01677150 PLC

Register to unlock more data on OkredoRegister

01677150 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01677150

Incorporation date

09/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court, The Green, Stoke Gifford, Bristol BS12 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon01/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon13/03/2011
Restoration by order of the court
dot icon02/07/2007
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2007
First Gazette notice for compulsory strike-off
dot icon22/11/2006
Receiver's abstract of receipts and payments
dot icon30/10/2006
Receiver ceasing to act
dot icon18/12/2005
Receiver's abstract of receipts and payments
dot icon06/12/2004
Receiver's abstract of receipts and payments
dot icon21/12/2003
Receiver's abstract of receipts and payments
dot icon17/12/2002
Receiver's abstract of receipts and payments
dot icon20/03/2002
Administrative Receiver's report
dot icon07/03/2002
Amended certificate of constitution of creditors' committee
dot icon24/02/2002
Statement of Affairs in administrative receivership following report to creditors
dot icon27/11/2001
Appointment of receiver/manager
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon16/10/2001
New secretary appointed
dot icon03/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
Director resigned
dot icon02/08/2001
Return made up to 31/03/01; full list of members
dot icon26/03/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon14/07/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon24/04/2000
Return made up to 31/03/00; full list of members
dot icon13/04/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon04/05/1999
Return made up to 31/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Ad 30/06/97--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon03/07/1997
£ nc 1000/100000 30/06/97
dot icon30/06/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/06/1997
Auditor's report
dot icon30/06/1997
Auditor's statement
dot icon30/06/1997
Balance Sheet
dot icon30/06/1997
Re-registration of Memorandum and Articles
dot icon30/06/1997
Declaration on reregistration from private to PLC
dot icon30/06/1997
Application for reregistration from private to PLC
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon18/04/1996
Return made up to 31/03/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-06-30
dot icon15/11/1995
Memorandum and Articles of Association
dot icon15/11/1995
Resolutions
dot icon11/04/1995
Return made up to 31/03/95; no change of members
dot icon23/02/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Particulars of mortgage/charge
dot icon05/04/1994
Return made up to 31/03/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Return made up to 31/03/93; no change of members
dot icon21/04/1993
Secretary's particulars changed
dot icon14/04/1993
Full accounts made up to 1992-06-30
dot icon21/07/1992
Particulars of mortgage/charge
dot icon27/04/1992
Full accounts made up to 1991-06-30
dot icon30/03/1992
Return made up to 31/03/92; full list of members
dot icon16/10/1991
New director appointed
dot icon24/07/1991
Particulars of mortgage/charge
dot icon16/04/1991
Full accounts made up to 1990-06-30
dot icon16/04/1991
Return made up to 31/03/91; no change of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon03/10/1990
Particulars of mortgage/charge
dot icon05/07/1990
Full accounts made up to 1989-06-30
dot icon05/07/1990
Return made up to 04/06/90; full list of members
dot icon25/04/1990
Particulars of mortgage/charge
dot icon08/03/1990
Declaration of satisfaction of mortgage/charge
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Return made up to 16/04/89; full list of members
dot icon19/03/1989
Full accounts made up to 1988-06-30
dot icon17/03/1988
Full accounts made up to 1987-06-30
dot icon17/02/1988
Return made up to 29/01/88; full list of members
dot icon12/11/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon26/11/1986
Full accounts made up to 1986-06-30
dot icon12/05/1986
Return made up to 30/04/86; full list of members

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Stephen John
Director
06/03/2000 - 12/10/2001
1
White, John Clifford
Secretary
03/10/2001 - Present
-
Guest, Stephen William
Director
06/03/2000 - 12/10/2001
-
Hodges, Terry David Edward
Director
01/12/2000 - 30/06/2001
-
Legg, Simon Gregory
Secretary
14/09/1993 - 03/09/2001
-

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 01677150 PLC

01677150 PLC is an(a) Dissolved company incorporated on 09/11/1982 with the registered office located at The Court, The Green, Stoke Gifford, Bristol BS12 6PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 01677150 PLC?

toggle

01677150 PLC is currently Dissolved. It was registered on 09/11/1982 and dissolved on 01/10/2012.

Where is 01677150 PLC located?

toggle

01677150 PLC is registered at The Court, The Green, Stoke Gifford, Bristol BS12 6PD.

What does 01677150 PLC do?

toggle

01677150 PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 01677150 PLC?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved via compulsory strike-off.