01196949 LIMITED

Register to unlock more data on OkredoRegister

01196949 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01196949

Incorporation date

20/01/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1975)
dot icon28/02/2018
Final Gazette dissolved following liquidation
dot icon29/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Statement of affairs with form 4.18
dot icon27/07/2016
Appointment of a voluntary liquidator
dot icon27/07/2016
Declaration of solvency
dot icon27/07/2016
Registered office address changed from Gelndevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-07-27
dot icon27/07/2016
Restoration by order of the court
dot icon27/07/2016
Certificate of change of name
dot icon15/10/2011
Final Gazette dissolved following liquidation
dot icon15/07/2011
Return of final meeting in a members' voluntary winding up
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Declaration of solvency
dot icon10/08/2010
Appointment of a voluntary liquidator
dot icon10/08/2010
Appointment of a voluntary liquidator
dot icon10/08/2010
Declaration of solvency
dot icon09/08/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-08-09
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon21/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for John Graham Upperton on 2010-01-06
dot icon08/12/2009
Termination of appointment of Tina Panton as a director
dot icon08/12/2009
Termination of appointment of Claire Upperton as a director
dot icon08/12/2009
Termination of appointment of Joan Panton as a director
dot icon08/12/2009
Appointment of Richard Barry Roseberg as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Director's change of particulars / joan panton / 30/01/2009
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 29/11/07; full list of members
dot icon31/08/2007
Ad 16/08/07--------- £ si 996@1=996 £ ic 4/1000
dot icon31/08/2007
Nc inc already adjusted 16/08/07
dot icon31/08/2007
Resolutions
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Director resigned
dot icon24/01/2007
Return made up to 29/11/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 29/11/04; full list of members
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon16/12/2004
New director appointed
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Director resigned
dot icon12/02/2004
Particulars of contract relating to shares
dot icon12/02/2004
Ad 30/11/03--------- £ si 2@1=2 £ ic 2/4
dot icon09/01/2004
Return made up to 29/11/03; full list of members
dot icon14/10/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 29/11/02; no change of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/04/2002
Return made up to 29/11/01; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: 124 finchley road london NW3 5JS
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/01/2001
Return made up to 29/11/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon26/01/2000
New director appointed
dot icon29/12/1999
Return made up to 29/11/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Return made up to 29/11/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/12/1997
Return made up to 29/11/97; no change of members
dot icon17/12/1997
Secretary resigned
dot icon16/09/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon14/01/1997
Return made up to 29/11/96; full list of members
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon24/12/1996
Secretary resigned
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New secretary appointed;new director appointed
dot icon15/01/1996
Return made up to 29/11/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Return made up to 29/11/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Return made up to 29/11/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1993
Director resigned
dot icon23/12/1992
Return made up to 29/11/92; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon15/02/1992
Return made up to 29/11/91; no change of members
dot icon13/01/1992
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Auditor's resignation
dot icon17/09/1991
Registered office changed on 17/09/91 from: 128 station rd. Redhill surrey RH1 1ET
dot icon03/04/1991
Full accounts made up to 1989-12-31
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Return made up to 29/11/89; full list of members
dot icon11/04/1990
Full accounts made up to 1988-12-31
dot icon08/02/1989
Return made up to 20/10/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon12/01/1988
Full accounts made up to 1986-12-31
dot icon12/01/1988
Return made up to 29/10/87; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 30/09/86; full list of members
dot icon20/01/1975
Incorporation
dot icon20/01/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panton, Joan Gwendoline Mary
Director
20/01/1975 - 03/07/2009
1
Upperton, John Graham
Secretary
01/08/1995 - Present
-
Roseberg, Richard Barry
Director
07/10/2009 - Present
-
Panton, Tina
Director
22/11/2004 - 07/10/2009
-
Panton, David Ernest
Director
01/08/1995 - 17/03/2004
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 01196949 LIMITED

01196949 LIMITED is an(a) Dissolved company incorporated on 20/01/1975 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG. 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 01196949 LIMITED?

toggle

01196949 LIMITED is currently Dissolved. It was registered on 20/01/1975 and dissolved on 28/02/2018.

Where is 01196949 LIMITED located?

toggle

01196949 LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG.

What does 01196949 LIMITED do?

toggle

01196949 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 01196949 LIMITED?

toggle

The latest filing was on 28/02/2018: Final Gazette dissolved following liquidation.