02228038 LIMITED

Register to unlock more data on OkredoRegister

02228038 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228038

Incorporation date

08/03/1988

Size

Full

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon06/10/2025
Certificate of change of name
dot icon06/10/2025
Restoration by order of the court
dot icon17/04/2013
Final Gazette dissolved following liquidation
dot icon17/01/2013
Notice of move from Administration to Dissolution on 2013-01-05
dot icon10/07/2012
Administrator's progress report to 2012-07-05
dot icon10/07/2012
Notice of extension of period of Administration
dot icon08/02/2012
Administrator's progress report to 2012-01-05
dot icon05/01/2012
Statement of affairs with form 2.14B
dot icon07/11/2011
Result of meeting of creditors
dot icon13/09/2011
Statement of administrator's proposal
dot icon18/07/2011
Registered office address changed from , Villiers Court, Villiers Road Knowsley, Business Park Liverpool, Merseyside, L34 9ET on 2011-07-18
dot icon17/07/2011
Appointment of an administrator
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-04-30
dot icon19/01/2010
Appointment of Mr Ryan Michael Spencer as a director
dot icon19/01/2010
Appointment of Mr Stephen Wadkins as a director
dot icon01/12/2009
Director's details changed for Mr Allan Strong on 2009-12-02
dot icon01/12/2009
Director's details changed for Leonard Martin on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Mr Allan Strong on 2009-12-02
dot icon18/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon15/09/2009
Appointment Terminated Director keith roberts
dot icon15/03/2009
Full accounts made up to 2008-04-30
dot icon19/10/2008
Return made up to 22/09/08; full list of members
dot icon19/10/2008
Director and Secretary's Change of Particulars / allan strong / 31/01/2008 / Area was: grosvenor road, now:
dot icon19/10/2008
Director and Secretary's Change of Particulars / allan strong / 31/01/2008 / HouseName/Number was: 15 royal park, now: 15; Street was: , now: royal park; Area was: , now: grosvenor road
dot icon19/10/2008
Director and Secretary's Change of Particulars / allan strong / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 6 kingswood park, now: royal park; Area was: , now: grosvenor road; Region was: , now: merseyside; Post Code was: PR8 2JH, now: PR8 2HS
dot icon17/02/2008
Full accounts made up to 2007-04-30
dot icon18/11/2007
Return made up to 22/09/07; no change of members
dot icon18/11/2007
Director's particulars changed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned;director resigned
dot icon09/11/2006
Return made up to 22/09/06; full list of members
dot icon09/11/2006
Location of register of members address changed
dot icon09/11/2006
Location of debenture register address changed
dot icon21/02/2006
Full accounts made up to 2005-04-30
dot icon26/10/2005
Return made up to 22/09/05; full list of members
dot icon06/02/2005
Full accounts made up to 2004-04-30
dot icon27/10/2004
Return made up to 22/09/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon23/06/2004
Secretary's particulars changed;director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon21/03/2004
£ sr 390@1 26/03/03
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon21/11/2003
Registered office changed on 21/11/03 from:\128-130 century buildings, tower street, brunswick, business par, liverpool, merseyside L3 4BJ
dot icon24/10/2003
Return made up to 22/09/03; full list of members
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon01/10/2002
Return made up to 22/09/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-04-30
dot icon27/02/2002
Director resigned
dot icon03/10/2001
Return made up to 22/09/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-04-30
dot icon26/02/2001
Director resigned
dot icon08/11/2000
Return made up to 22/09/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon16/01/2000
Full accounts made up to 1999-04-30
dot icon31/10/1999
Return made up to 22/09/99; no change of members
dot icon31/10/1999
Director's particulars changed
dot icon15/07/1999
Registered office changed on 15/07/99 from:\triumph avenue, triumph trading park, speke hall road, liverpool L24 9GQ
dot icon24/05/1999
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon07/02/1999
Full accounts made up to 1997-10-31
dot icon25/10/1998
Return made up to 22/09/98; no change of members
dot icon06/11/1997
Return made up to 22/09/97; full list of members
dot icon06/11/1997
Registered office changed on 07/11/97
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Ad 16/06/97--------- £ si 24500@1=24500 £ ic 139630/164130
dot icon06/07/1997
Secretary's particulars changed
dot icon06/07/1997
Director's particulars changed
dot icon16/06/1997
Full accounts made up to 1996-10-31
dot icon06/10/1996
Return made up to 22/09/96; no change of members
dot icon19/06/1996
£ sr 12225@1 21/02/95
dot icon10/06/1996
Full group accounts made up to 1995-10-31
dot icon22/04/1996
Particulars of mortgage/charge
dot icon06/11/1995
Director's particulars changed
dot icon06/11/1995
Return made up to 22/09/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon16/07/1995
Statement of rights attached to allotted shares
dot icon12/07/1995
Ad 17/05/95--------- £ si 200@1=200 £ ic 139430/139630
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 164000/164200 17/05/95
dot icon30/04/1995
£ ic 163880/151655 25/01/95 £ sr 12225@1=12225
dot icon05/04/1995
Full group accounts made up to 1994-10-31
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon14/03/1995
Director resigned
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 icon03/10/1994
Return made up to 22/09/94; no change of members
dot icon03/10/1994
Location of register of members address changed
dot icon03/10/1994
Location of debenture register address changed
dot icon08/06/1994
Full group accounts made up to 1993-10-31
dot icon16/02/1994
Director resigned
dot icon31/10/1993
Return made up to 22/09/93; full list of members
dot icon31/10/1993
Location of register of members address changed
dot icon31/10/1993
Location of debenture register address changed
dot icon31/10/1993
Director's particulars changed
dot icon21/03/1993
Full group accounts made up to 1992-10-31
dot icon16/03/1993
Amended full group accounts made up to 1992-04-05
dot icon20/01/1993
Full group accounts made up to 1992-04-05
dot icon20/01/1993
Auditor's resignation
dot icon18/01/1993
Ad 21/12/92--------- £ si 880@1=880 £ ic 163000/163880
dot icon18/01/1993
Nc inc already adjusted 21/12/92
dot icon18/01/1993
Resolutions
dot icon07/12/1992
Return made up to 22/09/92; full list of members
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Accounting reference date shortened from 06/04 to 31/10
dot icon30/10/1992
Director resigned
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon24/08/1992
New director appointed
dot icon02/03/1992
Particulars of mortgage/charge
dot icon16/02/1992
Return made up to 22/09/91; full list of members
dot icon17/09/1991
Full group accounts made up to 1991-04-05
dot icon20/03/1991
Return made up to 19/12/90; full list of members
dot icon03/02/1991
Particulars of mortgage/charge
dot icon01/01/1991
Full group accounts made up to 1990-04-05
dot icon20/06/1990
Return made up to 22/09/89; full list of members
dot icon05/06/1990
Full accounts made up to 1989-04-05
dot icon15/11/1989
Statement of affairs
dot icon15/11/1989
Ad 23/05/88--------- £ si 162998@1
dot icon12/11/1989
Ad 23/05/88--------- £ si 162998@1=162998 £ ic 2/163000
dot icon04/09/1989
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon01/06/1988
Accounting reference date notified as 06/04
dot icon17/03/1988
Secretary resigned
dot icon07/03/1988
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
22/09/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadkins, Stephen
Director
30/11/2009 - Present
7
Roberts, Keith
Director
24/02/2003 - 25/06/2009
20
Martin, Leonard David
Director
24/02/2003 - Present
2
Strong, Cherrill
Director
07/03/2003 - 19/02/2007
-
Spencer, Ryan Michael
Director
30/11/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
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 02228038 LIMITED

02228038 LIMITED is an(a) Active company incorporated on 08/03/1988 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 4 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 02228038 LIMITED?

toggle

02228038 LIMITED is currently Active. It was registered on 08/03/1988 .

Where is 02228038 LIMITED located?

toggle

02228038 LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does 02228038 LIMITED do?

toggle

02228038 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 02228038 LIMITED?

toggle

The latest filing was on 06/10/2025: Certificate of change of name.