01295019 LIMITED

Register to unlock more data on OkredoRegister

01295019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01295019

Incorporation date

20/01/1977

Size

Dormant

Contacts

Registered address

Registered address

Broomhouse Lane, Edlington, Doncaster, South Yorkshire DN12 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1977)
dot icon03/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Restoration by order of the court
dot icon25/07/2017
Certificate of change of name
dot icon26/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon08/08/2009
Appointment terminated director brian heeley
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 29/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 29/12/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 29/12/05; full list of members
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon16/02/2006
Secretary resigned;director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director resigned
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 29/12/04; full list of members
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
Secretary resigned;director resigned
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 29/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 29/12/00; full list of members
dot icon30/01/2001
New director appointed
dot icon20/07/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Director resigned
dot icon24/03/2000
Return made up to 29/12/99; full list of members
dot icon24/03/2000
New secretary appointed
dot icon17/11/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon10/08/1999
Secretary resigned
dot icon18/01/1999
Full accounts made up to 1998-06-30
dot icon18/01/1999
Return made up to 29/12/98; no change of members
dot icon06/08/1998
Auditor's resignation
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon29/01/1998
Return made up to 29/12/97; no change of members
dot icon27/10/1997
New director appointed
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Full accounts made up to 1996-06-30
dot icon13/02/1997
Return made up to 29/12/96; full list of members
dot icon20/06/1996
Certificate of change of name
dot icon09/02/1996
Return made up to 29/12/95; no change of members
dot icon09/02/1996
Director resigned
dot icon09/02/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-06-30
dot icon03/03/1995
Full accounts made up to 1994-06-30
dot icon03/03/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon08/09/1994
Director resigned
dot icon10/02/1994
Return made up to 29/12/93; full list of members
dot icon07/02/1994
Full accounts made up to 1993-06-30
dot icon07/11/1993
New director appointed
dot icon13/08/1993
Certificate of change of name
dot icon13/01/1993
Full accounts made up to 1992-06-30
dot icon13/01/1993
Return made up to 29/12/92; no change of members
dot icon04/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Director resigned
dot icon02/09/1992
Memorandum and Articles of Association
dot icon02/09/1992
Resolutions
dot icon20/08/1992
New director appointed
dot icon12/08/1992
Full group accounts made up to 1991-10-24
dot icon27/07/1992
Return made up to 29/12/91; full list of members
dot icon01/07/1992
Certificate of change of name
dot icon11/06/1992
Director resigned
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
Accounting reference date shortened from 24/10 to 30/06
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Director resigned;new director appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon07/11/1991
New secretary appointed;director resigned
dot icon07/11/1991
Secretary resigned;director resigned;new director appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon07/11/1991
Registered office changed on 07/11/91 from: castle park ind est, flint, clwyd
dot icon07/11/1991
Auditor's resignation
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Accounting reference date shortened from 31/03 to 24/10
dot icon30/11/1990
Ad 10/09/90--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon28/11/1990
Return made up to 03/09/90; full list of members
dot icon21/11/1990
Accounting reference date shortened from 28/02 to 31/03
dot icon15/11/1990
Full accounts made up to 1990-02-28
dot icon14/11/1990
Director's particulars changed
dot icon11/10/1990
Registered office changed on 11/10/90 from: 46-54 high street, ingatestone, essex, CM4 9EE
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Ad 10/09/90--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Nc inc already adjusted 10/09/90
dot icon04/10/1990
Resolutions
dot icon06/04/1990
Particulars of mortgage/charge
dot icon26/02/1990
Return made up to 29/12/89; full list of members
dot icon15/02/1990
Director's particulars changed
dot icon16/01/1990
New director appointed
dot icon21/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Accounting reference date extended from 31/12 to 28/02
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon16/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
Director resigned
dot icon05/07/1989
Return made up to 31/12/88; full list of members
dot icon16/06/1989
Accounts for a small company made up to 1987-12-31
dot icon24/06/1988
Director resigned
dot icon15/04/1988
Return made up to 03/12/87; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon22/01/1988
Accounts for a small company made up to 1986-12-31
dot icon22/01/1988
Accounts for a small company made up to 1985-12-31
dot icon12/06/1987
Return made up to 30/09/86; full list of members
dot icon07/04/1987
New director appointed
dot icon31/10/1986
Registered office changed on 31/10/86 from: 60A station road, upminster, essex, RM14 2NX
dot icon20/01/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Peter David
Director
08/02/2006 - Present
74
Holloway, David John
Director
07/10/2004 - 08/02/2006
42
Kershaw, Kurt Edmund
Director
15/12/1994 - 31/03/1996
2
Atkins, Paul John
Director
15/12/1994 - 31/03/1996
-
Smith, Andrew
Director
30/06/2000 - 07/10/2004
25

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 01295019 LIMITED

01295019 LIMITED is an(a) Dissolved company incorporated on 20/01/1977 with the registered office located at Broomhouse Lane, Edlington, Doncaster, South Yorkshire DN12 1ES. 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 01295019 LIMITED?

toggle

01295019 LIMITED is currently Dissolved. It was registered on 20/01/1977 and dissolved on 03/04/2018.

Where is 01295019 LIMITED located?

toggle

01295019 LIMITED is registered at Broomhouse Lane, Edlington, Doncaster, South Yorkshire DN12 1ES.

What does 01295019 LIMITED do?

toggle

01295019 LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for 01295019 LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved via compulsory strike-off.