02610871 LIMITED

Register to unlock more data on OkredoRegister

02610871 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610871

Incorporation date

14/05/1991

Size

Full

Contacts

Registered address

Registered address

Kroll Limited, 1 Oxford Court, Bishopsgate, Manchester M2 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1991)
dot icon16/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Restoration by order of the court
dot icon25/03/2014
Certificate of change of name
dot icon03/07/2005
Dissolved
dot icon03/04/2005
Notice of move from Administration to Dissolution
dot icon07/11/2004
Administrator's progress report
dot icon25/05/2004
Statement of administrator's proposal
dot icon12/05/2004
Statement of affairs
dot icon22/04/2004
Resolutions
dot icon19/04/2004
Registered office changed on 20/04/04 from: the foundry, kittlingbourne brow, higher walton, near preston, lancashire. PR5 4DQ
dot icon13/04/2004
Appointment of an administrator
dot icon07/04/2004
Certificate of change of name
dot icon01/02/2004
Accounts made up to 2003-07-31
dot icon16/06/2003
Return made up to 15/05/03; full list of members
dot icon21/05/2003
Accounts made up to 2002-07-31
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon24/03/2002
New director appointed
dot icon04/02/2002
Accounts made up to 2001-07-31
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon03/06/2001
Accounts made up to 2000-07-31
dot icon10/07/2000
Return made up to 15/05/00; full list of members
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon01/06/2000
Accounts made up to 1999-07-31
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Director resigned
dot icon24/05/1999
Accounts made up to 1998-07-31
dot icon24/05/1999
Return made up to 15/05/99; no change of members
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon09/06/1998
Return made up to 15/05/98; full list of members
dot icon21/05/1998
Accounts made up to 1997-07-31
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Ad 13/03/98--------- £ si 110125@1=110125 £ ic 80000/190125
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Declaration of assistance for shares acquisition
dot icon23/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
£ nc 150000/210000 11/03/98
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon21/05/1997
Return made up to 15/05/97; no change of members
dot icon21/05/1997
Accounts made up to 1996-07-31
dot icon21/05/1996
Accounts made up to 1995-07-31
dot icon21/05/1996
Return made up to 15/05/96; full list of members
dot icon16/05/1995
Accounts made up to 1994-07-31
dot icon16/05/1995
Return made up to 15/05/95; no change of members
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 icon10/07/1994
Director resigned
dot icon23/05/1994
Return made up to 15/05/94; full list of members
dot icon17/02/1994
Particulars of mortgage/charge
dot icon15/01/1994
New director appointed
dot icon15/01/1994
New director appointed
dot icon14/10/1993
Accounts made up to 1993-07-31
dot icon04/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/09/1993
Director resigned
dot icon26/08/1993
Particulars of mortgage/charge
dot icon19/05/1993
Return made up to 15/05/93; no change of members
dot icon12/11/1992
Accounts made up to 1992-07-31
dot icon09/06/1992
Return made up to 15/05/92; full list of members
dot icon01/01/1992
Accounting reference date notified as 31/07
dot icon04/09/1991
Ad 26/07/91--------- £ si 79998@1=79998 £ ic 2/80000
dot icon19/08/1991
Certificate of change of name
dot icon08/08/1991
New director appointed
dot icon07/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon25/07/1991
Secretary resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB
dot icon23/07/1991
Memorandum and Articles of Association
dot icon23/07/1991
Resolutions
dot icon23/07/1991
£ nc 1000/150000 15/07/91
dot icon14/07/1991
Resolutions
dot icon14/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1991 - 14/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/05/1991 - 14/07/1991
43699
Hall, Stephen Robert
Director
14/07/1991 - 29/03/2000
2
Harrison, Geoffrey Norman
Director
14/07/1991 - 08/09/1999
-
Beresford, John Haydn
Director
03/01/1999 - 29/09/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
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 02610871 LIMITED

02610871 LIMITED is an(a) Dissolved company incorporated on 14/05/1991 with the registered office located at Kroll Limited, 1 Oxford Court, Bishopsgate, Manchester M2 3WR. 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 02610871 LIMITED?

toggle

02610871 LIMITED is currently Dissolved. It was registered on 14/05/1991 and dissolved on 16/05/2022.

Where is 02610871 LIMITED located?

toggle

02610871 LIMITED is registered at Kroll Limited, 1 Oxford Court, Bishopsgate, Manchester M2 3WR.

What does 02610871 LIMITED do?

toggle

02610871 LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for 02610871 LIMITED?

toggle

The latest filing was on 16/05/2022: Final Gazette dissolved via compulsory strike-off.