ADMINICLE LTD

Register to unlock more data on OkredoRegister

ADMINICLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04176842

Incorporation date

09/03/2001

Size

Full

Contacts

Registered address

Registered address

Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon24/09/2010
Application to strike the company off the register
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon22/03/2010
Appointment of Stuart Edward Blackhurst as a director
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Brian Price as a director
dot icon08/01/2010
Termination of appointment of Derek Green as a director
dot icon08/01/2010
Termination of appointment of Tracy Moreshead as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR United Kingdom on 2009-10-12
dot icon08/07/2009
Director's Change of Particulars / tracy morehead / 07/07/2009 / Surname was: morehead, now: moreshead
dot icon07/05/2009
Ad 27/04/09 gbp si 25000@1=25000 gbp ic 1000/26000
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Gbp nc 1000/26000 27/04/09
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon23/03/2009
Return made up to 09/03/09; full list of members
dot icon28/01/2009
Appointment Terminated Director andrew mills
dot icon13/11/2008
Director appointed derek howard green
dot icon11/11/2008
Director's Change of Particulars / david walker / 03/11/2008 / Occupation was: director, now: finance director
dot icon06/11/2008
Director appointed tracy lindsay morehead
dot icon03/11/2008
Appointment Terminated Director paul thompson
dot icon03/11/2008
Appointment Terminated Director george bartlett
dot icon11/08/2008
Appointment Terminated Director slavko gvero
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Registered office changed on 17/07/2008 from unit b aviator court clifton moor york north yorkshire YO30 4UZ
dot icon18/04/2008
Secretary appointed trevor charles william hopkins
dot icon15/04/2008
Appointment Terminated Secretary frederick foreman
dot icon12/03/2008
Return made up to 09/03/08; full list of members
dot icon25/01/2008
Location of register of members (non legible)
dot icon29/11/2007
Director's particulars changed
dot icon15/10/2007
New director appointed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon27/07/2007
Auditor's resignation
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Return made up to 09/03/07; full list of members
dot icon06/10/2006
Director resigned
dot icon18/08/2006
Auditor's resignation
dot icon01/08/2006
New director appointed
dot icon19/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Registered office changed on 18/07/06 from: 203-204 cirencester business park love lane cirencester gloucestershire GL7 1XD
dot icon06/07/2006
Accounts for a small company made up to 2006-03-31
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2005-03-31
dot icon10/03/2005
Return made up to 09/03/05; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2004-03-31
dot icon13/03/2004
Return made up to 09/03/04; full list of members
dot icon03/12/2003
New director appointed
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 09/03/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
Return made up to 09/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon21/02/2002
Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon29/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon19/03/2001
Certificate of change of name
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon09/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2001 - 09/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2001 - 09/03/2001
43699
Bartlett, George Derek Wilson
Director
03/07/2006 - 24/09/2008
37
Walker, David Gordon
Director
03/07/2006 - Present
19
Pringle, Martin John
Director
12/09/2007 - Present
27

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 ADMINICLE LTD

ADMINICLE LTD is an(a) Dissolved company incorporated on 09/03/2001 with the registered office located at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 5 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 ADMINICLE LTD?

toggle

ADMINICLE LTD is currently Dissolved. It was registered on 09/03/2001 and dissolved on 18/01/2011.

Where is ADMINICLE LTD located?

toggle

ADMINICLE LTD is registered at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN.

What does ADMINICLE LTD do?

toggle

ADMINICLE LTD operates in the Administration of financial markets (67.11 - SIC 2003) sector.

What is the latest filing for ADMINICLE LTD?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.