03792693 LIMITED

Register to unlock more data on OkredoRegister

03792693 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03792693

Incorporation date

20/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1999)
dot icon30/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon17/08/2015
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Restoration by order of the court
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon29/11/2010
Notice of move from Administration to Dissolution
dot icon27/06/2010
Registered office address changed from 11 St. James's Square Manchester M2 6DN on 2010-06-28
dot icon26/05/2010
Notice of extension of period of Administration
dot icon23/12/2009
Administrator's progress report to 2009-11-20
dot icon08/09/2009
Statement of administrator's proposal
dot icon06/06/2009
Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF
dot icon04/06/2009
Appointment of an administrator
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/09/2008
Return made up to 21/06/08; full list of members
dot icon06/08/2008
Appointment terminated director trevor tedman
dot icon06/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon01/07/2007
Secretary's particulars changed
dot icon03/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
Secretary resigned
dot icon29/08/2005
Accounts for a small company made up to 2005-03-31
dot icon26/06/2005
Return made up to 21/06/05; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2004-03-31
dot icon30/08/2004
Return made up to 21/06/04; full list of members
dot icon30/08/2004
Director resigned
dot icon22/03/2004
Registered office changed on 23/03/04 from: unit 7 pinfold lane llay industrial esta, llay wrexham clwyd LL12 0PX
dot icon15/12/2003
Particulars of mortgage/charge
dot icon30/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon04/08/2003
Return made up to 21/06/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
New director appointed
dot icon03/02/2003
Particulars of mortgage/charge
dot icon23/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon14/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 21/06/02; full list of members
dot icon05/06/2002
Certificate of change of name
dot icon04/04/2002
New director appointed
dot icon17/03/2002
Memorandum and Articles of Association
dot icon12/03/2002
Certificate of change of name
dot icon24/07/2001
Accounts for a small company made up to 2001-03-31
dot icon01/07/2001
Return made up to 21/06/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/08/2000
Ad 18/05/00--------- £ si 49000@1
dot icon14/08/2000
Ad 26/07/99--------- £ si 998@1
dot icon09/08/2000
Return made up to 21/06/00; full list of members
dot icon19/07/2000
Resolutions
dot icon19/07/2000
£ nc 1000/50000 18/05/00
dot icon04/06/2000
New director appointed
dot icon23/05/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon23/05/2000
Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon24/04/2000
Particulars of mortgage/charge
dot icon24/04/2000
Secretary resigned
dot icon24/04/2000
Director resigned
dot icon24/04/2000
New secretary appointed
dot icon24/04/2000
New director appointed
dot icon17/04/2000
Memorandum and Articles of Association
dot icon12/04/2000
Certificate of change of name
dot icon02/08/1999
Memorandum and Articles of Association
dot icon29/07/1999
Certificate of change of name
dot icon28/07/1999
Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ
dot icon20/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/06/1999 - 25/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/06/1999 - 25/07/1999
67500
Cuff, Peter James
Secretary
30/10/2005 - Present
2
Roberts, Meredith David
Director
30/04/2003 - 17/11/2003
-
Deering, Janet-Ann
Secretary
25/07/1999 - 13/04/2000
-

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 03792693 LIMITED

03792693 LIMITED is an(a) Dissolved company incorporated on 20/06/1999 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 03792693 LIMITED?

toggle

03792693 LIMITED is currently Dissolved. It was registered on 20/06/1999 and dissolved on 30/11/2015.

Where is 03792693 LIMITED located?

toggle

03792693 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does 03792693 LIMITED do?

toggle

03792693 LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for 03792693 LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved via compulsory strike-off.