62812 LIMITED

Register to unlock more data on OkredoRegister

62812 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05455973

Incorporation date

18/05/2005

Size

Group

Contacts

Registered address

Registered address

Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire PE8 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon22/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/10/2012
First Gazette notice for voluntary strike-off
dot icon27/09/2012
Application to strike the company off the register
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon03/07/2012
Appointment of Alan Sime as a secretary on 2012-06-11
dot icon03/07/2012
Termination of appointment of Alan Richard Bowers as a secretary on 2012-06-11
dot icon03/07/2012
Termination of appointment of Alan Richard Bowers as a director on 2012-06-11
dot icon12/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/11/2011
Certificate of change of name
dot icon29/11/2011
Change of name notice
dot icon14/10/2011
Termination of appointment of Alan Thomas Fletcher as a director on 2011-09-27
dot icon14/10/2011
Termination of appointment of Timothy Parker Harrison as a director on 2011-09-27
dot icon14/10/2011
Termination of appointment of Derek Paul Carter as a director on 2011-09-28
dot icon14/10/2011
Termination of appointment of Adam Michael Greenwood as a director on 2011-09-29
dot icon14/10/2011
Termination of appointment of James David Robinson as a director on 2011-09-29
dot icon14/10/2011
Termination of appointment of Julian Oliver Dudley-Smith as a director on 2011-09-29
dot icon14/10/2011
Termination of appointment of Robert Peter Billington as a director on 2011-09-29
dot icon10/08/2011
Termination of appointment of Simon Poulton as a director
dot icon10/08/2011
Termination of appointment of Kenneth Beaty as a director
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon06/01/2011
Termination of appointment of Brian Davidson as a director
dot icon10/12/2010
Appointment of Mr Robert Peter Billington as a director
dot icon26/10/2010
Appointment of Mr Julian Oliver Dudley-Smith as a director
dot icon26/10/2010
Appointment of Mr Alan Sime as a director
dot icon25/10/2010
Termination of appointment of David Hurst as a director
dot icon04/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon14/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for Timothy Parker Harrison on 2010-05-18
dot icon29/10/2009
Appointment of Brian Joseph Davidson as a director
dot icon07/10/2009
Appointment of Kenneth Robert Beaty as a director
dot icon07/10/2009
Appointment of Adam Michael Greenwood as a director
dot icon07/10/2009
Appointment of James David Robinson as a director
dot icon07/10/2009
Appointment of David Alfred Hurst as a director
dot icon10/08/2009
Director appointed tim harrison
dot icon10/08/2009
Director appointed alan fletcher
dot icon10/08/2009
Ad 24/07/09 gbp si [email protected]=9599.83063 gbp ic 968333.8/977933.63063
dot icon10/08/2009
S-div
dot icon10/08/2009
Nc inc already adjusted 24/07/09
dot icon10/08/2009
Resolutions
dot icon10/08/2009
Statement of affairs
dot icon10/08/2009
Ad 24/07/09 gbp si [email protected]=0.1 gbp ic 968333.7/968333.8
dot icon02/07/2009
Director appointed alan richard bowers
dot icon02/07/2009
Appointment Terminated Director geoff brady
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon19/05/2009
Director's Change of Particulars / derek carter / 18/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: vine house, now: barons way; Area was: main street yarwell, now: ; Post Town was: peterborough, now: stamford; Region was: cambridgeshire, now: lincs; Post Code was: PE8 5HS, now: PE9 2RQ
dot icon09/04/2009
Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA
dot icon09/04/2009
Location of register of members
dot icon01/02/2009
Appointment Terminated Director oliver robinson
dot icon18/12/2008
Appointment Terminated Director michael turner
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Resolutions
dot icon22/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon14/03/2008
Appointment Terminated Director alan bowers
dot icon14/03/2008
Director appointed oliver robinson
dot icon14/03/2008
Director appointed geoffrey brady
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/09/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon12/06/2007
Auditor's resignation
dot icon01/06/2007
Return made up to 18/05/07; full list of members
dot icon25/04/2007
Ad 23/02/07--------- £ si 46667@1=46667 £ ic 921667/968334
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Miscellaneous
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 18/05/06; full list of members
dot icon18/10/2005
Particulars of mortgage/charge
dot icon12/07/2005
Ad 31/05/05--------- £ si 769998@1=769998 £ si [email protected]=151666 £ ic 2/921666
dot icon12/07/2005
Nc inc already adjusted 31/05/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon04/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon15/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned;director resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL
dot icon07/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon25/05/2005
Certificate of change of name
dot icon18/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Michael Paul Charles
Director
18/01/2007 - 03/12/2008
5
Harrison, Timothy Parker
Director
24/07/2009 - 27/09/2011
8
Sime, Alan
Director
21/10/2010 - Present
33
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
18/05/2005 - 25/05/2005
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
18/05/2005 - 25/05/2005
595

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 62812 LIMITED

62812 LIMITED is an(a) Dissolved company incorporated on 18/05/2005 with the registered office located at Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire PE8 4HN. There are currently 2 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 62812 LIMITED?

toggle

62812 LIMITED is currently Dissolved. It was registered on 18/05/2005 and dissolved on 22/01/2013.

Where is 62812 LIMITED located?

toggle

62812 LIMITED is registered at Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire PE8 4HN.

What does 62812 LIMITED do?

toggle

62812 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for 62812 LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved via voluntary strike-off.