2065234 LIMITED

Register to unlock more data on OkredoRegister

2065234 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02065234

Incorporation date

16/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon09/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Restoration by order of the court
dot icon07/01/2005
Dissolved
dot icon07/10/2004
Liquidators' statement of receipts and payments
dot icon07/10/2004
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2004
Liquidators' statement of receipts and payments
dot icon26/02/2004
Liquidators' statement of receipts and payments
dot icon19/08/2003
Liquidators' statement of receipts and payments
dot icon19/02/2003
Liquidators' statement of receipts and payments
dot icon21/08/2002
Liquidators' statement of receipts and payments
dot icon20/02/2002
Liquidators' statement of receipts and payments
dot icon04/09/2001
Liquidators' statement of receipts and payments
dot icon18/10/2000
Return made up to 19/01/00; full list of members; amend
dot icon28/08/2000
Notice of Constitution of Liquidation Committee
dot icon28/08/2000
Appointment of a voluntary liquidator
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Statement of affairs
dot icon14/08/2000
Registered office changed on 15/08/00 from: st john's place birtley chester-le-street county durham DH3 2PW
dot icon14/06/2000
New director appointed
dot icon01/05/2000
Director resigned
dot icon01/05/2000
Director resigned
dot icon01/05/2000
Director resigned
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon18/04/2000
Director resigned
dot icon30/03/2000
Return made up to 19/01/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon20/05/1999
Declaration of assistance for shares acquisition
dot icon20/05/1999
Memorandum and Articles of Association
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
Secretary resigned;director resigned
dot icon06/05/1999
Director resigned
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Return made up to 19/01/99; full list of members
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon14/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon16/06/1998
Resolutions
dot icon16/06/1998
£ ic 50074/36534 21/05/98 £ sr 13540@1=13540
dot icon30/04/1998
Particulars of mortgage/charge
dot icon18/02/1998
Return made up to 19/01/98; no change of members
dot icon02/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
Secretary resigned
dot icon17/02/1997
Return made up to 19/01/97; full list of members
dot icon20/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon18/03/1996
Registered office changed on 19/03/96 from: westline industrial estate birtley co durham DH2 1AP
dot icon24/01/1996
Return made up to 19/01/96; no change of members
dot icon11/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon03/05/1995
Director resigned
dot icon01/02/1995
Return made up to 19/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Full accounts made up to 1994-03-31
dot icon30/01/1994
Return made up to 19/01/94; full list of members
dot icon12/01/1994
Particulars of mortgage/charge
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Memorandum and Articles of Association
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Particulars of contract relating to shares
dot icon11/03/1993
Ad 04/03/93--------- £ si 25000@1=25000 £ ic 25074/50074
dot icon17/02/1993
Return made up to 19/01/93; no change of members
dot icon17/02/1993
Secretary's particulars changed;director's particulars changed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon23/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon26/01/1992
Return made up to 19/01/92; full list of members
dot icon10/10/1991
Ad 16/09/91--------- £ si 24000@1=24000 £ ic 1074/25074
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon26/09/1991
Director resigned
dot icon12/08/1991
Declaration of satisfaction of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon22/05/1991
Return made up to 31/01/91; no change of members
dot icon22/05/1991
Return made up to 17/01/90; no change of members
dot icon09/05/1991
Accounts for a medium company made up to 1990-03-31
dot icon06/11/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Particulars of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon29/01/1990
Return made up to 19/01/89; full list of members
dot icon28/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon02/11/1989
Statement of affairs
dot icon02/11/1989
Ad 31/03/87--------- £ si 522@1
dot icon02/11/1989
Ad 31/03/87--------- £ si 522@1
dot icon02/11/1989
Statement of affairs
dot icon02/11/1989
Ad 31/03/87--------- £ si 452@1
dot icon06/10/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon11/06/1989
Particulars of mortgage/charge
dot icon07/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Return made up to 21/10/88; full list of members
dot icon07/12/1988
New director appointed
dot icon10/11/1988
Particulars of mortgage/charge
dot icon12/10/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon17/04/1988
Registered office changed on 18/04/88 from: lloyds bank chambers collingwood street newcastle-upon-tyne NE1 1JP
dot icon17/04/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
New secretary appointed
dot icon23/02/1987
Particulars of mortgage/charge
dot icon09/12/1986
Certificate of change of name
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Registered office changed on 09/12/86 from: westline industrial estate birtley co durham DH2 1AP
dot icon01/12/1986
Accounting reference date notified as 31/12
dot icon26/11/1986
Gazettable document
dot icon10/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1986
Registered office changed on 11/11/86 from: 47 brunswick place london N1 6EE
dot icon16/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Anthony
Director
04/01/1999 - 01/03/2000
2
Mcadam, George
Director
04/01/1999 - 15/12/1999
-
Neale, George
Director
26/02/1999 - 02/03/2000
1
Elder, David Thomas
Director
01/03/2000 - Present
2
Woods, Paul Anthony
Director
03/04/2000 - Present
-

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 2065234 LIMITED

2065234 LIMITED is an(a) Dissolved company incorporated on 16/10/1986 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 2065234 LIMITED?

toggle

2065234 LIMITED is currently Dissolved. It was registered on 16/10/1986 and dissolved on 09/05/2011.

Where is 2065234 LIMITED located?

toggle

2065234 LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 3LS.

What does 2065234 LIMITED do?

toggle

2065234 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 2065234 LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via compulsory strike-off.