01916346 LIMITED

Register to unlock more data on OkredoRegister

01916346 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01916346

Incorporation date

23/05/1985

Size

Full

Contacts

Registered address

Registered address

4385, 01916346 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
Registered office address changed to PO Box 4385, 01916346 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon04/09/2018
Certificate of change of name
dot icon04/01/2018
Final Gazette dissolved following liquidation
dot icon04/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-10-20
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-10-20
dot icon24/04/2015
Administrator's progress report to 2014-10-21
dot icon21/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/05/2014
Administrator's progress report to 2014-04-21
dot icon27/12/2013
Result of meeting of creditors
dot icon06/12/2013
Termination of appointment of Kevin Tims as a director
dot icon06/12/2013
Termination of appointment of Kevin Tims as a secretary
dot icon05/12/2013
Statement of administrator's proposal
dot icon27/11/2013
Statement of affairs with form 2.14B
dot icon30/10/2013
Registered office address changed from Ashley House Ashley Road Tottenham Hale London N17 9LZ on 2013-10-30
dot icon28/10/2013
Appointment of an administrator
dot icon08/05/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Peter Wilkens as a director
dot icon16/01/2012
Full accounts made up to 2011-08-31
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon10/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon10/02/2011
Director's details changed for Michael Moloney on 2011-01-08
dot icon10/02/2011
Director's details changed for Francis Micheal Carey on 2011-01-08
dot icon10/02/2011
Director's details changed for Dawn Stedman on 2011-01-08
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Joseph Gerard Murphy on 2010-01-01
dot icon08/02/2010
Director's details changed for Peter Douglas Wilkens on 2010-01-01
dot icon08/02/2010
Director's details changed for Francis Micheal Carey on 2010-01-01
dot icon08/02/2010
Director's details changed for Kevin Terence Tims on 2010-01-01
dot icon08/02/2010
Director's details changed for Peter Salmon on 2010-01-01
dot icon08/02/2010
Director's details changed for Michael Hayes on 2010-01-01
dot icon08/02/2010
Director's details changed for Dawn Stedman on 2010-01-01
dot icon08/02/2010
Director's details changed for Michael Moloney on 2010-01-01
dot icon02/12/2009
Termination of appointment of William Hanley as a director
dot icon01/12/2009
Full accounts made up to 2009-08-31
dot icon10/03/2009
Full accounts made up to 2008-08-31
dot icon13/02/2009
Return made up to 08/01/09; full list of members
dot icon17/12/2008
Appointment terminated director john lynch
dot icon25/06/2008
Full accounts made up to 2007-08-31
dot icon25/03/2008
Appointment terminated director and secretary douglas morton
dot icon25/03/2008
Director appointed dawn stedman
dot icon25/03/2008
Director appointed michael hayes
dot icon25/03/2008
Director and secretary appointed kevin terence tims
dot icon05/03/2008
Return made up to 08/01/08; full list of members
dot icon27/02/2008
Return made up to 08/01/07; full list of members; amend
dot icon27/02/2008
Return made up to 08/01/06; no change of members; amend
dot icon27/02/2008
Return made up to 08/01/05; full list of members; amend
dot icon31/08/2007
Full accounts made up to 2006-08-31
dot icon30/08/2007
New director appointed
dot icon15/03/2007
Return made up to 08/01/07; full list of members
dot icon21/02/2007
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon21/02/2006
Return made up to 08/01/06; full list of members
dot icon27/01/2006
Director resigned
dot icon29/11/2005
Particulars of mortgage/charge
dot icon23/09/2005
New director appointed
dot icon27/06/2005
Full accounts made up to 2004-08-31
dot icon22/06/2005
New director appointed
dot icon09/03/2005
Return made up to 08/01/05; full list of members
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon27/03/2004
Full accounts made up to 2003-05-31
dot icon08/03/2004
Return made up to 08/01/04; full list of members
dot icon01/04/2003
Full accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 08/01/03; full list of members
dot icon15/03/2002
Full accounts made up to 2001-05-31
dot icon26/01/2002
Return made up to 08/01/02; full list of members
dot icon02/01/2002
Director resigned
dot icon25/10/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon20/02/2001
Return made up to 08/01/01; full list of members
dot icon07/03/2000
Full accounts made up to 1999-05-31
dot icon21/02/2000
Return made up to 08/01/00; full list of members
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon20/01/1999
Return made up to 08/01/99; full list of members
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon19/03/1998
Full accounts made up to 1997-05-31
dot icon22/01/1998
Return made up to 15/01/98; no change of members
dot icon11/03/1997
Full accounts made up to 1996-05-31
dot icon13/02/1997
Return made up to 15/01/97; no change of members
dot icon26/03/1996
Full accounts made up to 1995-05-31
dot icon24/03/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon02/02/1996
Return made up to 15/01/96; full list of members
dot icon17/02/1995
Return made up to 15/01/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Return made up to 15/01/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-05-31
dot icon15/03/1993
Full accounts made up to 1992-05-31
dot icon20/01/1993
Return made up to 15/01/93; full list of members
dot icon18/03/1992
Full accounts made up to 1991-05-31
dot icon19/01/1992
Return made up to 15/01/92; no change of members
dot icon19/01/1992
Registered office changed on 19/01/92
dot icon03/04/1991
Director resigned
dot icon05/03/1991
Return made up to 15/01/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-05-31
dot icon05/03/1990
Full accounts made up to 1989-05-31
dot icon05/03/1990
Return made up to 27/02/90; full list of members
dot icon10/10/1989
New director appointed
dot icon03/05/1989
Full accounts made up to 1988-05-31
dot icon03/05/1989
Return made up to 24/02/89; full list of members
dot icon05/01/1989
Statement of affairs
dot icon05/01/1989
Wd 09/12/88 ad 01/06/86--------- £ si 2499998@1=2499998
dot icon08/12/1988
Director resigned
dot icon09/08/1988
Full accounts made up to 1987-05-31
dot icon09/08/1988
Return made up to 11/02/88; full list of members
dot icon27/07/1988
New director appointed
dot icon11/07/1988
Director resigned
dot icon20/09/1987
Return made up to 07/07/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Return made up to 28/11/86; full list of members
dot icon24/10/1986
Registered office changed on 24/10/86 from: 19 store street london WC1
dot icon07/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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
Salmon, Peter
Director
15/10/2001 - Present
8
Hayes, Michael John Gerrard
Director
17/02/2008 - Present
2
Tims, Kevin Terence
Director
17/02/2008 - 29/09/2013
18
Carey, Francis Micheal
Director
08/09/2005 - Present
3
Morton, Douglas Alexander Albert
Director
31/08/2004 - 17/02/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 01916346 LIMITED

01916346 LIMITED is an(a) Dissolved company incorporated on 23/05/1985 with the registered office located at 4385, 01916346 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 5 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 01916346 LIMITED?

toggle

01916346 LIMITED is currently Dissolved. It was registered on 23/05/1985 and dissolved on 25/02/2025.

Where is 01916346 LIMITED located?

toggle

01916346 LIMITED is registered at 4385, 01916346 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 01916346 LIMITED do?

toggle

01916346 LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for 01916346 LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.