1687922 LIMITED

Register to unlock more data on OkredoRegister

1687922 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01687922

Incorporation date

21/12/1982

Size

Dormant

Contacts

Registered address

Registered address

I54 Unit G2 Valiant Way, Coven WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon15/04/2025
Application to strike the company off the register
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Solvency Statement dated 18/03/25
dot icon25/03/2025
Statement of capital on 2025-03-25
dot icon25/03/2025
Statement by Directors
dot icon17/01/2025
Termination of appointment of David Robert Main as a director on 2024-11-26
dot icon17/01/2025
Termination of appointment of Helen Ann Downer as a director on 2024-11-26
dot icon17/01/2025
Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/12/2024
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02
dot icon11/12/2024
Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28
dot icon11/12/2024
Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28
dot icon25/11/2024
Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25
dot icon30/09/2024
Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30
dot icon24/09/2024
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24
dot icon16/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01
dot icon01/05/2024
Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01
dot icon02/04/2024
Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon10/10/2023
Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon29/11/2022
Appointment of Sinead Van Duuren as a secretary on 2022-10-10
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Appointment of Mr David Robert Main as a director on 2022-08-18
dot icon13/01/2022
Certificate of change of name
dot icon13/01/2022
Change of name notice
dot icon16/12/2021
Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07
dot icon16/12/2021
Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07
dot icon15/11/2021
Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Appointment of Mr Timothy Andrew Fitter as a director on 2021-08-20
dot icon30/08/2021
Termination of appointment of Sheener Ooi as a director on 2021-08-20
dot icon03/04/2021
Appointment of Mrs Helen Ann Downer as a director on 2021-03-25
dot icon01/04/2021
Termination of appointment of Darren Andrew Waters as a director on 2021-03-24
dot icon01/03/2021
Termination of appointment of Jarrod Marchant as a director on 2020-11-05
dot icon07/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon07/10/2020
Appointment of Ms Sheener Ooi as a director on 2020-09-21
dot icon22/09/2020
Termination of appointment of Mark Richard Turner as a director on 2020-09-15
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Change of details for Era Homesecurity Ltd as a person with significant control on 2019-10-19
dot icon04/11/2019
Change of details for Era Homesecurity Ltd as a person with significant control on 2019-10-19
dot icon01/11/2019
Termination of appointment of Carolyn Ann Gibson as a secretary on 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon07/08/2019
Appointment of Mr Jarrod Marchant as a director on 2019-07-02
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Termination of appointment of Robert Ian Macdougal as a director on 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon14/03/2018
Director's details changed for Mr Darren Andrew Waters on 2018-02-16
dot icon14/03/2018
Director's details changed for Mr Mark Richard Turner on 2018-02-16
dot icon14/03/2018
Director's details changed for Mr Mark Richard Turner on 2018-02-16
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Termination of appointment of David Ian Greaves as a director on 2018-02-05
dot icon15/02/2018
Appointment of Mr Robert Ian Macdougal as a director on 2018-02-06
dot icon28/12/2017
Registered office address changed from Unit C2 Hornbeam Square North Harrogate HG2 8PB England to 29 Queen Anne's Gate London SW1H 9BU on 2017-12-28
dot icon28/12/2017
Appointment of Carolyn Ann Gibson as a secretary on 2017-12-01
dot icon28/12/2017
Termination of appointment of David Ian Greaves as a secretary on 2017-12-01
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon26/05/2017
Registered office address changed from Unit B3a, Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PB to Unit C2 Hornbeam Square North Harrogate HG2 8PB on 2017-05-26
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/08/2014
Termination of appointment of John Richard Swan as a director on 2014-07-18
dot icon04/08/2014
Appointment of Mr Mark Richard Turner as a director on 2014-07-18
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Termination of appointment of Alan Bell as a director
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Appointment of Mr Darren Andrew Waters as a director
dot icon14/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Ian Pawson as a director
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon20/10/2009
Director's details changed for John Richard Swan on 2009-10-20
dot icon20/10/2009
Director's details changed for Ian Karl Pawson on 2009-10-20
dot icon20/10/2009
Director's details changed for Alan Bell on 2009-10-20
dot icon20/10/2009
Director's details changed for David Ian Greaves on 2009-10-20
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Resolutions
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2009
Auditor's resignation
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/04/2008
Director appointed alan bell
dot icon02/04/2008
Appointment terminated director stephen emmerson
dot icon12/10/2007
Return made up to 08/10/07; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
Resolutions
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon24/05/2007
Declaration of assistance for shares acquisition
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon21/05/2007
New director appointed
dot icon16/02/2007
Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 08/10/06; full list of members
dot icon29/09/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 08/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon12/10/2004
Return made up to 08/10/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 08/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 08/10/00; full list of members
dot icon15/10/1999
Return made up to 08/10/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Return made up to 08/10/98; full list of members
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Director resigned
dot icon23/04/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Return made up to 08/10/97; no change of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Return made up to 08/10/96; no change of members
dot icon08/10/1996
New director appointed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 08/10/95; full list of members
dot icon06/06/1995
Registered office changed on 06/06/95 from: 51 tower street harrogate north yorkshire HG1 1HS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon05/10/1994
Return made up to 08/10/94; full list of members
dot icon29/09/1993
Return made up to 08/10/93; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 08/10/92; no change of members
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 08/10/91; full list of members
dot icon10/05/1991
New director appointed
dot icon19/02/1991
Memorandum and Articles of Association
dot icon19/02/1991
Resolutions
dot icon12/02/1991
Miscellaneous
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon18/10/1990
Return made up to 08/10/90; full list of members
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon25/01/1990
Auditor's resignation
dot icon07/12/1989
Return made up to 09/10/89; full list of members
dot icon29/10/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Director resigned
dot icon14/03/1989
Director resigned
dot icon01/12/1988
Return made up to 10/10/88; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-12-31
dot icon17/03/1988
Return made up to 12/10/87; full list of members
dot icon03/03/1988
Wd 02/02/88 ad 31/12/87--------- £ si 249900@1=249900 £ ic 100/250000
dot icon03/03/1988
Nc inc already adjusted
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon01/03/1988
Accounts for a small company made up to 1986-12-31
dot icon03/09/1987
Declaration of satisfaction of mortgage/charge
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon20/01/1987
Accounts for a small company made up to 1985-12-31
dot icon20/01/1987
Return made up to 13/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
02/12/2024 - Present
82
Main, David Robert
Director
18/08/2022 - 26/11/2024
40
Fitter, Timothy Andrew
Director
20/08/2021 - 02/11/2021
18
Williams, Huw Elwyn
Director
07/12/2021 - 01/03/2024
13
Penson, Adam Benjamin James
Director
07/12/2021 - 26/11/2024
15

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 1687922 LIMITED

1687922 LIMITED is an(a) Dissolved company incorporated on 21/12/1982 with the registered office located at I54 Unit G2 Valiant Way, Coven WV9 5GB. 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 1687922 LIMITED?

toggle

1687922 LIMITED is currently Dissolved. It was registered on 21/12/1982 and dissolved on 08/07/2025.

Where is 1687922 LIMITED located?

toggle

1687922 LIMITED is registered at I54 Unit G2 Valiant Way, Coven WV9 5GB.

What does 1687922 LIMITED do?

toggle

1687922 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1687922 LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.