CL DORMANT NO.15 LIMITED

Register to unlock more data on OkredoRegister

CL DORMANT NO.15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02085919

Incorporation date

22/12/1986

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon21/01/2013
Application to strike the company off the register
dot icon19/12/2012
Statement by Directors
dot icon19/12/2012
Statement of capital on 2012-12-20
dot icon19/12/2012
Solvency Statement dated 11/12/12
dot icon19/12/2012
Resolutions
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2012
Certificate of change of name
dot icon12/09/2012
Resolutions
dot icon11/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Appointment of Plant Nominees Limited as a director on 2011-11-29
dot icon30/11/2011
Termination of appointment of Alexandra Jane Laan as a secretary on 2011-11-29
dot icon11/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Appointment of Grayston Central Services Limited as a director
dot icon23/08/2011
Appointment of Plant Nominees Limited as a secretary
dot icon14/03/2011
Termination of appointment of Colin Tyler as a director
dot icon13/03/2011
Appointment of Alexandra Jane Laan as a director
dot icon16/02/2011
Registered office address changed from Riverbank, the Meadows Business Park, Blackwater Camberley Surrey GU17 9AB on 2011-02-17
dot icon12/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/11/2009
Miscellaneous
dot icon08/11/2009
Auditor's resignation
dot icon22/09/2009
Appointment Terminated Secretary petar cvetkovik
dot icon22/09/2009
Appointment Terminated Director petar cvetkovik
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Appointment Terminated Secretary gareth brown
dot icon24/11/2008
Return made up to 12/09/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/06/2008
Secretary appointed alexandra laan
dot icon27/03/2008
Director and secretary appointed petar cvetkovik
dot icon02/03/2008
Appointment Terminated Director michael cooke
dot icon28/01/2008
Director's particulars changed
dot icon30/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon29/10/2007
Return made up to 12/09/07; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon04/01/2007
Registered office changed on 05/01/07 from: wellington house 61-73 staines road west sunbury on thames middlesex TW16 7AH
dot icon06/11/2006
Return made up to 12/09/06; full list of members
dot icon12/06/2006
Registered office changed on 13/06/06 from: maidstone road kingston milton keynes buckinghamshire MK10 0BL
dot icon11/06/2006
Miscellaneous
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Secretary resigned;director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon08/03/2006
Full accounts made up to 2005-12-25
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon09/10/2005
Return made up to 12/09/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon28/04/2005
Full accounts made up to 2004-12-26
dot icon29/09/2004
Return made up to 12/09/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-28
dot icon16/12/2003
Director's particulars changed
dot icon10/12/2003
Director's particulars changed
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon21/12/2002
Secretary's particulars changed;director's particulars changed
dot icon09/10/2002
Return made up to 12/09/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon05/10/2002
Director's particulars changed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon09/09/2002
Full accounts made up to 2001-12-30
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Return made up to 12/09/01; full list of members
dot icon25/03/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 12/09/00; full list of members
dot icon10/10/2000
Director's particulars changed
dot icon28/06/2000
Full accounts made up to 1999-12-26
dot icon14/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Registered office changed on 17/12/99 from: maidstone road kingston milton keynes buckinghamshire MK10 0BL
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon11/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Registered office changed on 06/10/99 from: maidston road kingston milton keynes MK10 0BL
dot icon26/09/1999
Return made up to 12/09/99; full list of members
dot icon26/09/1999
Secretary's particulars changed;director's particulars changed
dot icon26/09/1999
Registered office changed on 27/09/99
dot icon17/06/1999
Particulars of mortgage/charge
dot icon28/04/1999
Full accounts made up to 1998-12-27
dot icon21/09/1998
Return made up to 12/09/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-12-28
dot icon08/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
Return made up to 12/09/97; no change of members
dot icon09/06/1997
Full accounts made up to 1996-12-29
dot icon17/01/1997
Particulars of mortgage/charge
dot icon03/10/1996
Return made up to 12/09/96; full list of members
dot icon30/03/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Return made up to 12/09/95; no change of members
dot icon03/09/1995
Full accounts made up to 1994-12-25
dot icon09/08/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 12/09/94; no change of members
dot icon13/09/1994
Accounting reference date extended from 31/10 to 31/12
dot icon10/05/1994
Full accounts made up to 1993-10-31
dot icon15/09/1993
Return made up to 12/09/93; full list of members
dot icon15/09/1993
Director's particulars changed
dot icon28/04/1993
Accounts for a small company made up to 1992-11-01
dot icon30/11/1992
Auditor's resignation
dot icon18/11/1992
Return made up to 12/09/92; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1991-11-03
dot icon15/04/1992
New director appointed
dot icon23/10/1991
Return made up to 12/09/91; no change of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon24/07/1991
Accounts for a small company made up to 1990-11-04
dot icon26/09/1990
Accounts for a small company made up to 1989-11-05
dot icon26/09/1990
Return made up to 12/09/90; full list of members
dot icon04/07/1990
Registered office changed on 05/07/90 from: 41 garamonde drive wymbush milton keynes MK8 8DD
dot icon11/09/1989
Accounts for a small company made up to 1988-10-31
dot icon22/08/1989
Return made up to 15/08/89; full list of members
dot icon14/06/1989
Resolutions
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/10/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon19/09/1988
Accounts for a small company made up to 1987-10-31
dot icon19/09/1988
Return made up to 27/05/88; full list of members
dot icon27/07/1988
Registered office changed on 28/07/88 from: 51 garamonde drive milton keynes MK8 8DD
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon22/12/1986
Incorporation
dot icon22/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laan, Alexandra Jane
Director
06/03/2011 - Present
163
Tyler, Colin James
Director
16/12/2007 - 14/03/2011
48
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
21/08/2011 - Present
2
Turl, Patricia Ann
Director
03/11/1991 - 21/02/2006
-
Turl, Matthew Stephen
Director
03/10/1999 - 21/02/2006
-

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 CL DORMANT NO.15 LIMITED

CL DORMANT NO.15 LIMITED is an(a) Dissolved company incorporated on 22/12/1986 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. 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 CL DORMANT NO.15 LIMITED?

toggle

CL DORMANT NO.15 LIMITED is currently Dissolved. It was registered on 22/12/1986 and dissolved on 13/05/2013.

Where is CL DORMANT NO.15 LIMITED located?

toggle

CL DORMANT NO.15 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does CL DORMANT NO.15 LIMITED do?

toggle

CL DORMANT NO.15 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CL DORMANT NO.15 LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.