00851284 LIMITED

Register to unlock more data on OkredoRegister

00851284 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00851284

Incorporation date

09/06/1965

Size

No accounts type available

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1965)
dot icon26/11/2024
Certificate of change of name
dot icon26/11/2024
Restoration by order of the court
dot icon22/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon10/08/2010
Notice of ceasing to act as receiver or manager
dot icon25/02/2009
Receiver's abstract of receipts and payments to 2009-02-13
dot icon25/02/2009
Notice of ceasing to act as receiver or manager
dot icon26/09/2008
Receiver's abstract of receipts and payments to 2008-08-03
dot icon05/10/2007
Receiver's abstract of receipts and payments
dot icon22/08/2007
Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king stret leeds west yorkshire LS1 2JN
dot icon20/09/2006
Receiver's abstract of receipts and payments
dot icon28/09/2005
Receiver's abstract of receipts and payments
dot icon23/09/2004
Receiver's abstract of receipts and payments
dot icon19/09/2003
Receiver's abstract of receipts and payments
dot icon25/09/2002
Receiver's abstract of receipts and payments
dot icon27/09/2001
Receiver's abstract of receipts and payments
dot icon21/11/2000
Registered office changed on 21/11/00 from: airedale house ashley lane shipley west yorkshire BD17 7DB
dot icon20/11/2000
Administrative Receiver's report
dot icon09/08/2000
Appointment of receiver/manager
dot icon28/07/2000
Return made up to 14/07/00; full list of members
dot icon27/04/2000
Particulars of mortgage/charge
dot icon06/02/2000
Full accounts made up to 1998-12-31
dot icon10/12/1999
Particulars of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/09/1999
Return made up to 14/07/99; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 14/07/98; full list of members
dot icon22/07/1998
Secretary's particulars changed;director's particulars changed
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Particulars of mortgage/charge
dot icon27/07/1997
Return made up to 14/07/97; no change of members
dot icon27/07/1997
New director appointed
dot icon28/05/1997
Resolutions
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Declaration of assistance for shares acquisition
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 14/07/96; full list of members
dot icon08/08/1996
Secretary resigned
dot icon07/09/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon05/09/1995
Return made up to 14/07/95; change of members
dot icon23/08/1995
Secretary resigned;new secretary appointed
dot icon12/07/1995
Full accounts made up to 1995-01-28
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon30/06/1995
New secretary appointed;director resigned
dot icon30/06/1995
New director appointed
dot icon19/06/1995
Resolutions
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New secretary appointed;director resigned
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Secretary resigned
dot icon18/05/1995
Director resigned
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Declaration of assistance for shares acquisition
dot icon11/05/1995
Director resigned
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Declaration of assistance for shares acquisition
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon25/04/1995
Ad 07/04/95--------- us$ si [email protected]=2200 us$ ic 0/2200
dot icon25/04/1995
Us$ nc 0/2200 07/04/95
dot icon21/04/1995
Certificate of re-registration from Public Limited Company to Private
dot icon21/04/1995
Re-registration of Memorandum and Articles
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Application for reregistration from PLC to private
dot icon13/04/1995
Ad 26/11/90--------- £ si [email protected]
dot icon13/04/1995
Ad 11/04/88--------- £ si [email protected]
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
£ nc 10000000/22000000 26/11/90
dot icon05/02/1995
Director resigned
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
New director appointed
dot icon27/07/1994
Return made up to 14/07/94; full list of members
dot icon10/06/1994
Full accounts made up to 1994-01-29
dot icon02/03/1994
Director resigned;new director appointed
dot icon22/07/1993
Return made up to 14/07/93; no change of members
dot icon20/05/1993
Full accounts made up to 1993-01-30
dot icon24/07/1992
Return made up to 14/07/92; no change of members
dot icon23/06/1992
Full accounts made up to 1992-02-01
dot icon27/02/1992
Resolutions
dot icon07/09/1991
Full accounts made up to 1991-02-02
dot icon31/07/1991
Return made up to 14/07/91; full list of members
dot icon31/05/1991
Director resigned
dot icon18/12/1990
Full accounts made up to 1990-02-03
dot icon18/12/1990
Return made up to 20/07/90; full list of members
dot icon07/06/1990
Director resigned;new director appointed
dot icon02/02/1990
Accounting reference date extended from 28/10 to 31/01
dot icon19/12/1989
Director resigned
dot icon17/11/1989
Accounting reference date shortened from 31/01 to 28/10
dot icon26/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Full accounts made up to 1989-01-28
dot icon11/09/1989
Return made up to 14/07/89; full list of members
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Wd 31/01/89 ad 27/01/89--------- £ si [email protected]=300000 £ ic 97094/397094
dot icon05/02/1989
New director appointed
dot icon19/01/1989
Return made up to 13/05/88; full list of members
dot icon10/01/1989
New director appointed
dot icon07/09/1988
Full accounts made up to 1988-01-30
dot icon13/06/1988
Resolutions
dot icon27/05/1988
£ nc 750000/10000000
dot icon27/04/1988
Return made up to 14/01/88; full list of members
dot icon28/02/1988
Director resigned
dot icon25/02/1988
Declaration of satisfaction of mortgage/charge
dot icon29/01/1988
Certificate of change of name
dot icon11/11/1987
Director resigned;new director appointed
dot icon23/09/1987
New director appointed
dot icon23/09/1987
Director resigned
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon07/07/1987
Auditor's resignation
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Director resigned
dot icon17/06/1987
New director appointed
dot icon11/06/1987
Accounting reference date extended from 31/07 to 31/01
dot icon07/04/1987
New director appointed
dot icon22/01/1987
Full accounts made up to 1986-07-31
dot icon22/01/1987
Annual return made up to 01/12/86
dot icon07/01/1986
Accounts made up to 1985-07-31
dot icon16/05/1985
Certificate of change of name
dot icon11/05/1984
Annual return made up to 15/08/83
dot icon16/06/1982
Annual return made up to 24/02/82
dot icon23/06/1981
Annual return made up to 29/05/81
dot icon09/06/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/07/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winetroube, Howard Stephen
Director
24/04/1995 - 21/05/1995
29
Maskell, Philip John
Director
24/04/1995 - Present
34
Maskell, Philip John
Secretary
20/07/1995 - Present
8
Wright, Nicholas Trevor
Director
24/04/1995 - 21/05/1995
-
Bridgman, Michael
Director
22/04/1995 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00851284 LIMITED

00851284 LIMITED is an(a) Active company incorporated on 09/06/1965 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 00851284 LIMITED?

toggle

00851284 LIMITED is currently Active. It was registered on 09/06/1965 .

Where is 00851284 LIMITED located?

toggle

00851284 LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does 00851284 LIMITED do?

toggle

00851284 LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for 00851284 LIMITED?

toggle

The latest filing was on 26/11/2024: Certificate of change of name.