04821916 LIMITED

Register to unlock more data on OkredoRegister

04821916 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04821916

Incorporation date

03/07/2003

Size

Full

Contacts

Registered address

Registered address

Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon08/09/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon08/09/2021
Certificate of change of name
dot icon13/02/2019
Final Gazette dissolved following liquidation
dot icon13/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2017
Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB to Rsm Restructing Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-09-25
dot icon21/09/2017
Registered office address changed from Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-09-21
dot icon20/09/2017
Statement of affairs
dot icon20/09/2017
Appointment of a voluntary liquidator
dot icon20/09/2017
Resolutions
dot icon30/08/2017
Termination of appointment of Richard Wardner as a secretary on 2017-08-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon26/04/2017
Director's details changed for Mr Andrew John Evans on 2017-04-26
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Andrew John Evans on 2016-10-25
dot icon25/10/2016
Secretary's details changed for Richard Wardner on 2016-10-25
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Paul Stephen Burley as a director on 2016-03-23
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Director's details changed for Mr Andrew John Evans on 2015-06-23
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon11/12/2014
Certificate of change of name
dot icon20/11/2014
Director's details changed for Mr Andrew John Evans on 2014-11-20
dot icon28/08/2014
Director's details changed for Mr Paul Stephen Burley on 2014-08-27
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/02/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Termination of appointment of Richard Skinner as a director
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Derek Duffill as a director
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Lee Marshall as a director
dot icon26/01/2012
Appointment of Richard Wardner as a secretary
dot icon26/01/2012
Termination of appointment of Andrew Evans as a secretary
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-07-31
dot icon18/03/2010
Director's details changed for Mr Richard Anthony Skinner on 2010-03-16
dot icon18/03/2010
Director's details changed for Mr Lee Henry Marshall on 2010-03-16
dot icon18/03/2010
Director's details changed for Mr Paul Stephen Burley on 2010-03-16
dot icon17/12/2009
Termination of appointment of David Mellor as a director
dot icon09/12/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon11/11/2009
Amended full accounts made up to 2008-07-31
dot icon16/10/2009
Director's details changed for David Roy Mellor on 2009-10-01
dot icon12/10/2009
Appointment of Mr Lee Henry Marshall as a director
dot icon08/10/2009
Director's details changed for Mr Derek Duffill on 2009-10-01
dot icon08/10/2009
Appointment of Mr Richard Anthony Skinner as a director
dot icon08/10/2009
Director's details changed for Mr Paul Stephen Burley on 2009-10-01
dot icon02/09/2009
Full accounts made up to 2008-07-31
dot icon30/07/2009
Appointment terminated director philip hormell
dot icon24/07/2009
Appointment terminated director lee hormell
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from ener-g house daniel adamson road salford manchester M50 1DT
dot icon23/06/2009
Location of register of members
dot icon10/12/2008
Director appointed mr paul stephen burley
dot icon25/11/2008
Certificate of change of name
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from ener g house daniel adamson road manchester M50 1DT
dot icon21/05/2008
Director appointed david roy mellor
dot icon13/05/2008
Director appointed derek john duffill
dot icon18/04/2008
Appointment terminated secretary jenny hormell
dot icon18/04/2008
Director and secretary appointed andrew john evans
dot icon18/04/2008
Registered office changed on 18/04/2008 from clamarpen 17 napier court gander lane barlborough chesterfield derbyshire S43 4PZ
dot icon18/04/2008
Resolutions
dot icon08/04/2008
S-div
dot icon08/04/2008
Resolutions
dot icon29/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/07/2007
Return made up to 21/06/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 21/06/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 10 church street clowne chesterfield S43 4JS
dot icon07/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/04/2005
Director's particulars changed
dot icon11/12/2004
Secretary resigned
dot icon11/12/2004
New secretary appointed
dot icon15/09/2004
Return made up to 04/07/04; full list of members
dot icon16/04/2004
Director's particulars changed
dot icon10/11/2003
Certificate of change of name
dot icon04/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
20/06/2018
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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
Duffill, Derek John
Director
02/04/2008 - 30/05/2013
39
Marshall, Lee Henry
Director
05/10/2009 - 28/02/2012
6
Evans, Andrew John
Director
02/04/2008 - Present
35
Hormell, Philip
Director
04/07/2003 - 30/07/2009
5
Mellor, David Roy
Director
02/04/2008 - 17/12/2009
7

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

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 04821916 LIMITED

04821916 LIMITED is an(a) Liquidation company incorporated on 03/07/2003 with the registered office located at Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4AB. 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 04821916 LIMITED?

toggle

04821916 LIMITED is currently Liquidation. It was registered on 03/07/2003 and dissolved on 12/02/2019.

Where is 04821916 LIMITED located?

toggle

04821916 LIMITED is registered at Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4AB.

What does 04821916 LIMITED do?

toggle

04821916 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 04821916 LIMITED?

toggle

The latest filing was on 08/09/2021: Restoration by order of court - previously in Creditors' Voluntary Liquidation.