02099002 LTD

Register to unlock more data on OkredoRegister

02099002 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02099002

Incorporation date

11/02/1987

Size

Full

Contacts

Registered address

Registered address

4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon04/11/2025
Certificate of change of name
dot icon04/11/2025
Restoration by order of court - previously in Compulsory Liquidation
dot icon11/01/2016
Final Gazette dissolved following liquidation
dot icon11/10/2015
Notice of final account prior to dissolution
dot icon06/09/2015
Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-09-07
dot icon01/04/2012
Appointment of a liquidator
dot icon21/03/2012
Order of court to wind up
dot icon21/03/2012
Administrator's progress report to 2012-02-24
dot icon21/03/2012
Notice of a court order ending Administration
dot icon04/12/2011
Administrator's progress report to 2011-08-25
dot icon05/07/2011
Notice of vacation of office by administrator
dot icon27/06/2011
Notice of appointment of replacement/additional administrator
dot icon05/04/2011
Administrator's progress report to 2011-02-25
dot icon03/04/2011
Notice of extension of period of Administration
dot icon01/10/2010
Administrator's progress report to 2010-08-25
dot icon21/04/2010
Statement of administrator's proposal
dot icon25/03/2010
Registered office address changed from Gooder Lane Brighouse HD6 1HB on 2010-03-26
dot icon14/03/2010
Appointment of an administrator
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon13/10/2009
Director's details changed for Steve Tazieker on 2009-10-13
dot icon13/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon09/07/2009
Appointment terminated director christopher burrell
dot icon05/07/2009
Director appointed steve tazieker
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2009
Appointment terminated director ward richards
dot icon12/04/2009
Appointment terminated director david robson
dot icon04/04/2009
Appointment terminated director gordon fawthrop
dot icon03/04/2009
Appointment terminated director and secretary patricia fawthrop
dot icon03/04/2009
Appointment terminated director john sillars
dot icon25/03/2009
Director appointed william morris
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Appointment terminated director darren atkinson
dot icon04/09/2008
Return made up to 29/08/08; full list of members
dot icon12/08/2008
Accounts for a medium company made up to 2008-04-30
dot icon02/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon25/09/2007
Return made up to 29/08/07; no change of members
dot icon20/01/2007
Auditor's resignation
dot icon16/01/2007
Auditor's resignation
dot icon26/11/2006
Full accounts made up to 2006-04-30
dot icon12/09/2006
Return made up to 29/08/06; full list of members
dot icon27/12/2005
Full accounts made up to 2005-04-30
dot icon15/11/2005
Return made up to 29/08/05; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon01/12/2004
Full accounts made up to 2004-04-30
dot icon15/09/2004
Return made up to 29/08/04; full list of members
dot icon20/05/2004
Director resigned
dot icon21/10/2003
Full accounts made up to 2003-04-30
dot icon03/10/2003
Return made up to 29/08/03; full list of members
dot icon30/10/2002
Auditor's resignation
dot icon26/09/2002
Full accounts made up to 2002-04-30
dot icon07/09/2002
Return made up to 29/08/02; full list of members
dot icon01/10/2001
Full accounts made up to 2001-04-30
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Return made up to 29/08/01; full list of members
dot icon07/09/2000
Return made up to 29/08/00; full list of members
dot icon30/07/2000
Full accounts made up to 2000-04-30
dot icon05/09/1999
Return made up to 29/08/99; no change of members
dot icon19/08/1999
Full accounts made up to 1999-04-30
dot icon24/02/1999
New director appointed
dot icon01/09/1998
Return made up to 29/08/98; no change of members
dot icon22/07/1998
Full accounts made up to 1998-04-30
dot icon11/06/1998
New director appointed
dot icon03/09/1997
Return made up to 29/08/97; full list of members
dot icon03/09/1997
New director appointed
dot icon02/08/1997
Full accounts made up to 1997-04-30
dot icon13/10/1996
Certificate of change of name
dot icon02/10/1996
Return made up to 29/08/96; full list of members
dot icon24/07/1996
Full accounts made up to 1996-04-30
dot icon31/08/1995
Full accounts made up to 1995-04-30
dot icon31/08/1995
Return made up to 29/08/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 29/08/94; no change of members
dot icon15/05/1994
Return made up to 29/08/93; full list of members
dot icon12/10/1993
Full accounts made up to 1993-04-30
dot icon17/05/1993
Director resigned
dot icon20/01/1993
Full accounts made up to 1992-04-30
dot icon08/10/1992
Return made up to 29/08/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-04-30
dot icon20/01/1992
New director appointed
dot icon12/09/1991
Return made up to 29/08/91; no change of members
dot icon25/02/1991
Full accounts made up to 1990-04-30
dot icon09/01/1991
Return made up to 30/09/90; full list of members
dot icon31/01/1990
Particulars of mortgage/charge
dot icon05/11/1989
Memorandum and Articles of Association
dot icon17/10/1989
Return made up to 29/08/89; full list of members
dot icon08/10/1989
Full accounts made up to 1989-04-30
dot icon27/09/1988
Director resigned
dot icon27/09/1988
Director resigned
dot icon26/09/1988
Accounts made up to 1988-04-30
dot icon26/09/1988
Return made up to 26/08/88; full list of members
dot icon23/03/1987
Accounting reference date notified as 30/04
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Registered office changed on 13/02/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/02/1987
Certificate of Incorporation
dot icon10/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconNext confirmation date
29/08/2016
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
dot iconNext due on
31/01/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillars, John
Director
01/01/2005 - 23/03/2009
2
Morris, William
Director
20/03/2009 - Present
10
Taziker, Stephen David
Director
29/06/2009 - Present
8
Richards, Ward Phillip
Director
03/09/2001 - 01/04/2009
1
Morton, David
Director
01/01/1992 - 01/08/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 02099002 LTD

02099002 LTD is an(a) Liquidation company incorporated on 11/02/1987 with the registered office located at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. 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 02099002 LTD?

toggle

02099002 LTD is currently Liquidation. It was registered on 11/02/1987 .

Where is 02099002 LTD located?

toggle

02099002 LTD is registered at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does 02099002 LTD do?

toggle

02099002 LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 02099002 LTD?

toggle

The latest filing was on 04/11/2025: Certificate of change of name.