03575552 LIMITED

Register to unlock more data on OkredoRegister

03575552 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03575552

Incorporation date

03/06/1998

Size

Medium

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon12/01/2023
Certificate of change of name
dot icon12/01/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/01/2011
Final Gazette dissolved following liquidation
dot icon15/11/2010
Termination of appointment of R T Black & Co Limited as a secretary
dot icon02/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon02/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2010
Liquidators' statement of receipts and payments to 2010-05-05
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-05
dot icon19/11/2008
Appointment of a voluntary liquidator
dot icon19/11/2008
Resolutions
dot icon19/11/2008
Statement of affairs with form 4.19
dot icon13/10/2008
Registered office changed on 13/10/2008 from 20 spayne road boston lincolnshire PE21 6JP
dot icon26/09/2008
Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 24/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: r t black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon21/08/2008
Certificate of change of name
dot icon05/08/2008
Appointment Terminated Director paul tweddle
dot icon05/08/2008
Appointment Terminated Secretary susan walsh
dot icon05/08/2008
Registered office changed on 05/08/2008 from 15 stewart avenue enderby leicester leicestershire LE19 4LN
dot icon05/08/2008
Secretary appointed black & severn nominees & secretaries LIMITED
dot icon05/12/2007
Director resigned
dot icon26/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon17/07/2007
Return made up to 19/05/07; full list of members
dot icon19/09/2006
Accounts for a medium company made up to 2005-11-30
dot icon13/06/2006
Return made up to 19/05/06; full list of members
dot icon13/02/2006
New director appointed
dot icon21/06/2005
Accounts for a medium company made up to 2004-11-30
dot icon27/05/2005
Return made up to 19/05/05; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: 78 loughborough road quorn loughborough leicestershire LE12 8DX
dot icon21/01/2005
Director resigned
dot icon10/12/2004
Registered office changed on 10/12/04 from: 15 stewart avenue enderby leicester LE19 4LN
dot icon24/05/2004
Return made up to 19/05/04; full list of members
dot icon20/05/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon31/01/2004
Full accounts made up to 2003-05-31
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Return made up to 04/06/03; full list of members
dot icon19/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Accounts for a small company made up to 2002-05-31
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon31/05/2002
Return made up to 04/06/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02
dot icon18/10/2001
Accounts for a small company made up to 2001-05-31
dot icon17/07/2001
Return made up to 04/06/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-05-31
dot icon06/07/2000
Return made up to 04/06/00; full list of members
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon30/09/1999
Accounts for a small company made up to 1999-05-31
dot icon30/06/1999
Return made up to 04/06/99; full list of members
dot icon03/06/1999
Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon14/08/1998
Particulars of mortgage/charge
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Secretary resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconNext confirmation date
18/05/2017
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
dot iconNext due on
29/09/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/1998 - 04/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/06/1998 - 04/06/1998
67500
Wade, Daniel Anthony
Director
01/02/2006 - 01/12/2007
8
Walsh, John Martin
Director
04/06/1998 - Present
-
Walsh, John Martin
Secretary
04/06/1998 - 31/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 03575552 LIMITED

03575552 LIMITED is an(a) Liquidation company incorporated on 03/06/1998 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. 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 03575552 LIMITED?

toggle

03575552 LIMITED is currently Liquidation. It was registered on 03/06/1998 and dissolved on 01/01/2011.

Where is 03575552 LIMITED located?

toggle

03575552 LIMITED is registered at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does 03575552 LIMITED do?

toggle

03575552 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 03575552 LIMITED?

toggle

The latest filing was on 12/01/2023: Certificate of change of name.