02815367 LIMITED

Register to unlock more data on OkredoRegister

02815367 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815367

Incorporation date

06/05/1993

Size

Full

Contacts

Registered address

Registered address

Begbies Traynor The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1993)
dot icon12/12/2022
Certificate of change of name
dot icon12/12/2022
Restoration by order of the court
dot icon13/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon19/10/2012
Compulsory strike-off action has been suspended
dot icon16/10/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Receiver's abstract of receipts and payments to 2012-04-23
dot icon30/04/2012
Notice of ceasing to act as receiver or manager
dot icon06/06/2011
Receiver's abstract of receipts and payments to 2011-05-20
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-05-20
dot icon23/12/2009
Notice of ceasing to act as receiver or manager
dot icon30/09/2009
Statement of Affairs in administrative receivership following report to creditors
dot icon04/06/2009
Receiver's abstract of receipts and payments to 2009-05-20
dot icon16/09/2008
Administrative Receiver's report
dot icon10/09/2008
Notice of appointment of receiver or manager
dot icon29/05/2008
Registered office changed on 29/05/2008 from christopher house 94B london road leicester leicestershire LE2 0QS
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon03/05/2007
Return made up to 24/04/07; full list of members
dot icon28/06/2006
Full accounts made up to 2005-08-31
dot icon14/06/2006
Return made up to 24/04/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon16/05/2005
Return made up to 24/04/05; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon13/05/2004
Return made up to 24/04/04; full list of members
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon14/05/2003
Return made up to 24/04/03; full list of members
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon22/05/2002
Return made up to 24/04/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon30/05/2001
Return made up to 24/04/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon10/05/2000
Return made up to 24/04/00; full list of members
dot icon10/05/2000
Location of debenture register address changed
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon14/06/1999
Return made up to 24/04/99; no change of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 27 east street leicester leicestershire LE1 6NB
dot icon31/12/1998
Director resigned
dot icon21/07/1998
Return made up to 24/04/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon14/08/1997
Return made up to 24/04/97; full list of members
dot icon14/08/1997
Director's particulars changed
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon07/05/1996
Return made up to 24/04/96; no change of members
dot icon07/05/1996
Director's particulars changed
dot icon03/07/1995
Return made up to 06/05/95; no change of members
dot icon03/07/1995
Secretary's particulars changed
dot icon06/06/1995
Full accounts made up to 1994-08-31
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 icon22/12/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon03/08/1994
Ad 01/06/93--------- £ si 98@1
dot icon12/07/1994
Return made up to 06/05/94; full list of members
dot icon12/07/1994
Location of debenture register address changed
dot icon12/07/1994
Director's particulars changed
dot icon22/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon11/06/1993
Certificate of change of name
dot icon11/06/1993
Certificate of change of name
dot icon08/06/1993
Accounting reference date notified as 31/08
dot icon08/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon06/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2006
dot iconNext confirmation date
24/04/2017
dot iconLast change occurred
31/08/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2006
dot iconNext account date
31/08/2007
dot iconNext due on
30/06/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selby, Andrew Gerard
Director
06/05/1993 - 06/05/1993
31
Hill, Geoffrey Ian
Director
06/05/1993 - Present
1
Selby, Marie Annette
Secretary
06/05/1993 - 06/05/1993
1
Hill, Geoffrey Ian
Secretary
06/05/1993 - Present
1
Hill, Margaret Doreen
Director
21/06/1993 - Present
-

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 02815367 LIMITED

02815367 LIMITED is an(a) Active company incorporated on 06/05/1993 with the registered office located at Begbies Traynor The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HP. 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 02815367 LIMITED?

toggle

02815367 LIMITED is currently Active. It was registered on 06/05/1993 and dissolved on 13/08/2013.

Where is 02815367 LIMITED located?

toggle

02815367 LIMITED is registered at Begbies Traynor The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HP.

What does 02815367 LIMITED do?

toggle

02815367 LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for 02815367 LIMITED?

toggle

The latest filing was on 12/12/2022: Certificate of change of name.