01810247 PLC

Register to unlock more data on OkredoRegister

01810247 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01810247

Incorporation date

18/04/1984

Size

Group

Contacts

Registered address

Registered address

Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1984)
dot icon06/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon24/07/2017
First Gazette notice for compulsory strike-off
dot icon23/11/2014
Restoration by order of the court
dot icon23/11/2014
Certificate of change of name
dot icon20/12/2007
Dissolved
dot icon20/09/2007
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2007
Miscellaneous
dot icon19/09/2007
Notice of ceasing to act as a voluntary liquidator
dot icon19/09/2007
Appointment of a voluntary liquidator
dot icon04/06/2007
Liquidators' statement of receipts and payments
dot icon22/05/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2005
Administrator's progress report
dot icon16/08/2005
Result of meeting of creditors
dot icon27/07/2005
Statement of administrator's proposal
dot icon20/07/2005
Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR
dot icon14/07/2005
Director resigned
dot icon03/07/2005
Director resigned
dot icon13/06/2005
Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT
dot icon02/06/2005
Appointment of an administrator
dot icon02/03/2005
Director resigned
dot icon10/10/2004
Return made up to 29/08/04; bulk list available separately
dot icon06/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon14/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Ad 14/04/04--------- £ si [email protected]=65500 £ ic 534500/600000
dot icon20/04/2004
Nc inc already adjusted 14/04/04
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon04/04/2004
New secretary appointed
dot icon04/04/2004
Secretary resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon17/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/12/2003
Particulars of mortgage/charge
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon16/10/2003
Return made up to 29/08/03; bulk list available separately
dot icon29/09/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon02/03/2003
Auditor's resignation
dot icon06/11/2002
New director appointed
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 29/08/02; full list of members
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director's particulars changed
dot icon15/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon01/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 29/08/01; bulk list available separately
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon17/09/2000
Return made up to 29/08/00; bulk list available separately
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon30/09/1999
Return made up to 29/08/99; bulk list available separately
dot icon27/09/1999
Full group accounts made up to 1999-03-31
dot icon26/09/1999
Director's particulars changed
dot icon16/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon05/02/1999
Auditor's resignation
dot icon04/11/1998
Ad 25/06/98--------- £ si [email protected]
dot icon04/10/1998
Return made up to 29/08/98; bulk list available separately
dot icon04/10/1998
Full group accounts made up to 1998-03-31
dot icon02/08/1998
Location of register of members (non legible)
dot icon09/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Full group accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 29/08/97; bulk list available separately
dot icon04/08/1997
Secretary's particulars changed
dot icon04/08/1997
New director appointed
dot icon26/12/1996
Secretary resigned
dot icon26/12/1996
New secretary appointed
dot icon20/11/1996
Particulars of mortgage/charge
dot icon12/09/1996
Return made up to 29/08/96; bulk list available separately
dot icon10/08/1996
Full group accounts made up to 1996-03-31
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon10/12/1995
Director's particulars changed
dot icon29/11/1995
Director's particulars changed
dot icon22/11/1995
Ad 16/11/95--------- £ si [email protected]=25000 £ ic 500000/525000
dot icon25/10/1995
Return made up to 29/08/95; bulk list available separately
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon13/08/1995
Full group accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 29/08/94; no change of members
dot icon10/08/1994
Full group accounts made up to 1994-03-31
dot icon03/10/1993
Return made up to 29/08/93; bulk list available separately
dot icon09/08/1993
Full group accounts made up to 1993-03-31
dot icon14/03/1993
Director resigned
dot icon24/02/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon31/10/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 29/08/92; bulk list available separately
dot icon16/02/1992
New director appointed
dot icon23/10/1991
Return made up to 29/08/91; bulk list available separately
dot icon18/09/1991
Full group accounts made up to 1991-03-31
dot icon30/09/1990
Return made up to 28/08/90; bulk list available separately
dot icon09/09/1990
Full group accounts made up to 1990-03-31
dot icon19/02/1990
Location of register of members
dot icon28/01/1990
New director appointed
dot icon24/09/1989
Full group accounts made up to 1989-03-31
dot icon24/09/1989
Return made up to 29/08/89; bulk list available separately
dot icon19/09/1989
Memorandum and Articles of Association
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon07/02/1989
Full group accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 22/08/88; bulk list available separately
dot icon24/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Statement of affairs
dot icon03/02/1988
Wd 03/02/88 ad 22/06/87--------- £ si [email protected]=44444 £ ic 147355/191799
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon25/09/1987
Return of allotments
dot icon12/08/1987
Resolutions
dot icon30/07/1987
Location of register of members
dot icon30/07/1987
Resolutions
dot icon30/07/1987
Resolutions
dot icon29/07/1987
Director resigned;new director appointed
dot icon29/07/1987
New director appointed
dot icon29/07/1987
Return made up to 23/06/87; full list of members
dot icon03/07/1987
Resolutions
dot icon21/06/1987
Balance Sheet
dot icon21/06/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/06/1987
Declaration on reregistration from private to PLC
dot icon21/06/1987
Auditor's statement
dot icon21/06/1987
Auditor's report
dot icon21/06/1987
Re-registration of Memorandum and Articles
dot icon21/06/1987
Application for reregistration from private to PLC
dot icon21/06/1987
Resolutions
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon26/11/1986
Return made up to 27/10/86; full list of members
dot icon09/09/1984
Certificate of change of name
dot icon18/07/1984
Allotment of shares
dot icon18/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rex, Anthony Peter
Director
24/01/1992 - 15/10/1996
6
Foster, David Eric
Director
29/07/1997 - 10/03/2004
30
Richardson, Nicholas Hamish
Director
10/03/2004 - 01/06/2005
1
Deen, Amer
Director
10/03/2004 - 24/02/2005
5
Dunlop, Hamish Alexander
Director
24/10/2002 - 10/03/2004
2

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 01810247 PLC

01810247 PLC is an(a) Dissolved company incorporated on 18/04/1984 with the registered office located at Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 01810247 PLC?

toggle

01810247 PLC is currently Dissolved. It was registered on 18/04/1984 and dissolved on 06/11/2017.

Where is 01810247 PLC located?

toggle

01810247 PLC is registered at Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HL.

What does 01810247 PLC do?

toggle

01810247 PLC operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for 01810247 PLC?

toggle

The latest filing was on 06/11/2017: Final Gazette dissolved via compulsory strike-off.