00924669 LIMITED

Register to unlock more data on OkredoRegister

00924669 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00924669

Incorporation date

15/12/1967

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street Leeds, West Yorkshire Ls14dwCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1967)
dot icon04/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon15/03/2013
Restoration by order of the court
dot icon13/10/2010
Final Gazette dissolved following liquidation
dot icon13/07/2010
Liquidators' statement of receipts and payments to 2010-07-02
dot icon13/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2009-12-10
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-06-10
dot icon24/12/2008
Liquidators' statement of receipts and payments to 2008-12-10
dot icon04/07/2008
Liquidators' statement of receipts and payments to 2008-12-10
dot icon17/12/2007
Liquidators' statement of receipts and payments
dot icon22/10/2007
Appointment of a voluntary liquidator
dot icon05/10/2007
Miscellaneous
dot icon05/10/2007
Notice of ceasing to act as a voluntary liquidator
dot icon26/06/2007
Liquidators' statement of receipts and payments
dot icon19/12/2006
Liquidators' statement of receipts and payments
dot icon01/12/2006
Receiver's abstract of receipts and payments
dot icon01/12/2006
Receiver ceasing to act
dot icon29/08/2006
Receiver's abstract of receipts and payments
dot icon20/06/2006
Liquidators' statement of receipts and payments
dot icon23/12/2005
Liquidators' statement of receipts and payments
dot icon12/10/2005
Receiver's abstract of receipts and payments
dot icon07/07/2005
Liquidators' statement of receipts and payments
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon22/10/2004
Receiver's abstract of receipts and payments
dot icon17/06/2004
Statement of affairs
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Appointment of a voluntary liquidator
dot icon02/06/2004
Registered office changed on 02/06/04 from: pricewatershousecoopers LLP benson house 33 wellington street leeds LS1 4JP
dot icon02/03/2004
Registered office changed on 02/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds LS1 2SN
dot icon11/11/2003
Miscellaneous
dot icon11/11/2003
Administrative Receiver's report
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon12/09/2003
Appointment of receiver/manager
dot icon04/09/2003
Registered office changed on 04/09/03 from: po box 255 4 coop place rooley lane bradford west yorkshire BD5 8XQ
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
New director appointed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Declaration of assistance for shares acquisition
dot icon26/11/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon18/01/2002
Registered office changed on 18/01/02 from: toftshaw lane bradford BD4 6QW
dot icon08/01/2002
Resolutions
dot icon31/12/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/07/2001
New director appointed
dot icon26/04/2001
Return made up to 31/03/01; full list of members
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon27/04/1999
Nc inc already adjusted 17/02/99
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Nc inc already adjusted 15/03/90 20/09/74
dot icon12/04/1999
Return made up to 31/03/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Resolutions
dot icon14/07/1998
Particulars of mortgage/charge
dot icon08/05/1998
Return made up to 31/03/98; no change of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Declaration of assistance for shares acquisition
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Auditor's resignation
dot icon15/04/1998
Resolutions
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon02/04/1998
Re-registration of Memorandum and Articles
dot icon02/04/1998
Application for reregistration from PLC to private
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Director resigned
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon29/04/1997
Return made up to 31/03/97; full list of members
dot icon29/04/1997
New director appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 31/03/96; no change of members
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
New secretary appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Delivery ext'd 3 mth 31/12/94
dot icon21/07/1995
New secretary appointed
dot icon11/07/1995
Return made up to 31/03/95; no change of members
dot icon07/07/1995
Secretary resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon04/07/1995
Full group accounts made up to 1994-06-30
dot icon09/02/1995
New secretary appointed
dot icon19/01/1995
New secretary appointed
dot icon19/01/1995
Delivery of annual acc. Ext. By 3 mths to 30/06/94
dot icon04/01/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Auditor's resignation
dot icon15/08/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Return made up to 31/03/94; full list of members
dot icon02/02/1994
Certificate of change of name
dot icon19/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon15/10/1993
Director resigned;new director appointed
dot icon15/10/1993
Director resigned;new director appointed
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Accounting reference date extended from 31/12 to 30/06
dot icon28/07/1993
Full group accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 31/03/93; full list of members
dot icon31/03/1993
Director resigned
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Ad 28/02/92--------- £ si 10000@1
dot icon24/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Full group accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 31/03/92; change of members
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Ad 19/11/91--------- £ si 5000@1=5000 £ ic 240000/245000
dot icon07/11/1991
Registered office changed on 07/11/91 from: 1 stert street abingdon oxford OX14 3JF
dot icon29/06/1991
Full group accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon10/08/1990
Certificate of re-registration from Private to Public Limited Company
dot icon10/08/1990
Declaration on reregistration from private to PLC
dot icon10/08/1990
Auditor's report
dot icon10/08/1990
Balance Sheet
dot icon10/08/1990
Auditor's statement
dot icon10/08/1990
Re-registration of Memorandum and Articles
dot icon10/08/1990
Application for reregistration from private to PLC
dot icon10/08/1990
Resolutions
dot icon06/07/1990
£ ic 250000/240000 24/05/90 £ sr 10000@1=10000
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 15/03/90; full list of members
dot icon02/03/1990
Director resigned
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon14/11/1989
Return made up to 27/02/89; full list of members
dot icon07/02/1989
New director appointed
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 25/05/88; full list of members
dot icon02/02/1988
Secretary resigned;new secretary appointed
dot icon26/10/1987
Director resigned
dot icon19/08/1987
Memorandum and Articles of Association
dot icon26/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon19/06/1987
Return made up to 14/05/87; full list of members
dot icon06/11/1986
Director resigned
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 10/07/86; full list of members
dot icon24/05/1983
Accounts made up to 1982-12-31
dot icon25/10/1974
Increase in nominal capital
dot icon15/12/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Robert Evans
Director
10/09/1993 - 03/04/1998
-
Mclean, Bart Alexander
Director
03/04/1998 - 01/09/2003
1
Lusk, William Carter
Director
10/09/1993 - 03/04/1998
-
Cravey Jnr., Richard Lee
Director
03/04/1998 - 27/11/2002
1
Barfield, Archie Wasteen
Director
19/08/2002 - 15/11/2002
1

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 00924669 LIMITED

00924669 LIMITED is an(a) Dissolved company incorporated on 15/12/1967 with the registered office located at Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street Leeds, West Yorkshire Ls14dw. 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 00924669 LIMITED?

toggle

00924669 LIMITED is currently Dissolved. It was registered on 15/12/1967 and dissolved on 04/07/2017.

Where is 00924669 LIMITED located?

toggle

00924669 LIMITED is registered at Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street Leeds, West Yorkshire Ls14dw.

What does 00924669 LIMITED do?

toggle

00924669 LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for 00924669 LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved via compulsory strike-off.