02628719 LIMITED

Register to unlock more data on OkredoRegister

02628719 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02628719

Incorporation date

10/07/1991

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1991)
dot icon25/06/2022
Final Gazette dissolved following liquidation
dot icon25/03/2022
Return of final meeting in a members' voluntary winding up
dot icon21/08/2021
Liquidators' statement of receipts and payments to 2021-06-18
dot icon14/07/2021
Resignation of a liquidator
dot icon01/07/2021
Appointment of a voluntary liquidator
dot icon08/06/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon08/06/2021
Certificate of change of name
dot icon18/01/2020
Final Gazette dissolved following liquidation
dot icon18/10/2019
Return of final meeting in a members' voluntary winding up
dot icon06/06/2019
Liquidators' statement of receipts and payments to 2019-03-27
dot icon11/05/2018
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2018-05-11
dot icon19/04/2018
Appointment of a voluntary liquidator
dot icon19/04/2018
Resolutions
dot icon19/04/2018
Declaration of solvency
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon09/02/2017
Appointment of Anne Maria Katharina Bruck as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Liane Gabriele Scheid as a secretary on 2017-02-01
dot icon08/02/2017
Termination of appointment of Klaus Scheid as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Leo Rinkes as a secretary on 2017-02-01
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon26/04/2016
Accounts for a small company made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/06/2015
-
dot icon22/05/2015
Appointment of Mrs Liane Gabriele Scheid as a secretary on 2015-05-01
dot icon16/02/2015
Director's details changed for Mr Klaus Scheid on 2015-01-30
dot icon06/01/2015
Director's details changed for Mr Klaus Scheid on 2014-12-22
dot icon29/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon09/07/2014
-
dot icon12/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon10/05/2013
-
dot icon22/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon24/05/2012
-
dot icon05/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Ad 12/02/09\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon30/07/2008
Return made up to 11/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2007
Return made up to 11/07/07; full list of members
dot icon02/08/2007
Registered office changed on 02/08/07 from: clarendon house 14 st andrews street droitwich worcestershire
dot icon09/07/2007
Secretary's particulars changed
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 11/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 11/07/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/07/2004
Return made up to 11/07/04; full list of members
dot icon03/06/2004
-
dot icon31/07/2003
Return made up to 11/07/03; full list of members
dot icon30/05/2003
-
dot icon20/08/2002
Return made up to 11/07/02; full list of members
dot icon09/05/2002
-
dot icon08/08/2001
Return made up to 11/07/01; full list of members
dot icon30/04/2001
-
dot icon10/08/2000
Return made up to 11/07/00; full list of members
dot icon06/07/2000
-
dot icon20/08/1999
Return made up to 11/07/99; no change of members
dot icon14/06/1999
-
dot icon24/07/1998
Return made up to 11/07/98; full list of members
dot icon07/07/1998
-
dot icon18/09/1997
-
dot icon22/07/1997
Return made up to 11/07/97; no change of members
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
New director appointed
dot icon30/07/1996
Return made up to 11/07/96; no change of members
dot icon02/07/1996
Secretary's particulars changed
dot icon16/06/1996
-
dot icon31/03/1996
Registered office changed on 31/03/96 from: 130 worcester road droitwich worcestershire WR9 8AN
dot icon21/08/1995
-
dot icon18/07/1995
Return made up to 11/07/95; full list of members
dot icon12/01/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon05/08/1994
Return made up to 11/07/94; no change of members
dot icon10/06/1994
Auditor's resignation
dot icon26/01/1994
Full accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 11/07/93; full list of members
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon14/05/1993
Registered office changed on 14/05/93 from: westmead house 123 westmead road sutton SM1 4JH
dot icon01/04/1992
Accounting reference date notified as 31/12
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Accounting reference date extended from 31/03 to 31/12
dot icon03/03/1992
Registered office changed on 03/03/92 from: 4 dingwall road croydon surrey CR9 3RG
dot icon03/03/1992
Director resigned;new director appointed
dot icon03/03/1992
New director appointed
dot icon11/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuhn, Manfred Philip
Director
10/07/1991 - 09/02/1992
9
Scheid, Liane Gabriele
Secretary
30/04/2015 - 31/01/2017
-
Scheid, Klaus
Secretary
31/03/1993 - 31/07/1996
-
Bruck-Tauer, Anne Maria Katharina
Director
09/02/1992 - 31/07/1996
-
Bruck, Matthias Josep
Director
09/02/1992 - 31/07/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 02628719 LIMITED

02628719 LIMITED is an(a) Dissolved company incorporated on 10/07/1991 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 02628719 LIMITED?

toggle

02628719 LIMITED is currently Dissolved. It was registered on 10/07/1991 and dissolved on 24/06/2022.

Where is 02628719 LIMITED located?

toggle

02628719 LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does 02628719 LIMITED do?

toggle

02628719 LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for 02628719 LIMITED?

toggle

The latest filing was on 25/06/2022: Final Gazette dissolved following liquidation.