02659110 LIMITED

Register to unlock more data on OkredoRegister

02659110 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02659110

Incorporation date

30/10/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.De75 7sjCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon29/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon16/06/2014
First Gazette notice for compulsory strike-off
dot icon06/05/2013
Restoration by order of the court
dot icon13/08/2007
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2007
First Gazette notice for compulsory strike-off
dot icon03/08/2006
Secretary resigned
dot icon05/06/2006
Return made up to 31/10/05; full list of members
dot icon05/06/2006
Director resigned
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon13/11/2005
New secretary appointed
dot icon13/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon13/11/2005
Secretary resigned;director resigned
dot icon20/02/2005
Return made up to 31/10/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 31/10/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 31/10/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon06/01/2002
Resolutions
dot icon06/01/2002
Resolutions
dot icon06/01/2002
Declaration of assistance for shares acquisition
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon04/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon16/12/2001
Return made up to 31/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Director resigned
dot icon26/01/2000
Return made up to 31/10/99; full list of members
dot icon06/10/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New director appointed
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 31/10/98; full list of members
dot icon07/10/1998
Auditor's resignation
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 31/10/97; no change of members
dot icon04/07/1997
Resolutions
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 31/10/95; full list of members
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon12/11/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon10/06/1996
£ ic 657385/646485 03/05/96 £ sr 10900@1=10900
dot icon10/06/1996
Director resigned
dot icon22/05/1996
Resolutions
dot icon26/03/1996
Particulars of mortgage/charge
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon25/01/1995
Return made up to 31/10/94; 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 icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 31/10/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon31/01/1993
New director appointed
dot icon31/01/1993
Return made up to 31/10/92; full list of members
dot icon13/01/1992
Particulars of mortgage/charge
dot icon13/01/1992
Ad 31/12/91--------- £ si 557385@1=557385 £ ic 100000/657385
dot icon12/01/1992
New director appointed
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Ad 31/12/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/01/1992
£ nc 1000/657385 31/12/91
dot icon06/01/1992
Registered office changed on 07/01/92 from: ground floor, 10 newhall street, birmingham, B3 3LX
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Accounting reference date notified as 31/12
dot icon05/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Certificate of change of name
dot icon30/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Ernest
Director
16/12/1996 - 14/12/2001
46
Le Mare, Robert Hugh
Director
02/06/1999 - 30/09/2001
4
Taylor, David John
Director
07/05/1996 - 14/12/2001
37
Harris, Kevin Raymond
Director
01/06/1999 - Present
6
Wild, David William
Director
17/12/1991 - 17/12/1991
34

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 02659110 LIMITED

02659110 LIMITED is an(a) Dissolved company incorporated on 30/10/1991 with the registered office located at Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.De75 7sj. 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 02659110 LIMITED?

toggle

02659110 LIMITED is currently Dissolved. It was registered on 30/10/1991 and dissolved on 29/09/2014.

Where is 02659110 LIMITED located?

toggle

02659110 LIMITED is registered at Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.De75 7sj.

What is the latest filing for 02659110 LIMITED?

toggle

The latest filing was on 29/09/2014: Final Gazette dissolved via compulsory strike-off.