ALSO INCLUDED LIMITED

Register to unlock more data on OkredoRegister

ALSO INCLUDED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07192647

Incorporation date

17/03/2010

Size

Group

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon20/05/2024
Final Gazette dissolved following liquidation
dot icon20/02/2024
Return of final meeting in a members' voluntary winding up
dot icon05/09/2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-08
dot icon23/02/2022
Declaration of solvency
dot icon17/02/2022
Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ to 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-02-17
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Appointment of a voluntary liquidator
dot icon05/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/10/2021
Satisfaction of charge 2 in full
dot icon22/10/2021
Satisfaction of charge 3 in full
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon22/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/01/2017
Satisfaction of charge 1 in full
dot icon25/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2012
Sub-division of shares on 2012-03-30
dot icon27/11/2012
Termination of appointment of Victoria Lee as a director
dot icon27/11/2012
Termination of appointment of Darryl Lee as a director
dot icon27/11/2012
Appointment of Mr Nicholas James Whatmore as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Resolutions
dot icon19/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/06/2011
Appointment of Dr Victoria Lee as a director
dot icon01/06/2011
Appointment of Ms Lea Anne Done-Jackson as a director
dot icon01/06/2011
Appointment of Nicola Anne Done-Orrell as a director
dot icon01/06/2011
Appointment of Mrs Jacqueline Anne Siddons as a director
dot icon01/06/2011
Appointment of Emily Joan Ismail as a director
dot icon01/06/2011
Appointment of Peter Daniel Done as a director
dot icon03/02/2011
Statement of capital following an allotment of shares on 2010-10-20
dot icon29/10/2010
Appointment of Fred Done as a director
dot icon25/10/2010
Appointment of Darryl Mark Lee as a director
dot icon25/10/2010
Appointment of Simon Ismail as a director
dot icon25/10/2010
Appointment of Simon Ismail as a secretary
dot icon25/10/2010
Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-10-25
dot icon25/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2010
Memorandum and Articles of Association
dot icon28/05/2010
Resolutions
dot icon24/05/2010
Termination of appointment of Jonathon Round as a director
dot icon17/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£81,891.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55M
-
0.00
81.89K
-
2021
0
1.55M
-
0.00
81.89K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismail, Simon Anthony
Director
30/09/2010 - Present
300
Fred Done
Director
30/09/2010 - Present
177
Lee, Victoria
Director
30/09/2010 - 02/04/2012
3
Round, Jonathon Charles
Director
17/03/2010 - 19/05/2010
2027
Lee, Darryl Mark
Director
30/09/2010 - 02/04/2012
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSO INCLUDED LIMITED

ALSO INCLUDED LIMITED is an(a) Dissolved company incorporated on 17/03/2010 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALSO INCLUDED LIMITED?

toggle

ALSO INCLUDED LIMITED is currently Dissolved. It was registered on 17/03/2010 and dissolved on 20/05/2024.

Where is ALSO INCLUDED LIMITED located?

toggle

ALSO INCLUDED LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does ALSO INCLUDED LIMITED do?

toggle

ALSO INCLUDED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALSO INCLUDED LIMITED?

toggle

The latest filing was on 20/05/2024: Final Gazette dissolved following liquidation.