CL DORMANT NO.16 LIMITED

Register to unlock more data on OkredoRegister

CL DORMANT NO.16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02574607

Incorporation date

16/01/1991

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 16/01/1991)
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
Solvency Statement dated 11/12/12
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Statement of capital on 2012-12-20
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 icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/12/2011
Appointment of Plant Nominees Limited as a director on 2011-11-29
dot icon08/12/2011
Termination of appointment of Alexandra Jane Laan as a secretary on 2011-11-29
dot icon07/12/2011
Termination of appointment of Kenneth Johnson as a director on 2011-11-29
dot icon07/12/2011
Termination of appointment of Paul Griffiths as a director on 2011-11-29
dot icon07/12/2011
Appointment of Alexandra Jane Laan as a director on 2011-11-29
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 icon15/03/2011
Termination of appointment of Colin Tyler as a director
dot icon21/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon16/02/2011
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2011-02-17
dot icon05/01/2011
Appointment of Paul Griffiths as a director
dot icon19/12/2010
Termination of appointment of Stuart Godman as a director
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon24/01/2010
Register inspection address has been changed
dot icon17/11/2009
Miscellaneous
dot icon08/11/2009
Auditor's resignation
dot icon22/09/2009
Director's Change of Particulars / stuart godman / 01/01/2009 / Occupation was: sales & marketing director, now: managing director
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Appointment Terminated Director petar cvetkovik
dot icon25/06/2009
Appointment Terminated Secretary gareth brown
dot icon05/03/2009
Return made up to 17/01/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Director appointed kenneth johnson
dot icon12/08/2008
Director appointed stuart godman
dot icon01/07/2008
Appointment Terminated Director michael harrison
dot icon15/06/2008
Secretary appointed alexandra laan
dot icon27/03/2008
Director 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 icon20/08/2007
Auditor's resignation
dot icon20/08/2007
Return made up to 17/01/07; full list of members; amend
dot icon20/08/2007
Return made up to 17/01/06; full list of members; amend
dot icon20/08/2007
Return made up to 17/01/05; full list of members; amend
dot icon20/08/2007
Return made up to 17/01/03; full list of members; amend
dot icon21/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 15/05/07 from: swordpace house westbrook road trafford park manchester M17 1AY
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon10/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/04/2007
Return made up to 17/01/04; no change of members; amend
dot icon17/01/2007
Return made up to 17/01/07; full list of members
dot icon12/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/01/2006
Return made up to 17/01/06; full list of members
dot icon20/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/02/2005
Return made up to 17/01/05; full list of members
dot icon05/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/01/2004
Return made up to 17/01/04; full list of members
dot icon23/01/2004
Director's particulars changed
dot icon12/04/2003
Resolutions
dot icon21/03/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon05/12/2002
Nc inc already adjusted 26/11/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon20/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon23/01/2002
Secretary's particulars changed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon22/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/01/2001
Return made up to 17/01/01; full list of members
dot icon26/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon20/01/2000
Return made up to 17/01/00; change of members
dot icon20/01/2000
Secretary's particulars changed
dot icon16/01/2000
£ ic 1000/670 14/12/99 £ sr 330@1=330
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon30/03/1999
Accounts for a medium company made up to 1998-12-31
dot icon04/01/1999
Return made up to 17/01/99; no change of members
dot icon14/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon08/01/1998
Return made up to 17/01/98; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 17/01/97; no change of members
dot icon19/03/1997
Director's particulars changed
dot icon16/01/1997
Registered office changed on 17/01/97 from: 40 church st leigh lancs WN7 1BB
dot icon26/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon26/03/1996
Return made up to 17/01/96; no change of members
dot icon06/03/1995
Accounting reference date extended from 31/10 to 31/12
dot icon06/03/1995
Accounts for a small company made up to 1994-10-31
dot icon06/03/1995
Return made up to 17/01/95; full list of members
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 icon24/02/1994
Accounts for a small company made up to 1993-10-31
dot icon24/02/1994
Return made up to 17/01/94; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-10-31
dot icon25/01/1993
Return made up to 17/01/93; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-10-31
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Return made up to 17/01/92; full list of members
dot icon21/08/1991
Particulars of mortgage/charge
dot icon23/06/1991
Accounting reference date notified as 31/10
dot icon15/06/1991
Registered office changed on 16/06/91 from: 2 clarendon road ashford middlesex TW15 2QE
dot icon15/06/1991
Ad 01/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon24/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Registered office changed on 25/04/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/01/1991
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LTD
Corporate Director
28/11/2011 - Present
51
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/01/1991 - 12/04/1991
10896
Slater, Mark Robert
Director
19/04/2001 - 19/04/2007
4
Griffiths, Paul
Director
09/12/2010 - 28/11/2011
128
Tyler, Colin James
Director
16/12/2007 - 14/03/2011
48

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.16 LIMITED

CL DORMANT NO.16 LIMITED is an(a) Dissolved company incorporated on 16/01/1991 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.16 LIMITED?

toggle

CL DORMANT NO.16 LIMITED is currently Dissolved. It was registered on 16/01/1991 and dissolved on 13/05/2013.

Where is CL DORMANT NO.16 LIMITED located?

toggle

CL DORMANT NO.16 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does CL DORMANT NO.16 LIMITED do?

toggle

CL DORMANT NO.16 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CL DORMANT NO.16 LIMITED?

toggle

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