00473219 LTD

Register to unlock more data on OkredoRegister

00473219 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00473219

Incorporation date

24/09/1949

Size

Dormant

Contacts

Registered address

Registered address

1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon15/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Restoration by order of the court
dot icon10/10/2007
Dissolved
dot icon10/07/2007
Miscellaneous
dot icon10/07/2007
Return of final meeting in a members' voluntary winding up
dot icon07/12/2006
Registered office changed on 07/12/06 from: spring road smethwick west midlands B66 1PT
dot icon01/12/2006
£ ic 462444/462440 24/11/06 £ sr 4@1=4
dot icon30/11/2006
Declaration of solvency
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Appointment of a voluntary liquidator
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 04/12/05; full list of members
dot icon06/02/2006
Location of register of members address changed
dot icon30/03/2005
Accounts made up to 2004-12-31
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon05/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon31/01/2005
Return made up to 04/12/04; full list of members
dot icon13/01/2005
Resolutions
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/04/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon17/01/2004
Full accounts made up to 2002-12-31
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon05/11/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/09/2003
Certificate of change of name
dot icon20/05/2003
New director appointed
dot icon09/12/2002
Return made up to 04/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon07/05/2002
Director's particulars changed
dot icon05/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/01/2002
Full accounts made up to 2000-12-31
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon14/01/2002
Registered office changed on 14/01/02 from: applied house wilsons lane coventry CV6 6JA
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-06-30
dot icon28/01/2001
Return made up to 04/12/00; full list of members
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon18/12/2000
Ad 31/10/00--------- £ si 452440@1=452440 £ ic 10004/462444
dot icon18/12/2000
Nc inc already adjusted 31/10/00
dot icon18/12/2000
Resolutions
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Declaration of assistance for shares acquisition
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/03/2000
Director resigned
dot icon24/01/2000
Director's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon10/12/1999
Return made up to 04/12/99; full list of members
dot icon18/10/1999
Director resigned
dot icon04/01/1999
Full accounts made up to 1998-06-30
dot icon04/01/1999
Return made up to 04/12/98; full list of members
dot icon22/09/1998
Director's particulars changed
dot icon27/07/1998
New director appointed
dot icon29/12/1997
Return made up to 04/12/97; no change of members
dot icon29/12/1997
Director's particulars changed
dot icon25/09/1997
Director resigned
dot icon22/09/1997
Full accounts made up to 1997-06-30
dot icon11/07/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon17/12/1996
Return made up to 04/12/96; no change of members
dot icon19/10/1996
Full accounts made up to 1996-06-30
dot icon19/07/1996
Director resigned
dot icon27/12/1995
Full accounts made up to 1995-06-30
dot icon27/12/1995
Return made up to 04/12/95; full list of members
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Director's particulars changed
dot icon30/04/1995
Director resigned
dot icon30/04/1995
Director's particulars changed
dot icon27/03/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-06-30
dot icon12/12/1994
Return made up to 04/12/94; no change of members
dot icon19/10/1994
Director's particulars changed
dot icon09/06/1994
Director's particulars changed
dot icon16/03/1994
New director appointed
dot icon06/02/1994
Director's particulars changed
dot icon25/01/1994
Director's particulars changed
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon10/01/1994
Director's particulars changed
dot icon10/01/1994
Return made up to 04/12/93; no change of members
dot icon10/01/1994
Director's particulars changed
dot icon27/10/1993
New director appointed
dot icon07/06/1993
Registered office changed on 07/06/93 from: c/o turberville woodbridge 122 high street uxbridge middlesex UB8 1JT
dot icon07/05/1993
Director resigned
dot icon23/12/1992
Director's particulars changed
dot icon23/12/1992
Full accounts made up to 1992-06-30
dot icon23/12/1992
Return made up to 04/12/92; full list of members
dot icon23/12/1992
Director's particulars changed
dot icon11/08/1992
Auditor's resignation
dot icon12/06/1992
New director appointed
dot icon06/03/1992
Director resigned
dot icon13/01/1992
Return made up to 04/12/91; no change of members
dot icon23/12/1991
Full accounts made up to 1991-06-28
dot icon10/06/1991
Director resigned
dot icon26/03/1991
New director appointed
dot icon18/03/1991
Full accounts made up to 1990-06-29
dot icon13/12/1990
Return made up to 04/12/90; no change of members
dot icon24/09/1990
New director appointed
dot icon24/09/1990
New secretary appointed
dot icon24/09/1990
New director appointed
dot icon02/08/1990
Secretary resigned;director resigned
dot icon02/08/1990
Director resigned
dot icon09/07/1990
Memorandum and Articles of Association
dot icon09/07/1990
Resolutions
dot icon15/06/1990
Particulars of mortgage/charge
dot icon14/12/1989
Full accounts made up to 1989-06-30
dot icon14/12/1989
Return made up to 04/12/89; full list of members
dot icon09/08/1989
New director appointed
dot icon07/02/1989
Director resigned
dot icon23/12/1988
Full accounts made up to 1988-07-01
dot icon23/12/1988
Return made up to 26/11/88; full list of members
dot icon21/10/1988
New director appointed
dot icon22/08/1988
Registered office changed on 22/08/88 from: blair house vine street uxbridge middlesex UB8 1RT
dot icon07/04/1988
New director appointed
dot icon07/04/1988
Registered office changed on 07/04/88 from: salisbury road, industrial estate, uxbridge, middlesex
dot icon21/03/1988
New director appointed
dot icon21/03/1988
New director appointed
dot icon23/01/1988
Full accounts made up to 1987-06-26
dot icon23/01/1988
Return made up to 07/11/87; full list of members
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Director resigned
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon17/06/1987
Full accounts made up to 1986-06-27
dot icon17/06/1987
Return made up to 27/09/86; full list of members
dot icon04/07/1986
Full accounts made up to 1985-06-28
dot icon03/07/1986
New director appointed
dot icon24/05/1986
New secretary appointed
dot icon03/05/1986
Director resigned
dot icon01/05/1986
Secretary resigned;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Michael John
Director
27/01/2005 - Present
37
Mr Andrew James Ducker
Director
01/06/2001 - 27/01/2005
130
Dwyer, Edward Francis
Director
22/05/1995 - 28/11/2000
-
Dean, David Charles
Director
17/02/1997 - 25/02/2000
-
Williams, Alexandra Gwenlleian
Director
28/02/1994 - 07/04/1995
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 00473219 LTD

00473219 LTD is an(a) Dissolved company incorporated on 24/09/1949 with the registered office located at 1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FG. 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 00473219 LTD?

toggle

00473219 LTD is currently Dissolved. It was registered on 24/09/1949 and dissolved on 15/10/2013.

Where is 00473219 LTD located?

toggle

00473219 LTD is registered at 1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FG.

What does 00473219 LTD do?

toggle

00473219 LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for 00473219 LTD?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved via compulsory strike-off.