02722425 LIMITED

Register to unlock more data on OkredoRegister

02722425 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722425

Incorporation date

11/06/1992

Size

Small

Contacts

Registered address

Registered address

Beaufort House, 94-96 Newhall Street, Birmingham B3 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon16/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2014
Restoration by order of the court
dot icon26/10/2014
Certificate of change of name
dot icon05/02/2008
Dissolved
dot icon05/11/2007
Liquidators' statement of receipts and payments
dot icon05/11/2007
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2007
Liquidators' statement of receipts and payments
dot icon08/11/2006
Liquidators' statement of receipts and payments
dot icon11/05/2006
Liquidators' statement of receipts and payments
dot icon26/06/2005
Administrator's progress report
dot icon03/05/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/05/2005
Notice of appointment of replacement/additional administrator
dot icon14/04/2005
Notice of vacation of office by administrator
dot icon02/11/2004
Administrator's progress report
dot icon30/06/2004
Result of meeting of creditors
dot icon07/06/2004
Statement of administrator's proposal
dot icon20/04/2004
Registered office changed on 21/04/04 from: 29 waterloo road wolverhampton west midlands WV1 4DJ
dot icon19/04/2004
Appointment of an administrator
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/06/2003
Return made up to 12/06/03; full list of members
dot icon31/01/2003
Particulars of mortgage/charge
dot icon08/07/2002
Accounts for a small company made up to 2001-12-31
dot icon23/06/2002
Return made up to 12/06/02; full list of members
dot icon21/10/2001
New secretary appointed
dot icon21/10/2001
Secretary resigned
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon17/06/2001
Return made up to 12/06/01; full list of members
dot icon27/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Registered office changed on 12/07/00 from: 14 shortbutts lane lichfield staffs WS14 9BT
dot icon11/07/2000
Return made up to 12/06/00; full list of members
dot icon28/06/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon13/06/2000
Accounts for a small company made up to 1999-06-30
dot icon03/12/1999
Particulars of mortgage/charge
dot icon04/08/1999
Return made up to 12/06/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-06-30
dot icon10/06/1998
Return made up to 12/06/98; full list of members
dot icon10/06/1998
Ad 06/05/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
£ nc 50000/100000 05/05/98
dot icon12/05/1998
Accounts for a small company made up to 1997-06-30
dot icon27/07/1997
Return made up to 12/06/97; full list of members
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Ad 18/04/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon27/04/1997
Resolutions
dot icon27/04/1997
£ nc 1000/50000 18/04/97
dot icon27/04/1997
Director resigned
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
New secretary appointed
dot icon20/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Accounts for a small company made up to 1996-06-30
dot icon06/10/1996
Return made up to 12/06/96; full list of members
dot icon18/02/1996
Full accounts made up to 1995-06-30
dot icon06/07/1995
Return made up to 12/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Accounts for a small company made up to 1994-06-30
dot icon28/07/1994
Return made up to 13/06/94; no change of members
dot icon11/12/1993
Memorandum and Articles of Association
dot icon11/12/1993
Resolutions
dot icon06/12/1993
Accounts for a small company made up to 1993-06-30
dot icon27/10/1993
Particulars of mortgage/charge
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon04/08/1993
Return made up to 12/06/93; full list of members
dot icon20/05/1993
Ad 15/06/92--------- £ si 98@1=98 £ ic 4/102
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Registered office changed on 02/02/93 from: unit 5 heath road darlaston wednesbury WS10 8LS
dot icon26/01/1993
Director resigned;new director appointed
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Certificate of change of name
dot icon14/01/1993
Certificate of change of name
dot icon23/06/1992
Registered office changed on 24/06/92 from: somerset hse temple st birmingham west mids B2 5DP
dot icon23/06/1992
Ad 15/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Secretary resigned
dot icon11/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
12/06/1992 - 15/06/1992
3083
Mason, Ann
Director
03/08/1993 - 07/04/1997
-
Pritchard, Paul Anthony
Director
15/06/1992 - Present
1
Corrado, Generoso
Director
03/08/1993 - Present
1
Brewer, Kevin, Dr
Nominee Director
12/06/1992 - 15/06/1992
3043

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 02722425 LIMITED

02722425 LIMITED is an(a) Dissolved company incorporated on 11/06/1992 with the registered office located at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB. There are currently 3 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 02722425 LIMITED?

toggle

02722425 LIMITED is currently Dissolved. It was registered on 11/06/1992 and dissolved on 16/05/2022.

Where is 02722425 LIMITED located?

toggle

02722425 LIMITED is registered at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB.

What does 02722425 LIMITED do?

toggle

02722425 LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for 02722425 LIMITED?

toggle

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