01906302 LIMITED

Register to unlock more data on OkredoRegister

01906302 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01906302

Incorporation date

17/04/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1985)
dot icon10/05/2018
Restoration by order of the court
dot icon10/05/2018
Certificate of change of name
dot icon06/08/2015
Final Gazette dissolved following liquidation
dot icon06/05/2015
Notice of move from Administration to Dissolution on 2015-04-17
dot icon21/04/2015
Administrator's progress report to 2015-03-12
dot icon13/10/2014
Administrator's progress report to 2014-09-12
dot icon08/08/2014
Notice of appointment of replacement/additional administrator
dot icon08/08/2014
Notice of vacation of office by administrator
dot icon01/05/2014
Administrator's progress report to 2014-03-17
dot icon14/10/2013
Notice of extension of period of Administration
dot icon18/04/2013
Notice of extension of period of Administration
dot icon15/03/2013
Statement of affairs with form 2.14B/2.15B
dot icon21/11/2012
Administrator's progress report to 2012-10-17
dot icon16/07/2012
Result of meeting of creditors
dot icon21/05/2012
Statement of administrator's proposal
dot icon25/04/2012
Registered office address changed from 127 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 2012-04-25
dot icon23/04/2012
Appointment of an administrator
dot icon01/03/2012
Termination of appointment of David Oliver as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/05/2011
Appointment of Mr Michael William Craig as a director
dot icon19/05/2011
Director's details changed for David Oliver on 2011-04-01
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Valerie Thomas on 2009-12-08
dot icon09/12/2009
Director's details changed for David Oliver on 2009-12-08
dot icon09/12/2009
Director's details changed for David Thomas on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Graham Thomas on 2009-12-08
dot icon31/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Director's change of particulars / david oliver / 01/08/2009
dot icon11/08/2009
Appointment terminated director wilfred craig
dot icon15/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon05/12/2006
Return made up to 29/11/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon13/03/2006
Return made up to 29/11/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2003-07-31
dot icon20/01/2003
Accounts for a small company made up to 2002-07-31
dot icon07/12/2002
Return made up to 29/11/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon26/01/2002
Return made up to 29/11/01; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-07-31
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon23/02/2001
Return made up to 29/11/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-07-31
dot icon27/03/2000
Accounts for a small company made up to 1999-07-31
dot icon28/02/2000
Return made up to 29/11/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-07-31
dot icon18/12/1998
Return made up to 29/11/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-07-31
dot icon05/01/1998
Return made up to 29/11/97; no change of members
dot icon23/12/1996
Director's particulars changed
dot icon23/12/1996
Secretary's particulars changed;director's particulars changed
dot icon23/12/1996
Return made up to 29/11/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-07-31
dot icon13/12/1995
Accounts for a small company made up to 1995-07-31
dot icon24/11/1995
Return made up to 29/11/95; no change of members
dot icon12/01/1995
Return made up to 29/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Accounts for a small company made up to 1994-07-31
dot icon26/08/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 29/11/93; full list of members
dot icon13/11/1993
Accounts for a small company made up to 1993-07-31
dot icon17/12/1992
Return made up to 29/11/92; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-07-31
dot icon13/02/1992
Accounts for a small company made up to 1991-07-31
dot icon13/02/1992
Return made up to 29/11/91; no change of members
dot icon05/12/1990
Accounts for a small company made up to 1990-07-31
dot icon05/12/1990
Return made up to 29/11/90; full list of members
dot icon24/04/1990
New director appointed
dot icon24/04/1990
Accounts for a small company made up to 1989-07-31
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon31/03/1989
Full accounts made up to 1988-07-31
dot icon07/12/1987
Full accounts made up to 1987-07-31
dot icon07/12/1987
Return made up to 20/10/87; full list of members
dot icon27/01/1987
Full accounts made up to 1986-07-31
dot icon27/01/1987
Return made up to 19/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounting reference date extended from 31/03 to 31/07
dot icon18/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconNext confirmation date
28/11/2016
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
dot iconNext due on
29/04/2013
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
Thomas, David
Director
08/04/2001 - Present
1
Craig, Michael William
Director
31/03/2011 - Present
-
Craig, Wilfred
Director
08/04/2001 - 30/07/2009
-
Oliver, David
Director
08/04/2001 - 28/02/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 01906302 LIMITED

01906302 LIMITED is an(a) Active company incorporated on 17/04/1985 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS. There are currently 2 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 01906302 LIMITED?

toggle

01906302 LIMITED is currently Active. It was registered on 17/04/1985 and dissolved on 05/08/2015.

Where is 01906302 LIMITED located?

toggle

01906302 LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS.

What does 01906302 LIMITED do?

toggle

01906302 LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for 01906302 LIMITED?

toggle

The latest filing was on 10/05/2018: Restoration by order of the court.