ASSURE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASSURE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05339210

Incorporation date

20/01/2005

Size

-

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon20/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/05/2018
Compulsory strike-off action has been suspended
dot icon05/03/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Administrator's progress report
dot icon12/09/2017
Notice of automatic end of Administration
dot icon14/08/2017
Satisfaction of charge 053392100007 in full
dot icon21/06/2017
Satisfaction of charge 5 in full
dot icon06/04/2017
Satisfaction of charge 1 in full
dot icon06/04/2017
Satisfaction of charge 2 in full
dot icon06/04/2017
Satisfaction of charge 3 in full
dot icon12/09/2016
Notice of extension of period of Administration
dot icon14/08/2016
Notice of extension of period of Administration
dot icon05/08/2016
Administrator's progress report to 2016-07-28
dot icon03/08/2015
Administrator's progress report to 2015-07-23
dot icon03/08/2015
Notice of extension of period of Administration
dot icon07/07/2015
Administrator's progress report to 2015-01-30
dot icon09/12/2014
Statement of affairs with form 2.14B
dot icon17/11/2014
Notice of deemed approval of proposals
dot icon29/09/2014
Statement of administrator's proposal
dot icon10/08/2014
Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 2014-08-11
dot icon07/08/2014
Appointment of an administrator
dot icon06/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Registration of charge 053392100007
dot icon12/07/2013
Registration of charge 053392100006
dot icon19/03/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon22/10/2012
Amended accounts made up to 2011-12-31
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/10/2011
Particulars of a mortgage or charge/MG09 / charge no: 5
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/12/2010
Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 2010-12-30
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr Stephen John Day on 2010-01-01
dot icon14/02/2010
Director's details changed for Andrew Douglas Silver on 2010-01-01
dot icon14/02/2010
Secretary's details changed for Mr Stephen John Day on 2010-01-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/10/2009
Registered office address changed from Becca House, Becca Lane Aberford Leeds LS25 3BD on 2009-10-29
dot icon09/10/2009
Memorandum and Articles of Association
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 21/01/07; full list of members
dot icon04/02/2007
Director's particulars changed
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon14/02/2006
Return made up to 21/01/06; full list of members
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/01/2005 - 20/01/2005
99600
Day, Stephen John
Director
20/01/2005 - Present
61
Silver, Andrew Douglas
Director
20/01/2005 - Present
40
Day, Stephen John
Secretary
20/01/2005 - Present
2

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 ASSURE DEVELOPMENTS LIMITED

ASSURE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 20/01/2005 with the registered office located at C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EU. 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 ASSURE DEVELOPMENTS LIMITED?

toggle

ASSURE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 20/01/2005 and dissolved on 20/05/2019.

Where is ASSURE DEVELOPMENTS LIMITED located?

toggle

ASSURE DEVELOPMENTS LIMITED is registered at C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EU.

What does ASSURE DEVELOPMENTS LIMITED do?

toggle

ASSURE DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASSURE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/05/2019: Final Gazette dissolved via compulsory strike-off.