ARMOURY SQUARE LIMITED

Register to unlock more data on OkredoRegister

ARMOURY SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00097873

Incorporation date

06/05/1908

Size

Full

Contacts

Registered address

Registered address

1 Westminster Way, Oxford, OX2 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1908)
dot icon16/10/2019
Termination of appointment of Quayseco Limited as a secretary on 2015-06-08
dot icon06/04/2016
Termination of appointment of Martin John Dennis Hall as a director on 2016-03-24
dot icon06/04/2016
Termination of appointment of Malachy Mcreynolds as a director on 2016-03-24
dot icon08/06/2015
Restoration by order of the court
dot icon06/10/2007
Dissolved
dot icon06/07/2007
Return of final meeting in a members' voluntary winding up
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon07/11/2006
Registered office changed on 07/11/06 from: greenbank bristol BS5 6EL
dot icon06/11/2006
Declaration of solvency
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Appointment of a voluntary liquidator
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 09/06/06; full list of members
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned
dot icon19/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon06/09/2005
Return made up to 09/06/05; full list of members
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon05/05/2005
Full accounts made up to 2005-02-27
dot icon17/11/2004
Full accounts made up to 2004-02-22
dot icon17/06/2004
Return made up to 09/06/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: narrow quay house narrow quay bristol BS1 4AH
dot icon14/04/2004
Location of register of members
dot icon14/04/2004
Location of debenture register
dot icon14/04/2004
Location of register of directors' interests
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New secretary appointed
dot icon08/10/2003
Full accounts made up to 2003-02-28
dot icon04/09/2003
Auditor's resignation
dot icon09/06/2003
Return made up to 09/06/03; full list of members
dot icon27/02/2003
Registered office changed on 27/02/03 from: greenbank road bristol BS5 6EL
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon09/07/2002
Miscellaneous
dot icon09/07/2002
Auditor's resignation
dot icon24/06/2002
Return made up to 19/06/02; full list of members
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon22/03/2002
Return made up to 29/06/01; full list of members
dot icon08/03/2002
New secretary appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon10/05/2001
Full accounts made up to 2001-02-28
dot icon10/05/2001
Full accounts made up to 1999-12-31
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon19/01/2001
Return made up to 29/06/00; full list of members
dot icon16/10/2000
Certificate of change of name
dot icon09/06/2000
New director appointed
dot icon28/04/2000
Registered office changed on 28/04/00 from: carlyle road greenbank bristol BS5 6HR
dot icon12/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon29/02/2000
Secretary resigned;director resigned
dot icon29/02/2000
New secretary appointed
dot icon22/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/07/1999
Return made up to 29/06/99; full list of members
dot icon20/08/1998
Secretary resigned;director resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/07/1998
Return made up to 29/06/98; no change of members
dot icon25/03/1998
New director appointed
dot icon25/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/07/1997
Return made up to 29/06/97; no change of members
dot icon13/01/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon29/07/1996
Return made up to 29/06/96; full list of members
dot icon26/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/07/1995
Return made up to 29/06/95; no change of members
dot icon26/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Accounts for a dormant company made up to 1994-01-01
dot icon19/07/1994
New director appointed
dot icon15/07/1994
Return made up to 29/06/94; no change of members
dot icon14/09/1993
Resolutions
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 29/06/93; full list of members
dot icon01/10/1992
Director resigned
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 29/06/92; no change of members
dot icon13/07/1992
Registered office changed on 13/07/92
dot icon12/05/1992
Director resigned;new director appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 29/06/91; no change of members
dot icon01/03/1991
Certificate of change of name
dot icon01/03/1991
Certificate of change of name
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Return made up to 19/07/90; full list of members
dot icon24/05/1990
Director resigned
dot icon27/02/1990
Accounting reference date extended from 30/09 to 31/12
dot icon05/09/1989
Full accounts made up to 1988-10-01
dot icon05/09/1989
Return made up to 29/06/89; full list of members
dot icon19/06/1989
New director appointed
dot icon30/05/1989
Declaration of assistance for shares acquisition
dot icon30/05/1989
Resolutions
dot icon30/05/1989
Resolutions
dot icon02/05/1989
Director resigned
dot icon20/02/1989
New director appointed
dot icon17/11/1988
Declaration of assistance for shares acquisition
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon10/11/1988
Certificate of change of name
dot icon10/11/1988
Full accounts made up to 1987-09-26
dot icon10/11/1988
Certificate of change of name
dot icon27/10/1988
Return made up to 17/06/88; full list of members
dot icon26/10/1988
Director resigned
dot icon11/08/1988
New director appointed
dot icon28/07/1988
Director resigned;new director appointed
dot icon25/03/1988
Certificate of change of name
dot icon25/03/1988
Certificate of change of name
dot icon01/02/1988
New director appointed
dot icon26/08/1987
Full accounts made up to 1986-09-27
dot icon26/08/1987
Return made up to 07/07/87; full list of members
dot icon23/08/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
New director appointed
dot icon12/11/1986
Director resigned
dot icon12/11/1986
Director resigned
dot icon25/10/1986
New director appointed
dot icon23/10/1986
Accounting reference date shortened from 31/10 to 30/09
dot icon08/08/1986
Full accounts made up to 1985-10-31
dot icon08/08/1986
Return made up to 07/04/86; full list of members
dot icon03/01/1986
Accounts made up to 1985-03-30
dot icon02/04/1985
Accounts made up to 1984-03-31
dot icon09/03/1984
Accounts made up to 1983-04-02
dot icon09/07/1982
Accounts made up to 1981-03-28
dot icon06/05/1908
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
09/06/2017
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcreynolds, Malachy
Director
29/03/2000 - 24/03/2016
-
QUAYSECO LIMITED
Corporate Secretary
16/02/2006 - 08/06/2015
159
QUAYSECO LIMITED
Corporate Secretary
28/02/2002 - 31/10/2003
159
Van Geest, Leonard Waling
Director
16/02/2006 - 31/12/2006
14
Hall, Martin John Dennis
Director
16/02/2006 - 24/03/2016
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMOURY SQUARE LIMITED

ARMOURY SQUARE LIMITED is an(a) Active company incorporated on 06/05/1908 with the registered office located at 1 Westminster Way, Oxford, OX2 0PZ. There is currently no 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 ARMOURY SQUARE LIMITED?

toggle

ARMOURY SQUARE LIMITED is currently Active. It was registered on 06/05/1908 and dissolved on 19/01/2015.

Where is ARMOURY SQUARE LIMITED located?

toggle

ARMOURY SQUARE LIMITED is registered at 1 Westminster Way, Oxford, OX2 0PZ.

What does ARMOURY SQUARE LIMITED do?

toggle

ARMOURY SQUARE LIMITED operates in the Manufacture of cocoa, chocolate and sugar confectionery (15.84 - SIC 2003) sector.

What is the latest filing for ARMOURY SQUARE LIMITED?

toggle

The latest filing was on 16/10/2019: Termination of appointment of Quayseco Limited as a secretary on 2015-06-08.