02235556 LIMITED

Register to unlock more data on OkredoRegister

02235556 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235556

Incorporation date

23/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Great King Street North, Birmingham, B19 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon24/06/2015
Restoration by order of the court
dot icon24/06/2015
Certificate of change of name
dot icon26/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2012
First Gazette notice for voluntary strike-off
dot icon02/11/2012
Application to strike the company off the register
dot icon30/10/2012
Director's details changed for A E Chessy on 2002-11-08
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/10/2010
Appointment of Mr Antoine Didier-Marie Burel as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon23/09/2010
Director's details changed for Legrand France Sa on 2010-09-19
dot icon23/09/2010
Director's details changed for A E Chessy on 2010-09-19
dot icon15/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/09/2009
Return made up to 20/09/09; full list of members
dot icon25/09/2008
Return made up to 20/09/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/02/2008
Appointment terminated secretary nemmara krishnan
dot icon25/02/2008
Secretary appointed mr philip middlemast
dot icon25/09/2007
Return made up to 20/09/07; full list of members
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon13/10/2006
Return made up to 20/09/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon23/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
Secretary resigned
dot icon21/10/2005
Ad 30/11/99--------- £ si 943724@1
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/10/2005
Return made up to 20/09/05; full list of members
dot icon12/10/2005
Ad 30/11/99-30/11/99 £ si 944366@1=944366
dot icon18/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon20/10/2004
Return made up to 20/09/04; full list of members
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/10/2004
Declaration of mortgage charge released/ceased
dot icon24/05/2004
Full accounts made up to 2002-12-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
Return made up to 20/09/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon19/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon08/12/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 20/09/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 20/09/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: units 7 & 8 foster avenue woodside dunstable bedfordshire LU5 5TA
dot icon09/04/2001
Registered office changed on 09/04/01 from: brookside wednesbury west midlands WS10 0QF
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
New secretary appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Ad 30/11/99--------- £ si 943724@1
dot icon25/09/2000
Return made up to 20/09/00; full list of members
dot icon06/12/1999
Ad 30/11/99--------- £ si 943724@1=943724 £ ic 1456276/2400000
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
£ nc 1456276/2400000 30/11/99
dot icon22/09/1999
Return made up to 20/09/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon01/10/1998
Return made up to 20/09/98; full list of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 20/09/97; no change of members
dot icon02/10/1996
Return made up to 20/09/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Certificate of change of name
dot icon25/09/1995
Return made up to 20/09/95; full list of members
dot icon19/09/1995
Full group accounts made up to 1994-12-31
dot icon09/05/1995
Auditor's resignation
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Full group accounts made up to 1994-04-30
dot icon21/02/1995
Resolutions
dot icon07/02/1995
Conve 31/12/94
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Director resigned
dot icon07/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Director resigned
dot icon09/01/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 20/09/94; no change of members
dot icon07/01/1994
Full group accounts made up to 1993-04-30
dot icon22/12/1993
Director resigned;new director appointed
dot icon18/10/1993
Return made up to 20/09/93; full list of members
dot icon04/02/1993
Full group accounts made up to 1992-05-01
dot icon10/11/1992
Return made up to 20/09/92; change of members
dot icon25/09/1992
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon15/05/1992
Nc inc already adjusted 31/03/92
dot icon15/05/1992
Resolutions
dot icon15/05/1992
Resolutions
dot icon17/02/1992
Full accounts made up to 1991-04-30
dot icon08/10/1991
Return made up to 20/09/91; no change of members
dot icon12/09/1991
Director resigned;new director appointed
dot icon30/07/1991
Particulars of mortgage/charge
dot icon31/10/1990
Full accounts made up to 1990-04-30
dot icon31/10/1990
Return made up to 28/09/90; full list of members
dot icon29/09/1989
Full accounts made up to 1989-04-30
dot icon29/09/1989
Return made up to 20/09/89; full list of members
dot icon08/08/1988
Wd 21/06/88 ad 03/05/88--------- premium £ si [email protected]=3000 £ si 1450000@1=1450000 £ ic 2250/1455250
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Nc inc already adjusted
dot icon01/07/1988
Conve
dot icon01/07/1988
Wd 23/05/88 ad 27/04/88--------- premium £ si [email protected]=2248 £ ic 2/2250
dot icon01/07/1988
£ nc 2250/1455250
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon26/05/1988
Memorandum and Articles of Association
dot icon26/05/1988
New director appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon16/05/1988
New director appointed
dot icon16/05/1988
Accounting reference date notified as 30/04
dot icon12/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon07/05/1988
Particulars of mortgage/charge
dot icon07/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Certificate of change of name
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Director resigned;new director appointed
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconNext confirmation date
19/09/2016
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sankey, David Baldwin
Director
14/12/1993 - 30/12/1994
25
Decoster, Bernard
Director
30/12/1998 - 06/11/2002
3
Decoster, Edouard
Director
30/12/1994 - 30/12/1998
2
Verspieren, Benoit
Director
30/12/1994 - 30/12/1998
2
Verspieren, Jean-Pierre
Director
30/12/1998 - 06/11/2002
3

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 02235556 LIMITED

02235556 LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at Great King Street North, Birmingham, B19 2LF. 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 02235556 LIMITED?

toggle

02235556 LIMITED is currently Active. It was registered on 23/03/1988 and dissolved on 25/02/2013.

Where is 02235556 LIMITED located?

toggle

02235556 LIMITED is registered at Great King Street North, Birmingham, B19 2LF.

What does 02235556 LIMITED do?

toggle

02235556 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 02235556 LIMITED?

toggle

The latest filing was on 24/06/2015: Restoration by order of the court.