AZURIAN INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZURIAN INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03695408

Incorporation date

13/01/1999

Size

Full

Contacts

Registered address

Registered address

17 Parkside Lane, Parkside Industrial Estate, Leeds LS11 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon16/10/2011
Application to strike the company off the register
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-07-31
dot icon13/10/2009
Total exemption full accounts made up to 2009-01-21
dot icon23/09/2009
Accounting reference date shortened from 21/01/2010 to 31/07/2009
dot icon08/09/2009
Director and Secretary's Change of Particulars / david nutton / 31/07/2009 / Area was: , now: carr gate; Post Town was: carr gate, now: wakefield
dot icon08/05/2009
Appointment Terminated Director robin wood
dot icon08/05/2009
Director appointed graham tattersall
dot icon23/04/2009
Registered office changed on 24/04/2009 from 10 st georges yard farnham surrey GU9 7LW
dot icon23/04/2009
Accounting reference date shortened from 31/01/2009 to 21/01/2009
dot icon05/03/2009
Director and secretary appointed david nutton
dot icon26/02/2009
Appointment Terminated Secretary valerie wood
dot icon26/02/2009
Director appointed wayne trevor earnshaw
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon31/07/2008
Appointment Terminated Director julian munn
dot icon31/07/2008
Appointment Terminated Director laurence wood
dot icon16/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 14/01/08; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 14/01/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon05/03/2007
Director resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2006
Return made up to 14/01/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon10/11/2005
Particulars of mortgage/charge
dot icon01/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/06/2005
New director appointed
dot icon07/02/2005
Return made up to 14/01/05; full list of members
dot icon07/02/2005
Director's particulars changed
dot icon18/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/02/2004
Particulars of mortgage/charge
dot icon18/01/2004
Return made up to 14/01/04; full list of members
dot icon18/01/2004
Registered office changed on 19/01/04
dot icon11/07/2003
Registered office changed on 12/07/03 from: millbridge house frensham farnham surrey GU10 3AB
dot icon29/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 14/01/03; full list of members
dot icon27/08/2002
New director appointed
dot icon04/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon18/10/2001
New director appointed
dot icon19/07/2001
Registered office changed on 20/07/01 from: millbridge house frensham farnham surrey GU10 3AB
dot icon24/05/2001
Accounts for a small company made up to 2001-01-31
dot icon17/01/2001
Return made up to 14/01/01; full list of members
dot icon17/01/2001
Secretary's particulars changed
dot icon15/01/2001
Accounts for a small company made up to 2000-01-31
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon09/07/2000
Director resigned
dot icon02/04/2000
Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2000
Return made up to 14/01/00; full list of members
dot icon06/09/1999
Registered office changed on 07/09/99 from: burlington business centre burington hotel marine parade worthing west sussex BN11 3QL
dot icon21/01/1999
Registered office changed on 22/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Secretary resigned
dot icon13/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tattersall, Graham
Director
22/01/2009 - Present
9
Nutton, David Richard
Director
22/01/2009 - Present
6
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
14/01/1999 - 14/01/1999
4502
Wood, Valerie
Secretary
02/01/2001 - 22/01/2009
-
Maxwell, Hugh William George
Secretary
14/01/1999 - 02/01/2001
1

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 AZURIAN INFRASTRUCTURE SERVICES LIMITED

AZURIAN INFRASTRUCTURE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/01/1999 with the registered office located at 17 Parkside Lane, Parkside Industrial Estate, Leeds LS11 5TD. 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 AZURIAN INFRASTRUCTURE SERVICES LIMITED?

toggle

AZURIAN INFRASTRUCTURE SERVICES LIMITED is currently Dissolved. It was registered on 13/01/1999 and dissolved on 06/02/2012.

Where is AZURIAN INFRASTRUCTURE SERVICES LIMITED located?

toggle

AZURIAN INFRASTRUCTURE SERVICES LIMITED is registered at 17 Parkside Lane, Parkside Industrial Estate, Leeds LS11 5TD.

What does AZURIAN INFRASTRUCTURE SERVICES LIMITED do?

toggle

AZURIAN INFRASTRUCTURE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AZURIAN INFRASTRUCTURE SERVICES LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.