BOOKMART HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOKMART HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02993250

Incorporation date

21/11/1994

Size

Full

Contacts

Registered address

Registered address

Premier House, Blaby Road, Wigston, Leicestershire LE18 4SECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon09/04/2012
Application to strike the company off the register
dot icon13/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon13/12/2011
Director's details changed for Joanna Lorenz on 2011-11-22
dot icon13/12/2011
Director's details changed for Paul Leonard Anness on 2011-11-22
dot icon30/10/2011
Current accounting period extended from 2011-10-31 to 2012-01-31
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/09/2010
Appointment of Joanna Lorenz as a secretary
dot icon30/08/2010
Termination of appointment of Andrew Painter as a secretary
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon10/01/2010
Auditor's resignation
dot icon10/01/2010
Auditor's resignation
dot icon29/12/2009
Auditor's resignation
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Joanna Lorenz on 2009-11-22
dot icon23/11/2009
Director's details changed for Paul Leonard Anness on 2009-11-22
dot icon16/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon01/02/2009
Director appointed joanna lorenz
dot icon01/02/2009
Registered office changed on 02/02/2009 from 275 glossop road sheffield south yorkshire S10 2HB
dot icon01/02/2009
Accounting reference date extended from 31/05/2009 to 31/10/2009
dot icon15/01/2009
Director appointed paul leonard anness
dot icon15/01/2009
Appointment Terminated Director philip parkin
dot icon17/12/2008
Return made up to 22/11/08; full list of members
dot icon15/01/2008
Return made up to 22/11/07; no change of members
dot icon16/12/2007
Accounts for a medium company made up to 2007-05-31
dot icon18/02/2007
Accounts for a medium company made up to 2006-05-31
dot icon04/01/2007
Return made up to 22/11/06; full list of members
dot icon03/01/2006
Return made up to 22/11/05; full list of members
dot icon30/11/2005
Accounts for a medium company made up to 2005-05-31
dot icon14/12/2004
Accounts for a medium company made up to 2004-05-31
dot icon13/12/2004
Return made up to 22/11/04; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-05-31
dot icon11/12/2003
Return made up to 22/11/03; full list of members
dot icon06/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon04/12/2002
Return made up to 22/11/02; full list of members
dot icon13/12/2001
Return made up to 22/11/01; no change of members
dot icon20/11/2001
Accounts for a medium company made up to 2001-06-01
dot icon30/11/2000
Return made up to 22/11/00; no change of members
dot icon09/10/2000
Accounts for a medium company made up to 2000-06-02
dot icon07/12/1999
Return made up to 22/11/99; full list of members
dot icon27/09/1999
Accounts for a medium company made up to 1999-05-28
dot icon13/12/1998
Return made up to 22/11/98; full list of members
dot icon20/09/1998
Full accounts made up to 1998-05-29
dot icon01/04/1998
Full accounts made up to 1997-05-30
dot icon15/12/1997
Return made up to 22/11/97; no change of members
dot icon18/02/1997
Full accounts made up to 1996-05-31
dot icon18/12/1996
Return made up to 22/11/96; no change of members
dot icon18/12/1996
Director's particulars changed
dot icon01/01/1996
Return made up to 22/11/95; full list of members
dot icon09/11/1995
Statement of affairs
dot icon05/09/1995
Full accounts made up to 1995-06-02
dot icon24/07/1995
Particulars of mortgage/charge
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon10/04/1995
Ad 30/03/95--------- £ si 39998@1=39998 £ ic 2/40000
dot icon10/04/1995
£ nc 1000/40000 30/03/95
dot icon21/03/1995
Certificate of change of name
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/03/1995
Registered office changed on 02/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon01/03/1995
Accounting reference date notified as 31/05
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
22/11/1994 - 22/02/1995
256
Parkin, Philip Ernest
Director
22/02/1995 - 22/12/2008
-
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/11/1994 - 22/02/1995
575
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
22/11/1994 - 22/02/1995
575
Lorenz, Joanna
Secretary
31/08/2010 - Present
-

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 BOOKMART HOLDINGS LIMITED

BOOKMART HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/1994 with the registered office located at Premier House, Blaby Road, Wigston, Leicestershire LE18 4SE. 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 BOOKMART HOLDINGS LIMITED?

toggle

BOOKMART HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/1994 and dissolved on 06/08/2012.

Where is BOOKMART HOLDINGS LIMITED located?

toggle

BOOKMART HOLDINGS LIMITED is registered at Premier House, Blaby Road, Wigston, Leicestershire LE18 4SE.

What does BOOKMART HOLDINGS LIMITED do?

toggle

BOOKMART HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for BOOKMART HOLDINGS LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.