03739495 LIMITED

Register to unlock more data on OkredoRegister

03739495 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739495

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon09/12/2024
Return of final meeting in a members' voluntary winding up
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2023-11-08
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2022-11-08
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2021-11-08
dot icon08/01/2021
Registered office address changed from Estate Office Rushton Hall Rushton Northamptonshire NN14 1RR to 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 2021-01-08
dot icon08/01/2021
Declaration of solvency
dot icon08/01/2021
Resolutions
dot icon21/12/2020
Appointment of a voluntary liquidator
dot icon03/11/2020
Satisfaction of charge 037394950011 in full
dot icon03/11/2020
Satisfaction of charge 037394950012 in full
dot icon08/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon07/10/2020
Certificate of change of name
dot icon06/10/2020
Satisfaction of charge 9 in full
dot icon06/10/2020
Satisfaction of charge 10 in full
dot icon22/06/2020
Satisfaction of charge 037394950013 in full
dot icon22/06/2020
Satisfaction of charge 037394950014 in full
dot icon22/06/2020
Satisfaction of charge 037394950015 in full
dot icon22/06/2020
Satisfaction of charge 037394950016 in full
dot icon22/06/2020
Satisfaction of charge 037394950017 in full
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/01/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon22/11/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon03/06/2019
Termination of appointment of Simon Richard Hazelton as a director on 2019-05-30
dot icon03/06/2019
Termination of appointment of Simon Richard Hazelton as a secretary on 2019-05-30
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/12/2018
Appointment of Mrs Valerie Danielle Hazelton as a director on 2018-12-05
dot icon11/09/2018
Registration of charge 037394950017, created on 2018-08-31
dot icon19/04/2018
Accounts for a small company made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon03/04/2017
Accounts for a small company made up to 2016-08-31
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/11/2016
Registration of charge 037394950016, created on 2016-11-04
dot icon23/09/2016
Registration of charge 037394950015, created on 2016-09-22
dot icon22/09/2016
Registration of charge 037394950014, created on 2016-09-20
dot icon29/07/2016
Registration of charge 037394950013, created on 2016-07-28
dot icon09/05/2016
Accounts for a small company made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Simon Richard Hazelton on 2016-03-10
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon23/02/2015
Accounts for a small company made up to 2014-08-31
dot icon30/09/2014
Registration of charge 037394950011, created on 2014-09-24
dot icon30/09/2014
Registration of charge 037394950012, created on 2014-09-24
dot icon28/04/2014
Accounts for a small company made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon16/10/2012
Miscellaneous
dot icon15/05/2012
Accounts for a small company made up to 2011-08-31
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Accounts for a small company made up to 2010-08-31
dot icon11/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/02/2010
Accounts for a small company made up to 2009-08-31
dot icon17/10/2009
Registered office address changed from the Stables Hallaton Hall North End Hallaton Leicestershire LE16 8UJ on 2009-10-17
dot icon22/04/2009
Return made up to 24/03/09; full list of members
dot icon12/02/2009
Accounts for a small company made up to 2008-08-31
dot icon08/05/2008
Return made up to 24/03/08; full list of members
dot icon14/04/2008
Director's change of particulars / thomas hazelton / 01/01/2008
dot icon14/04/2008
Director and secretary's change of particulars / simon hazelton / 01/01/2008
dot icon25/02/2008
Accounts for a small company made up to 2007-08-31
dot icon03/02/2008
Director resigned
dot icon30/08/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-08-31
dot icon18/05/2006
Return made up to 24/03/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-08-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 24/03/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-08-31
dot icon08/06/2004
Full accounts made up to 2003-08-31
dot icon23/04/2004
Return made up to 24/03/04; full list of members
dot icon22/03/2004
Registered office changed on 22/03/04 from: h I weir house 5 weir road kibworth beauchamp leicestershire LE8 0LQ
dot icon10/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon23/10/2003
Certificate of change of name
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon23/03/2003
Return made up to 24/03/03; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon10/04/2002
Return made up to 24/03/02; no change of members
dot icon25/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon28/03/2001
Return made up to 24/03/01; no change of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon22/06/2000
Return made up to 24/03/00; full list of members
dot icon23/02/2000
Director's particulars changed
dot icon18/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon24/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
24/03/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/03/1999 - 23/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/03/1999 - 23/03/1999
36021
Thomas Robert Hazelton
Director
23/03/1999 - Present
34
Hazelton, Simon Richard
Director
17/11/2003 - 29/05/2019
23
Gibson, Barrie John
Director
17/11/2003 - 19/12/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 03739495 LIMITED

03739495 LIMITED is an(a) Dissolved company incorporated on 24/03/1999 with the registered office located at 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NL. 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 03739495 LIMITED?

toggle

03739495 LIMITED is currently Dissolved. It was registered on 24/03/1999 and dissolved on 09/03/2025.

Where is 03739495 LIMITED located?

toggle

03739495 LIMITED is registered at 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NL.

What does 03739495 LIMITED do?

toggle

03739495 LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for 03739495 LIMITED?

toggle

The latest filing was on 09/12/2024: Return of final meeting in a members' voluntary winding up.