03726341 LIMITED

Register to unlock more data on OkredoRegister

03726341 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726341

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

St Helens House, King Street, Derby DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon14/11/2019
Final Gazette dissolved following liquidation
dot icon14/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2019
Liquidators' statement of receipts and payments to 2019-03-22
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-03-22
dot icon16/05/2017
Appointment of a voluntary liquidator
dot icon22/03/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/12/2016
Administrator's progress report to 2016-10-25
dot icon21/11/2016
Statement of affairs with form 2.14B
dot icon06/07/2016
Notice of deemed approval of proposals
dot icon27/06/2016
Statement of administrator's proposal
dot icon31/05/2016
Notice of appointment of replacement/additional administrator
dot icon12/05/2016
Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT to St Helens House King Street Derby DE1 3EE on 2016-05-13
dot icon09/05/2016
Appointment of an administrator
dot icon03/05/2016
Restoration by order of the court
dot icon03/05/2016
Certificate of change of name
dot icon03/04/2013
Final Gazette dissolved following liquidation
dot icon16/01/2013
Administrator's progress report to 2012-12-21
dot icon03/01/2013
Notice of move from Administration to Dissolution
dot icon02/08/2012
Administrator's progress report to 2012-07-02
dot icon07/02/2012
Notice of deemed approval of proposals
dot icon31/01/2012
Statement of affairs with form 2.14B
dot icon24/01/2012
Registered office address changed from 29-31 High Pavement Nottingham NG1 1HE on 2012-01-25
dot icon19/01/2012
Statement of administrator's proposal
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/01/2012
Appointment of an administrator
dot icon19/04/2011
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/07/2009
Resolutions
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon11/03/2009
Return made up to 04/03/09; full list of members
dot icon30/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon03/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon03/04/2007
Return made up to 04/03/07; full list of members
dot icon04/05/2006
Accounts for a medium company made up to 2005-06-22
dot icon05/04/2006
Return made up to 04/03/06; full list of members
dot icon13/12/2005
Accounting reference date shortened from 30/06/05 to 27/06/05
dot icon24/07/2005
Declaration of assistance for shares acquisition
dot icon17/07/2005
Secretary resigned
dot icon17/07/2005
Director resigned
dot icon14/07/2005
Ad 23/06/05--------- £ si 21@1=21 £ ic 400/421
dot icon12/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon06/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Registered office changed on 06/07/05 from: 29-31 high pavement nottingham nottinghamshire NG1 1HE
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New secretary appointed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Accounts for a medium company made up to 2004-06-30
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon10/03/2004
Return made up to 04/03/04; full list of members
dot icon09/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon21/04/2003
Return made up to 04/03/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/12/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon04/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Declaration of assistance for shares acquisition
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Director resigned
dot icon25/03/2002
Return made up to 04/03/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon02/07/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 04/03/01; full list of members
dot icon01/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Particulars of mortgage/charge
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 18/07/00 from: 202 mansfield road nottingham nottinghamshire NG1 3HX
dot icon27/06/2000
Return made up to 04/03/00; full list of members
dot icon18/01/2000
Particulars of mortgage/charge
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Registered office changed on 22/04/99 from: wharf lodge 112 mansfield road derby DE1 3RA
dot icon29/03/1999
Nc inc already adjusted 09/03/99
dot icon29/03/1999
Resolutions
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Secretary resigned;director resigned
dot icon17/03/1999
Resolutions
dot icon16/03/1999
Certificate of change of name
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
03/03/1999 - 09/03/1999
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
03/03/1999 - 09/03/1999
1181
Whitehead, John Henry Thomas
Director
07/03/1999 - 22/06/2005
13
Higginson, Anthony Garth
Director
07/03/1999 - 05/07/2000
-
Higginson, Doreen Mary
Director
07/03/1999 - 05/07/2000
-

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 03726341 LIMITED

03726341 LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at St Helens House, King Street, Derby DE1 3EE. There are currently 2 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 03726341 LIMITED?

toggle

03726341 LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 14/11/2019.

Where is 03726341 LIMITED located?

toggle

03726341 LIMITED is registered at St Helens House, King Street, Derby DE1 3EE.

What does 03726341 LIMITED do?

toggle

03726341 LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for 03726341 LIMITED?

toggle

The latest filing was on 14/11/2019: Final Gazette dissolved following liquidation.