ASSETPRIZE LIMITED

Register to unlock more data on OkredoRegister

ASSETPRIZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521895

Incorporation date

12/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon18/03/2012
Application to strike the company off the register
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon04/08/2011
Appointment of Mr Kenji Murai as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2009
Secretary's details changed for Michael Joseph Anthony Healey on 2009-10-16
dot icon29/10/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-16
dot icon29/10/2009
Director's details changed for Ian Ellis Fraser on 2009-10-16
dot icon17/06/2009
Return made up to 31/05/09; full list of members
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 31/05/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st jamess court, 30 brown street, manchester, lancashire M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon26/06/2006
Return made up to 31/05/06; no change of members
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon15/06/2005
Location of register of members
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon23/03/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Return made up to 31/05/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon01/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon19/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 31/05/03; no change of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 31/05/02; full list of members
dot icon23/06/2002
Registered office changed on 24/06/02
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon02/09/2001
Director resigned
dot icon27/08/2001
Return made up to 31/05/01; full list of members
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon18/07/2001
Ad 12/01/00--------- us$ si 5@1
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon13/08/2000
Resolutions
dot icon06/08/2000
Return made up to 31/05/00; full list of members
dot icon26/06/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon27/02/2000
Auditor's resignation
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Registered office changed on 23/02/00 from: 9TH floor winchester house, 259 old marylebone road, london, NW1 5RA
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Secretary resigned;director resigned
dot icon22/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed
dot icon19/09/1999
Return made up to 31/05/99; full list of members
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Accounts made up to 1999-05-31
dot icon06/09/1999
Registered office changed on 07/09/99 from: wheler road, whitley, coventry, CV3 4LA
dot icon25/08/1999
Accounts made up to 1998-05-31
dot icon15/09/1998
Auditor's resignation
dot icon13/09/1998
New director appointed
dot icon08/09/1998
Return made up to 31/05/98; change of members
dot icon20/08/1998
Director resigned
dot icon08/02/1998
Secretary resigned;director resigned
dot icon08/02/1998
New secretary appointed
dot icon27/01/1998
Full accounts made up to 1997-05-31
dot icon22/06/1997
Return made up to 31/05/97; no change of members
dot icon11/11/1996
Full accounts made up to 1996-05-31
dot icon02/07/1996
Return made up to 31/05/96; full list of members
dot icon02/07/1996
Director resigned
dot icon05/05/1996
Memorandum and Articles of Association
dot icon05/05/1996
Resolutions
dot icon05/05/1996
Resolutions
dot icon05/05/1996
Resolutions
dot icon05/05/1996
Auditor's resignation
dot icon11/04/1996
Particulars of mortgage/charge
dot icon13/02/1996
Full accounts made up to 1995-05-31
dot icon02/07/1995
Return made up to 31/05/95; no change of members
dot icon16/01/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 31/05/94; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-05-31
dot icon15/06/1993
Return made up to 31/05/93; full list of members
dot icon15/06/1993
Director's particulars changed
dot icon07/01/1993
Full accounts made up to 1992-05-31
dot icon01/11/1992
Return made up to 31/05/92; full list of members
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Return made up to 31/05/91; full list of members
dot icon03/03/1992
Full accounts made up to 1991-05-31
dot icon11/12/1990
New director appointed
dot icon11/12/1990
Ad 30/11/90--------- £ si 998@1=998 £ ic 2/1000
dot icon11/12/1990
Accounting reference date notified as 31/05
dot icon04/12/1990
Director resigned;new director appointed
dot icon22/11/1990
Registered office changed on 23/11/90 from: 2 baches street, london, N1 6UB
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon12/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Neil James
Director
01/03/1998 - 14/01/2000
42
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Bissett, Graeme
Director
14/01/2000 - 25/04/2001
71
Ogura, Kazushi
Director
15/07/2011 - Present
47
Mcgill, Kenneth Andrew
Director
22/07/2004 - 28/03/2006
74

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 ASSETPRIZE LIMITED

ASSETPRIZE LIMITED is an(a) Dissolved company incorporated on 12/07/1990 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. There are currently 3 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 ASSETPRIZE LIMITED?

toggle

ASSETPRIZE LIMITED is currently Dissolved. It was registered on 12/07/1990 and dissolved on 09/07/2012.

Where is ASSETPRIZE LIMITED located?

toggle

ASSETPRIZE LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does ASSETPRIZE LIMITED do?

toggle

ASSETPRIZE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSETPRIZE LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.