03803568 LIMITED

Register to unlock more data on OkredoRegister

03803568 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803568

Incorporation date

07/07/1999

Size

Full

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon30/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2020
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Resolutions
dot icon04/01/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon04/01/2018
Certificate of change of name
dot icon04/09/2013
Final Gazette dissolved following liquidation
dot icon04/06/2013
Return of final meeting in a members' voluntary winding up
dot icon16/04/2013
Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom on 2013-04-17
dot icon10/04/2013
Declaration of solvency
dot icon27/03/2013
Appointment of a voluntary liquidator
dot icon27/03/2013
Resolutions
dot icon12/11/2012
Registered office address changed from , . South Drive, Hebburn, Tyne and Wear, NE31 1UW, England on 2012-11-13
dot icon01/07/2012
Termination of appointment of Michael Galley as a director
dot icon11/04/2012
Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom on 2012-04-12
dot icon01/04/2012
Registered office address changed from , South Drive, Hebburn, Tyne & Wear, NE31 1UW on 2012-04-02
dot icon22/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon22/03/2012
Director's details changed for Michael John Galley on 2012-03-18
dot icon08/12/2011
Full accounts made up to 2011-09-30
dot icon17/11/2011
Appointment of Mr Carsten-Suennke Berendsen as a director
dot icon17/11/2011
Termination of appointment of Roland Koenig as a director
dot icon10/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon22/07/2010
Director's details changed for Michael John Galley on 2010-07-01
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Secretary's details changed for Amanda Bowkett on 2010-07-01
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Termination of appointment of Rainer Marcucci as a director
dot icon27/01/2010
Termination of appointment of Dieter Schade as a director
dot icon27/01/2010
Appointment of Roland Georg Koenig as a director
dot icon27/01/2010
Appointment of Manfred Friedrich Meiger as a director
dot icon27/07/2009
Return made up to 10/07/09; full list of members
dot icon24/07/2009
Auditor's resignation
dot icon24/07/2009
Auditor's resignation
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2009
Full accounts made up to 2008-09-30
dot icon18/12/2008
Resolutions
dot icon22/07/2008
Return made up to 10/07/08; full list of members
dot icon22/07/2008
Director's change of particulars / dieter schade / 01/07/2008
dot icon12/05/2008
Full accounts made up to 2007-09-30
dot icon05/08/2007
Return made up to 10/07/07; full list of members
dot icon05/08/2007
Director's particulars changed
dot icon28/02/2007
Full accounts made up to 2006-09-30
dot icon10/09/2006
Full accounts made up to 2005-09-30
dot icon20/07/2006
Return made up to 08/07/06; full list of members
dot icon08/06/2006
Resolutions
dot icon31/07/2005
Return made up to 08/07/05; full list of members
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon26/04/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon08/12/2004
Auditor's resignation
dot icon08/09/2004
Return made up to 10/07/04; full list of members
dot icon02/08/2004
Director resigned
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Memorandum and Articles of Association
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 08/07/03; full list of members
dot icon23/01/2003
Auditor's resignation
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Registered office changed on 26/07/02 from: southfield (2ND floor), york place, harrogate, north yorkshire HG1 1HL
dot icon15/07/2002
Return made up to 08/07/02; full list of members
dot icon10/06/2002
Resolutions
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed
dot icon15/07/2001
Return made up to 08/07/01; full list of members
dot icon28/06/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon24/09/2000
New director appointed
dot icon21/08/2000
Return made up to 08/07/00; full list of members
dot icon05/06/2000
New director appointed
dot icon02/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Registered office changed on 31/03/00 from: sun alliance house 35 mosley, street, newcastle upon tyne, tyne & wear NE1 1AN
dot icon30/03/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon06/03/2000
Certificate of change of name
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
08/07/1999 - 28/03/2000
953
EVERDIRECTOR LIMITED
Corporate Director
08/07/1999 - 28/03/2000
433
Galley, Michael John
Director
19/05/2005 - 29/06/2012
6
Poulson, Howard
Director
28/03/2000 - 31/12/2004
20
Bissell, Michael John
Director
30/08/2000 - 28/02/2005
8

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 03803568 LIMITED

03803568 LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. 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 03803568 LIMITED?

toggle

03803568 LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 30/11/2020.

Where is 03803568 LIMITED located?

toggle

03803568 LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What does 03803568 LIMITED do?

toggle

03803568 LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for 03803568 LIMITED?

toggle

The latest filing was on 30/11/2020: Final Gazette dissolved via compulsory strike-off.