BETHNAL ESTABLISHED LTD

Register to unlock more data on OkredoRegister

BETHNAL ESTABLISHED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206668

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon06/02/2024
Application to strike the company off the register
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon09/05/2023
Micro company accounts made up to 2022-09-30
dot icon05/05/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-05-05
dot icon05/05/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-05-05
dot icon18/04/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-18
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon07/02/2022
Registered office address changed from 87 Henderson Road Widnes WA8 7LN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-07
dot icon07/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-07
dot icon07/02/2022
Cessation of James Yates as a person with significant control on 2022-02-07
dot icon07/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-07
dot icon07/02/2022
Termination of appointment of James Yates as a director on 2022-02-07
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon02/07/2021
Registered office address changed from 42 Fotheringay Gardens Slough SL1 5SR United Kingdom to 87 Henderson Road Widnes WA8 7LN on 2021-07-02
dot icon02/07/2021
Notification of James Yates as a person with significant control on 2021-06-23
dot icon02/07/2021
Cessation of Stuart Gracey as a person with significant control on 2021-06-23
dot icon02/07/2021
Appointment of Mr James Yates as a director on 2021-06-23
dot icon02/07/2021
Termination of appointment of Stuart Gracey as a director on 2021-06-23
dot icon02/06/2021
Registered office address changed from 1 Metlon Avenue Rotherham S63 9DQ United Kingdom to 42 Fotheringay Gardens Slough SL1 5SR on 2021-06-02
dot icon02/06/2021
Notification of Stuart Gracey as a person with significant control on 2021-05-19
dot icon02/06/2021
Cessation of Terry Wassell as a person with significant control on 2021-05-19
dot icon02/06/2021
Appointment of Mr Stuart Gracey as a director on 2021-05-19
dot icon02/06/2021
Termination of appointment of Terry Wassell as a director on 2021-05-19
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon12/02/2021
Registered office address changed from 107 Hastings Crescent Castleford WF10 3EG England to 1 Metlon Avenue Rotherham S63 9DQ on 2021-02-12
dot icon12/02/2021
Notification of Terry Wassell as a person with significant control on 2021-01-28
dot icon12/02/2021
Cessation of James Rodgers as a person with significant control on 2021-01-28
dot icon12/02/2021
Appointment of Mr Terry Wassell as a director on 2021-01-28
dot icon12/02/2021
Termination of appointment of James Rodgers as a director on 2021-01-28
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Notification of James Rodgers as a person with significant control on 2020-02-25
dot icon06/03/2020
Cessation of Kevin Mcinally as a person with significant control on 2020-02-25
dot icon06/03/2020
Appointment of Mr James Rodgers as a director on 2020-02-25
dot icon06/03/2020
Termination of appointment of Kevin Mcinally as a director on 2020-02-24
dot icon24/01/2020
Notification of Kevin Mcinally as a person with significant control on 2020-01-14
dot icon24/01/2020
Cessation of Michael Wright as a person with significant control on 2020-01-14
dot icon24/01/2020
Appointment of Mr Kevin Mcinally as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Michael Wright as a director on 2020-01-14
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/05/2019
Appointment of Mr Michael Wright as a director on 2019-05-14
dot icon24/05/2019
Registered office address changed from 9 Douglas Road Cleethorpes DN35 7JQ United Kingdom to 107 Hastings Crescent Castleford WF10 3EG on 2019-05-24
dot icon24/05/2019
Notification of Michael Wright as a person with significant control on 2019-05-14
dot icon24/05/2019
Cessation of Daniel Twinn as a person with significant control on 2019-05-14
dot icon24/05/2019
Termination of appointment of Daniel Twinn as a director on 2019-05-14
dot icon06/03/2019
Registered office address changed from 22 Friars Way Newcastle upon Tyne NE5 2EX England to 9 Douglas Road Cleethorpes DN35 7JQ on 2019-03-06
dot icon06/03/2019
Termination of appointment of Christopher Darren Gair as a director on 2019-02-26
dot icon06/03/2019
Notification of Daniel Twinn as a person with significant control on 2019-02-26
dot icon06/03/2019
Cessation of Christopher Darren Gair as a person with significant control on 2019-02-26
dot icon06/03/2019
Appointment of Mr Daniel Twinn as a director on 2019-02-26
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/05/2018
Registered office address changed from 5 Howarth Court Runcorn WA7 1BN England to 22 Friars Way Newcastle upon Tyne NE5 2EX on 2018-05-04
dot icon03/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-20
dot icon03/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-20
dot icon03/05/2018
Notification of Christopher Darren Gair as a person with significant control on 2018-04-20
dot icon03/05/2018
Cessation of William Frederick Currie as a person with significant control on 2018-04-05
dot icon03/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/05/2018
Appointment of Mr Christopher Darren Gair as a director on 2018-04-20
dot icon03/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Termination of appointment of William Frederick Currie as a director on 2018-04-05
dot icon19/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-28
dot icon18/09/2017
Cessation of John Gallacher as a person with significant control on 2016-08-05
dot icon18/09/2017
Notification of William Frederick Currie as a person with significant control on 2017-07-28
dot icon18/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Howarth Court Runcorn WA7 1BN on 2017-09-18
dot icon18/09/2017
Appointment of Mr William Frederick Currie as a director on 2017-07-28
dot icon20/07/2017
Registered office address changed from 62B Great North Road Welwyn Garden City AL8 7TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-07-20
dot icon20/07/2017
Appointment of Mr Terence Dunne as a director on 2017-07-20
dot icon20/07/2017
Termination of appointment of Erene Ali as a director on 2017-07-20
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/11/2016
Termination of appointment of a director
dot icon04/11/2016
Appointment of Erene Ali as a director on 2016-10-28
dot icon04/11/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 62B Great North Road Welwyn Garden City AL8 7TL on 2016-11-04
dot icon30/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon26/08/2016
Termination of appointment of John Gallacher as a director on 2016-08-05
dot icon11/04/2016
Micro company accounts made up to 2015-09-30
dot icon04/04/2016
Director's details changed for John Gallacher on 2016-03-23
dot icon09/03/2016
Appointment of John Gallacher as a director on 2016-03-01
dot icon09/03/2016
Registered office address changed from 5 Old Farm Road Birmingham B33 9HH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-09
dot icon09/03/2016
Termination of appointment of Keven Hockey as a director on 2016-03-01
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Dennis Cheesman as a director on 2015-04-20
dot icon28/04/2015
Appointment of Keven Hockey as a director on 2015-04-20
dot icon28/04/2015
Registered office address changed from 76 Greenwood Avenue Sheffield S9 4HD United Kingdom to 5 Old Farm Road Birmingham B33 9HH on 2015-04-28
dot icon28/01/2015
Registered office address changed from 25 Fairfield Bridgnorth WV16 4RY United Kingdom to 76 Greenwood Avenue Sheffield S9 4HD on 2015-01-28
dot icon28/01/2015
Termination of appointment of Derek Callaghan as a director on 2015-01-21
dot icon28/01/2015
Appointment of Dennis Cheesman as a director on 2015-01-21
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Fairfield Bridgnorth WV16 4RY on 2014-10-09
dot icon09/10/2014
Appointment of Derek Callaghan as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Terence Dunne as a director on 2014-09-30
dot icon08/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
07/02/2022 - Present
5439

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BETHNAL ESTABLISHED LTD

BETHNAL ESTABLISHED LTD is an(a) Dissolved company incorporated on 08/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHNAL ESTABLISHED LTD?

toggle

BETHNAL ESTABLISHED LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 30/04/2024.

Where is BETHNAL ESTABLISHED LTD located?

toggle

BETHNAL ESTABLISHED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BETHNAL ESTABLISHED LTD do?

toggle

BETHNAL ESTABLISHED LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BETHNAL ESTABLISHED LTD have?

toggle

BETHNAL ESTABLISHED LTD had 1 employees in 2023.

What is the latest filing for BETHNAL ESTABLISHED LTD?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.