00973918 LIMITED

Register to unlock more data on OkredoRegister

00973918 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973918

Incorporation date

04/03/1970

Size

Full

Contacts

Registered address

Registered address

C/O 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1970)
dot icon08/08/2023
Certificate of change of name
dot icon08/08/2023
Restoration by order of the court
dot icon15/08/2013
Final Gazette dissolved following liquidation
dot icon17/05/2013
Insolvency filing
dot icon17/05/2013
Administrator's progress report to 2013-05-08
dot icon15/05/2013
Notice of move from Administration to Dissolution on 2013-05-08
dot icon15/01/2013
Administrator's progress report to 2012-11-17
dot icon15/01/2013
Notice of extension of period of Administration
dot icon19/12/2012
Administrator's progress report to 2012-11-17
dot icon07/11/2012
Notice of extension of period of Administration
dot icon20/09/2012
Notice of appointment of replacement/additional administrator
dot icon20/09/2012
Notice of vacation of office by administrator
dot icon15/06/2012
Administrator's progress report to 2012-05-17
dot icon07/02/2012
Result of meeting of creditors
dot icon13/01/2012
Statement of administrator's proposal
dot icon05/12/2011
Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 2011-12-05
dot icon25/11/2011
Appointment of an administrator
dot icon15/11/2011
Termination of appointment of Nicholas Martin Heath as a director on 2011-11-04
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Nicholas Martin Heath on 2009-12-31
dot icon06/01/2010
Director's details changed for Ellen Teresa Sharkey on 2009-12-31
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Director's Change of Particulars / nicholas heath / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the cottage; Occupation was: commercial director, now: managing director
dot icon14/04/2008
Director appointed mr kevin patrick sharkey
dot icon14/04/2008
Director's Change of Particulars / patrick sharkey / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 113; Street was: 113 heath croft road, now: heath croft road; Occupation was: roofing contractor, now: chairman
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon07/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon08/04/2005
Return made up to 31/12/04; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon08/04/2005
Registered office changed on 08/04/05
dot icon04/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon27/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon03/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon18/07/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon19/09/2002
Director resigned
dot icon11/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Accounts for a medium company made up to 2001-04-30
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Accounts for a medium company made up to 2000-04-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon15/05/2000
New director appointed
dot icon28/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon06/02/2000
Return made up to 31/12/99; full list of members
dot icon29/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Return made up to 31/12/98; no change of members
dot icon26/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon15/02/1999
Particulars of mortgage/charge
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Registered office changed on 01/12/98 from: vincent house 104 summer road erdington birmingham B23 6DY
dot icon08/10/1998
Particulars of mortgage/charge
dot icon15/05/1998
New director appointed
dot icon12/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon28/02/1997
Return made up to 31/12/96; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/05/1996
Particulars of mortgage/charge
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Director's particulars changed
dot icon04/01/1996
Accounts for a small company made up to 1995-04-30
dot icon15/08/1995
Resolutions
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-04-30
dot icon27/02/1994
Accounts for a small company made up to 1993-04-30
dot icon14/01/1994
Return made up to 31/12/93; change of members
dot icon14/01/1994
Secretary's particulars changed;director's particulars changed
dot icon23/06/1993
£ ic 11741/7280 26/05/93 £ sr 4461@1=4461
dot icon17/06/1993
Director resigned;new director appointed
dot icon17/06/1993
New secretary appointed;director resigned
dot icon17/06/1993
Secretary resigned;director resigned;new director appointed
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon04/06/1993
Certificate of change of name
dot icon04/06/1993
Resolutions
dot icon27/05/1993
Particulars of mortgage/charge
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1993
Registered office changed on 19/01/93
dot icon19/01/1993
Director's particulars changed
dot icon27/07/1992
Particulars of mortgage/charge
dot icon19/03/1992
Registered office changed on 19/03/92 from: vincent house 104 summer road birmingham west midlands B23 6DY
dot icon25/02/1992
Accounts for a small company made up to 1991-04-30
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
Registered office changed on 06/01/92
dot icon21/03/1991
New director appointed
dot icon08/01/1991
Accounts for a small company made up to 1990-04-30
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-04-30
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon04/05/1989
Accounts for a small company made up to 1988-04-30
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1988
Accounts for a small company made up to 1987-04-30
dot icon01/05/1987
Accounts for a small company made up to 1986-04-30
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon04/03/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
dot iconNext due on
31/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coker, Ellen
Secretary
01/04/2004 - 24/06/2005
-
Spink, Mary Louise
Secretary
26/05/1993 - 27/03/2004
4
Clohessy, Stephen John
Director
26/05/1993 - 02/04/2004
9
Sharkey, Kevin Patrick
Secretary
24/06/2005 - Present
3
Sharkey, Kevin Patrick
Director
14/04/2008 - Present
62

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 00973918 LIMITED

00973918 LIMITED is an(a) Active company incorporated on 04/03/1970 with the registered office located at C/O 60317, 10 Orange Street, London WC2H 7WR. 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 00973918 LIMITED?

toggle

00973918 LIMITED is currently Active. It was registered on 04/03/1970 and dissolved on 15/08/2013.

Where is 00973918 LIMITED located?

toggle

00973918 LIMITED is registered at C/O 60317, 10 Orange Street, London WC2H 7WR.

What does 00973918 LIMITED do?

toggle

00973918 LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for 00973918 LIMITED?

toggle

The latest filing was on 08/08/2023: Certificate of change of name.