00476835

Register to unlock more data on OkredoRegister

00476835

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00476835

Incorporation date

04/01/1950

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Newbold Road, Rugby, Warwickshire CV21 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1950)
dot icon21/12/2021
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Declaration of solvency
dot icon29/11/2019
Termination of appointment of Robert Michael Purcell as a director on 2019-11-08
dot icon30/03/2017
Restoration by order of the court
dot icon13/06/2015
Final Gazette dissolved following liquidation
dot icon07/04/2015
Insolvency filing
dot icon13/03/2015
Return of final meeting in a members' voluntary winding up
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-11-03
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2013-11-03
dot icon29/01/2014
Declaration of solvency
dot icon19/07/2013
Appointment of a voluntary liquidator
dot icon31/01/2013
Insolvency filing
dot icon11/01/2013
Declaration of solvency
dot icon08/01/2013
Restoration by order of the court
dot icon22/12/2010
Bona Vacantia disclaimer
dot icon26/08/2010
Bona Vacantia disclaimer
dot icon03/06/2010
Final Gazette dissolved following liquidation
dot icon03/03/2010
Return of final meeting in a members' voluntary winding up
dot icon12/11/2009
Appointment of a voluntary liquidator
dot icon12/11/2009
Resolutions
dot icon12/11/2009
Declaration of solvency
dot icon27/10/2009
Certificate of change of name
dot icon08/10/2009
Change of name notice
dot icon17/09/2009
Appointment terminated director ronald shave
dot icon16/09/2009
Return made up to 10/08/09; full list of members
dot icon10/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/11/2008
Appointment terminated director rajinder gill
dot icon07/11/2008
Director appointed robert michael purcell
dot icon19/08/2008
Return made up to 10/08/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/08/2007
Return made up to 10/08/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon29/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/05/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon03/04/2007
Auditor's resignation
dot icon30/08/2006
Return made up to 10/08/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon02/09/2005
Return made up to 10/08/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon15/07/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon23/08/2004
Return made up to 10/08/04; full list of members
dot icon23/07/2004
Certificate of re-registration from Limited to Unlimited
dot icon23/07/2004
Re-registration of Memorandum and Articles
dot icon23/07/2004
Declaration of assent for reregistration to UNLTD
dot icon23/07/2004
Members' assent for rereg from LTD to UNLTD
dot icon23/07/2004
Application for reregistration from LTD to UNLTD
dot icon18/06/2004
Full accounts made up to 2004-03-31
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon02/06/2003
New director appointed
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 10/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon28/03/2002
Certificate of change of name
dot icon18/03/2002
Director's particulars changed
dot icon15/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon11/03/2002
Registered office changed on 11/03/02 from: lindum house, 11 sewell road lincoln lincolnshire LN2 5RY
dot icon17/12/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/09/2001
Return made up to 10/08/01; full list of members
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon17/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Certificate of change of name
dot icon15/09/2000
Return made up to 10/08/00; full list of members
dot icon14/08/2000
New director appointed
dot icon24/01/2000
Full group accounts made up to 1999-03-31
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon04/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/09/1999
Certificate of change of name
dot icon16/09/1999
Registered office changed on 16/09/99 from: P.O.box 1 thorngate house lincoln LN2 5DJ
dot icon14/09/1999
Return made up to 10/08/99; change of members
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
Director's particulars changed
dot icon13/01/1999
Full group accounts made up to 1998-03-31
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon09/09/1998
Return made up to 10/08/98; full list of members
dot icon22/06/1998
Certificate of change of name
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon02/01/1998
Full group accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 10/08/97; no change of members
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon01/10/1996
Secretary resigned;director resigned
dot icon01/10/1996
New secretary appointed
dot icon08/09/1996
Return made up to 10/08/96; no change of members
dot icon05/09/1996
Full group accounts made up to 1996-03-31
dot icon10/07/1996
Director resigned
dot icon23/08/1995
Return made up to 10/08/95; full list of members
dot icon07/08/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 10/08/94; no change of members
dot icon26/07/1994
Full group accounts made up to 1994-03-31
dot icon22/08/1993
Full group accounts made up to 1993-03-31
dot icon22/08/1993
Return made up to 10/08/93; no change of members
dot icon14/05/1993
Director resigned
dot icon18/08/1992
Full group accounts made up to 1992-03-31
dot icon18/08/1992
Return made up to 10/08/92; full list of members
dot icon06/07/1992
Director resigned
dot icon22/10/1991
Certificate of change of name
dot icon20/08/1991
Full group accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 10/08/91; no change of members
dot icon17/08/1990
Full group accounts made up to 1990-03-31
dot icon17/08/1990
Return made up to 10/08/90; full list of members
dot icon23/01/1990
Statement of affairs
dot icon23/01/1990
Ad 05/12/89--------- £ si 13@1
dot icon16/01/1990
Ad 05/12/89--------- £ si 13@1=13 £ ic 133/146
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon18/07/1989
Return made up to 07/07/89; full list of members
dot icon10/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Wd 30/06/89 ad 27/06/89--------- premium £ si 33@1=33 £ ic 100/133
dot icon05/07/1989
Nc inc already adjusted
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon23/11/1988
Return made up to 25/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon11/04/1988
New director appointed
dot icon16/03/1988
Registered office changed on 16/03/88 from: ruston works waterside south lincoln
dot icon26/10/1987
Secretary resigned;new secretary appointed
dot icon05/09/1987
Full accounts made up to 1987-03-31
dot icon05/09/1987
Return made up to 23/07/87; no change of members
dot icon30/01/1987
New director appointed
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon15/08/1986
Return made up to 23/07/86; full list of members
dot icon02/08/1985
Accounts made up to 1985-03-31
dot icon14/08/1984
Accounts made up to 1984-03-31
dot icon23/08/1983
Accounts made up to 1983-03-31
dot icon02/10/1982
Accounts made up to 1982-03-31
dot icon12/11/1981
Accounts made up to 1981-03-31
dot icon07/10/1980
Accounts made up to 1980-03-31
dot icon01/11/1979
Accounts made up to 1979-03-31
dot icon02/11/1978
Accounts made up to 1978-03-31
dot icon11/08/1977
Accounts made up to 1977-03-31
dot icon10/11/1969
Certificate of change of name
dot icon13/01/1950
Registered office changed
dot icon04/01/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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
Flicker, Mark
Director
20/02/2006 - 31/03/2007
17
Coxon, Mark Alan
Director
02/02/2001 - 23/12/2002
3
Clayton, Marie-Louise
Director
03/04/1998 - 26/10/1999
14
Cledwyn Davies, Altan Denys
Director
30/04/2003 - Present
35
Papworth, Mark Harry
Director
03/04/1998 - 08/07/2002
56

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 00476835

00476835 is an(a) Dissolved company incorporated on 04/01/1950 with the registered office located at Newbold Road, Rugby, Warwickshire CV21 2NH. 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 00476835?

toggle

00476835 is currently Dissolved. It was registered on 04/01/1950 and dissolved on 21/12/2021.

Where is 00476835 located?

toggle

00476835 is registered at Newbold Road, Rugby, Warwickshire CV21 2NH.

What is the latest filing for 00476835?

toggle

The latest filing was on 21/12/2021: Final Gazette dissolved via compulsory strike-off.