ARIEL PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

ARIEL PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00390636

Incorporation date

25/10/1944

Size

Dormant

Contacts

Registered address

Registered address

Pannell House 6 Queen Street, Leeds, LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1944)
dot icon19/09/2003
Dissolved
dot icon19/06/2003
Return of final meeting in a members' voluntary winding up
dot icon21/01/2003
Registered office changed on 21/01/03 from: stadium group PLC stephen house brenda road hartlepool TS25 2BQ
dot icon16/01/2003
Declaration of solvency
dot icon16/01/2003
Appointment of a voluntary liquidator
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/12/2001
Return made up to 18/12/01; full list of members
dot icon29/11/2001
Director resigned
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/04/2001
Director resigned
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 18/12/99; full list of members
dot icon22/12/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
New secretary appointed;new director appointed
dot icon25/03/1999
Secretary resigned
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon21/12/1998
Director resigned
dot icon26/11/1998
Registered office changed on 26/11/98 from: beales house 3 king edward court king edward road nottingham nottinghamshire NG1 1EW
dot icon25/11/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon17/11/1998
Full accounts made up to 1998-05-31
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon06/02/1998
Registered office changed on 06/02/98 from: rosebery street loughborough leicestershire LE11 0DD
dot icon02/01/1998
Full accounts made up to 1997-05-31
dot icon02/01/1998
Return made up to 18/12/97; no change of members
dot icon25/11/1997
Resolutions
dot icon19/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon10/01/1997
Full accounts made up to 1996-05-31
dot icon10/01/1997
Return made up to 18/12/96; full list of members
dot icon21/12/1995
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 18/12/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-05-31
dot icon10/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Registered office changed on 02/11/94 from: boulevard works radford boulevard nottingham NG7 3AE
dot icon09/01/1994
Full accounts made up to 1993-05-31
dot icon09/01/1994
Return made up to 18/12/93; full list of members
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon04/01/1993
Full accounts made up to 1992-05-31
dot icon04/01/1993
Return made up to 18/12/92; no change of members
dot icon13/01/1992
Full accounts made up to 1991-05-31
dot icon13/01/1992
Return made up to 18/12/91; no change of members
dot icon14/01/1991
Full accounts made up to 1990-05-31
dot icon14/01/1991
Return made up to 18/12/90; full list of members
dot icon13/07/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Full accounts made up to 1989-05-31
dot icon25/01/1990
Return made up to 18/12/89; full list of members
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1989
New director appointed
dot icon16/05/1989
Registered office changed on 16/05/89 from: wollaton works wollaton road beeston nottingham NG9 2PB
dot icon16/05/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon21/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 29/12/88; full list of members
dot icon11/07/1988
Particulars of mortgage/charge
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Return made up to 15/12/87; full list of members
dot icon07/01/1987
Return made up to 15/12/86; full list of members
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon25/10/1944
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sale, Timothy Rawlinson
Director
18/03/1999 - Present
47
Johnson, James Anthony
Director
03/08/1998 - 22/03/2001
30
Rogers, Nigel Foster
Director
03/08/1998 - Present
31
Verma, Kamal Kumar
Director
03/08/1998 - Present
15
Sale, Timothy Rawlinson
Secretary
18/03/1999 - Present
9

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 ARIEL PRESSINGS LIMITED

ARIEL PRESSINGS LIMITED is an(a) Dissolved company incorporated on 25/10/1944 with the registered office located at Pannell House 6 Queen Street, Leeds, LS1 2TW. There are currently 4 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 ARIEL PRESSINGS LIMITED?

toggle

ARIEL PRESSINGS LIMITED is currently Dissolved. It was registered on 25/10/1944 and dissolved on 13/10/2014.

Where is ARIEL PRESSINGS LIMITED located?

toggle

ARIEL PRESSINGS LIMITED is registered at Pannell House 6 Queen Street, Leeds, LS1 2TW.

What does ARIEL PRESSINGS LIMITED do?

toggle

ARIEL PRESSINGS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for ARIEL PRESSINGS LIMITED?

toggle

The latest filing was on 19/09/2003: Dissolved.