate of change of name
dot icon18/02/1997
Registered office changed on 18/02/97 from: dawson house, great sankey, warrington, cheshire WA5 3LW
dot icon14/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon08/01/1997
Ad 27/12/96--------- £ si 10544758@1=10544758 £ ic 110100/10654858
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
£ nc 150000/20000000 27/12/96
dot icon20/12/1996
Return made up to 22/11/96; no change of members
dot icon19/12/1996
Location of register of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon21/03/1996
Director's particulars changed
dot icon07/03/1996
New director appointed
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 22/11/95; no change of members
dot icon11/12/1995
Director's particulars changed
dot icon07/12/1995
Director's particulars changed
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/11/94; full list of members
dot icon12/07/1994
Statement of affairs
dot icon12/07/1994
Ad 03/12/93--------- £ si 100@1
dot icon09/03/1994
Ad 03/12/93--------- £ si 100@1=100 £ ic 110000/110100
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Nc inc already adjusted 03/12/93
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon15/12/1993
Return made up to 22/11/93; change of members
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon01/02/1993
Resolutions
dot icon14/01/1993
Director resigned
dot icon17/12/1992
Return made up to 22/11/92; full list of members
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
Director resigned
dot icon10/04/1992
Resolutions
dot icon25/03/1992
Registered office changed on 25/03/92 from: globe engineering works, whittle road, meir, stoke on trent ST3 7QD
dot icon30/01/1992
New secretary appointed
dot icon30/01/1992
Secretary resigned;director resigned
dot icon09/01/1992
Return made up to 22/11/91; change of members
dot icon07/08/1991
Auditor's resignation
dot icon06/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon01/08/1991
Declaration of satisfaction of mortgage/charge
dot icon01/08/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon30/05/1991
Memorandum and Articles of Association
dot icon30/05/1991
Resolutions
dot icon26/02/1991
New director appointed
dot icon28/11/1990
Return made up to 22/11/90; full list of members
dot icon19/10/1990
Full group accounts made up to 1989-12-31
dot icon08/10/1990
Particulars of mortgage/charge
dot icon20/09/1990
New director appointed
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon29/01/1990
Director resigned
dot icon12/12/1989
New director appointed
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Return made up to 05/10/89; full list of members
dot icon06/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon19/01/1989
Return made up to 21/12/88; full list of members
dot icon03/12/1987
Return made up to 29/10/87; full list of members
dot icon23/11/1987
Group accounts for a medium company made up to 1986-12-31
dot icon07/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Return made up to 29/07/86; full list of members
dot icon03/10/1986
Registered office changed on 03/10/86 from: globe engineering works, uttoxeter rd, meir, stoke on trent. ST3 7QD
dot icon09/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon28/12/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcadam, John
Director
06/01/1997 - 02/02/1998
13
Reynolds, George Barrie
Director
24/02/1999 - 21/04/2006
11
Cox, Robert James
Director
02/02/1998 - 31/07/2004
16
Fisher, Martyn Paul
Director
31/12/2010 - Present
12
Lakhenpaul, Sunil Kumar
Director
22/07/2004 - 04/01/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 00426414 LIMITED

00426414 LIMITED is an(a) Dissolved company incorporated on 28/12/1946 with the registered office located at Windsor Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00426414 LIMITED?

toggle

00426414 LIMITED is currently Dissolved. It was registered on 28/12/1946 and dissolved on 01/04/2025.

Where is 00426414 LIMITED located?

toggle

00426414 LIMITED is registered at Windsor Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU.

What does 00426414 LIMITED do?

toggle

00426414 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 00426414 LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.