01437674 PLC

Register to unlock more data on OkredoRegister

01437674 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01437674

Incorporation date

17/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kpmg, Festival Way, Stoke On Trent ST1 5TACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1985)
dot icon23/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Restoration by order of the court
dot icon16/02/2004
Receiver ceasing to act
dot icon16/02/2004
Receiver's abstract of receipts and payments
dot icon12/08/2003
Receiver's abstract of receipts and payments
dot icon21/08/2002
Receiver's abstract of receipts and payments
dot icon15/08/2001
Receiver's abstract of receipts and payments
dot icon08/08/2000
Receiver's abstract of receipts and payments
dot icon27/08/1999
Secretary resigned;director resigned
dot icon27/08/1999
Director resigned
dot icon05/08/1999
Receiver's abstract of receipts and payments
dot icon17/12/1998
Receiver ceasing to act
dot icon20/08/1998
Receiver's abstract of receipts and payments
dot icon27/10/1997
Miscellaneous
dot icon27/10/1997
Administrative Receiver's report
dot icon08/08/1997
Appointment of receiver/manager
dot icon07/08/1997
Registered office changed on 07/08/97 from: beech house 6TH avenue deeside industrial park deeside clwyd CH5 2LB
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon28/01/1997
Return made up to 15/01/97; no change of members
dot icon28/01/1997
Director resigned
dot icon29/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon01/05/1996
Full group accounts made up to 1995-09-30
dot icon12/02/1996
Return made up to 15/01/96; full list of members
dot icon03/01/1996
£ ic 209134/207884 30/11/95 £ sr [email protected]=1250
dot icon03/01/1996
Resolutions
dot icon01/05/1995
Full group accounts made up to 1994-09-30
dot icon23/01/1995
Return made up to 15/01/95; full list of members
dot icon23/01/1995
Location of register of members address changed
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
£ nc 100000/257884 15/09/94
dot icon22/09/1994
New director appointed
dot icon17/08/1994
Full group accounts made up to 1993-09-30
dot icon19/10/1993
S-div 28/09/90
dot icon19/10/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon27/04/1993
£ nc 50000/100000 30/03/93
dot icon23/03/1993
Full accounts made up to 1992-09-30
dot icon22/01/1993
Director's particulars changed
dot icon15/10/1992
Particulars of mortgage/charge
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon02/03/1992
Full accounts made up to 1991-09-30
dot icon03/01/1992
Particulars of mortgage/charge
dot icon08/10/1991
Particulars of mortgage/charge
dot icon20/07/1991
Particulars of mortgage/charge
dot icon16/04/1991
Full accounts made up to 1990-09-30
dot icon15/01/1991
Declaration on reregistration from private to PLC
dot icon15/01/1991
Balance Sheet
dot icon15/01/1991
Auditor's report
dot icon15/01/1991
Auditor's statement
dot icon15/01/1991
Re-registration of Memorandum and Articles
dot icon15/01/1991
Resolutions
dot icon07/01/1991
Application for reregistration from private to PLC
dot icon18/10/1990
Resolutions
dot icon18/10/1990
£ nc 1000/50000 28/09/90
dot icon22/08/1990
Full accounts made up to 1989-09-30
dot icon22/08/1990
Return made up to 31/01/90; full list of members
dot icon17/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
New director appointed
dot icon16/02/1990
Declaration of satisfaction of mortgage/charge
dot icon03/01/1990
Director resigned
dot icon21/09/1989
New director appointed
dot icon21/08/1989
Full accounts made up to 1988-09-30
dot icon21/08/1989
Return made up to 31/01/89; full list of members
dot icon11/08/1989
Registered office changed on 11/08/89 from: beech court wrexham road mold clwyd
dot icon21/04/1989
Particulars of mortgage/charge
dot icon01/04/1989
Declaration of satisfaction of mortgage/charge
dot icon01/04/1989
Declaration of satisfaction of mortgage/charge
dot icon01/04/1989
Declaration of satisfaction of mortgage/charge
dot icon01/04/1989
Declaration of satisfaction of mortgage/charge
dot icon15/07/1988
Director resigned
dot icon29/02/1988
Full accounts made up to 1987-09-30
dot icon15/02/1988
Return made up to 31/01/88; full list of members
dot icon15/09/1987
Full accounts made up to 1986-09-30
dot icon15/09/1987
Return made up to 31/01/87; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon17/07/1986
Full accounts made up to 1985-09-30
dot icon17/07/1986
Return made up to 31/01/86; full list of members
dot icon14/05/1985
Annual return made up to 28/03/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Michael Francis
Director
04/11/1995 - 31/07/1999
2
Evans, Andrew Thomas Stephen
Director
01/04/1992 - 05/11/1995
6
Hewitt, John Peter
Director
16/09/1994 - 09/05/1997
24
Coyne, Michael Francis
Secretary
04/11/1995 - 31/07/1999
-

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 01437674 PLC

01437674 PLC is an(a) Dissolved company incorporated on 17/07/1979 with the registered office located at C/O Kpmg, Festival Way, Stoke On Trent ST1 5TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 01437674 PLC?

toggle

01437674 PLC is currently Dissolved. It was registered on 17/07/1979 and dissolved on 23/07/2019.

Where is 01437674 PLC located?

toggle

01437674 PLC is registered at C/O Kpmg, Festival Way, Stoke On Trent ST1 5TA.

What does 01437674 PLC do?

toggle

01437674 PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 01437674 PLC?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved via compulsory strike-off.