00451454 LIMITED

Register to unlock more data on OkredoRegister

00451454 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00451454

Incorporation date

25/03/1948

Size

Small

Contacts

Registered address

Registered address

C/O Sochall Smith Ltd, 3 Park Square, Leeds LS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1948)
dot icon01/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2021
First Gazette notice for voluntary strike-off
dot icon08/11/2021
Application to strike the company off the register
dot icon06/01/2014
Restoration by order of the court
dot icon06/01/2014
Certificate of change of name
dot icon16/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2010
First Gazette notice for voluntary strike-off
dot icon21/07/2010
Application to strike the company off the register
dot icon14/07/2010
Termination of appointment of Christopher Hall as a director
dot icon20/04/2010
Statement of capital on 2010-04-20
dot icon20/04/2010
Resolutions
dot icon19/03/2010
Statement by directors
dot icon19/03/2010
Solvency statement dated 16/03/10
dot icon04/02/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon08/04/2009
Return made up to 09/09/08; full list of members; amend
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/10/2008
Return made up to 09/09/08; full list of members
dot icon09/10/2008
Location of register of members
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/10/2007
Return made up to 09/09/07; change of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: c/o b d o stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
dot icon06/08/2007
Auditor's resignation
dot icon07/01/2007
Full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 09/09/06; full list of members
dot icon07/09/2006
Director resigned
dot icon14/02/2006
£ ic 707166/657566 11/01/06 £ sr [email protected]=49600
dot icon18/01/2006
£ ic 930497/707166 08/12/05 £ sr [email protected]=223331
dot icon21/12/2005
Resolutions
dot icon16/11/2005
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/2005
Re-registration of Memorandum and Articles
dot icon16/11/2005
Application for reregistration from PLC to private
dot icon16/11/2005
Resolutions
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 09/09/05; full list of members
dot icon03/05/2005
Location of register of members
dot icon03/05/2005
Registered office changed on 03/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 09/09/04; change of members
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2003
Return made up to 22/09/03; no change of members
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 30/09/02; full list of members
dot icon20/11/2001
Return made up to 18/11/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: central house st pauls street leeds west yorkshire LS1 2TE
dot icon23/11/2000
Return made up to 18/11/00; no change of members
dot icon30/10/2000
Full group accounts made up to 2000-03-31
dot icon22/12/1999
Return made up to 18/11/99; no change of members
dot icon04/10/1999
Full group accounts made up to 1999-03-31
dot icon27/05/1999
Particulars of mortgage/charge
dot icon19/04/1999
Declaration of satisfaction of mortgage/charge
dot icon19/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Return made up to 18/11/98; full list of members
dot icon29/12/1998
Director's particulars changed
dot icon22/10/1998
Full group accounts made up to 1998-03-31
dot icon13/02/1998
Director's particulars changed
dot icon13/02/1998
New secretary appointed
dot icon16/12/1997
Director's particulars changed
dot icon15/12/1997
Return made up to 18/11/97; change of members
dot icon31/10/1997
Full group accounts made up to 1997-03-31
dot icon10/09/1997
New secretary appointed
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Secretary resigned;director resigned
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon26/03/1997
Registered office changed on 26/03/97 from: caldervale mills ravensthorpe dewsbury WF13 3LN
dot icon18/03/1997
Resolutions
dot icon17/03/1997
Certificate of change of name
dot icon13/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon02/02/1997
Return made up to 18/11/96; no change of members
dot icon05/03/1996
Full group accounts made up to 1995-03-31
dot icon21/11/1995
Return made up to 18/11/95; full list of members
dot icon21/11/1995
Secretary's particulars changed
dot icon29/09/1995
Particulars of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 18/11/94; full list of members
dot icon29/11/1994
Director resigned
dot icon13/09/1994
Full group accounts made up to 1994-03-31
dot icon09/12/1993
Return made up to 18/11/93; full list of members
dot icon17/11/1993
Ad 30/09/93--------- £ si [email protected]=680497 £ ic 250000/930497
dot icon02/11/1993
Resolutions
dot icon23/09/1993
Nc inc already adjusted 03/09/93
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon26/08/1993
Full group accounts made up to 1993-03-31
dot icon08/01/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon16/12/1992
Return made up to 18/11/92; full list of members
dot icon17/11/1992
Full group accounts made up to 1992-03-31
dot icon24/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
Particulars of mortgage/charge
dot icon13/08/1992
Particulars of mortgage/charge
dot icon13/05/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon26/11/1991
Return made up to 18/11/91; full list of members
dot icon12/11/1991
Full group accounts made up to 1991-03-31
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon24/12/1990
Return made up to 31/12/89; full list of members
dot icon24/12/1990
Return made up to 05/10/90; full list of members
dot icon01/10/1990
Full group accounts made up to 1990-03-31
dot icon19/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Full group accounts made up to 1989-03-31
dot icon08/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1990
Director resigned
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon13/11/1989
New director appointed
dot icon31/08/1989
Particulars of mortgage/charge
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1989
Return made up to 18/11/88; full list of members
dot icon14/12/1988
Full group accounts made up to 1988-03-31
dot icon25/01/1988
Return made up to 13/11/87; full list of members
dot icon12/01/1988
Full group accounts made up to 1987-03-31
dot icon07/01/1988
Declaration of satisfaction of mortgage/charge
dot icon05/01/1988
Particulars of mortgage/charge
dot icon02/11/1987
Director resigned
dot icon29/10/1987
New director appointed
dot icon21/10/1987
Particulars of mortgage/charge
dot icon24/04/1987
Director resigned
dot icon08/12/1986
Declaration of satisfaction of mortgage/charge
dot icon23/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon23/10/1986
Return made up to 19/09/86; full list of members
dot icon19/12/1974
Miscellaneous
dot icon25/03/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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
Joyce, Martin Andrew
Secretary
31/03/1997 - Present
15
Joyce, Martin Andrew
Director
21/02/1997 - Present
49
Barker, Trevor
Director
21/02/1997 - 30/06/2006
7
Hall, Christopher James Goddard
Director
21/02/1997 - 06/07/2010
2

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 00451454 LIMITED

00451454 LIMITED is an(a) Dissolved company incorporated on 25/03/1948 with the registered office located at C/O Sochall Smith Ltd, 3 Park Square, Leeds LS1 2NE. 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 00451454 LIMITED?

toggle

00451454 LIMITED is currently Dissolved. It was registered on 25/03/1948 and dissolved on 01/02/2022.

Where is 00451454 LIMITED located?

toggle

00451454 LIMITED is registered at C/O Sochall Smith Ltd, 3 Park Square, Leeds LS1 2NE.

What does 00451454 LIMITED do?

toggle

00451454 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for 00451454 LIMITED?

toggle

The latest filing was on 01/02/2022: Final Gazette dissolved via voluntary strike-off.