CL DORMANT NO.5 LIMITED

Register to unlock more data on OkredoRegister

CL DORMANT NO.5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01797666

Incorporation date

05/03/1984

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 17/03/1986)
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 of capital on 2012-12-20
dot icon19/12/2012
Statement by Directors
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 11
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
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 icon26/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
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 icon23/08/2011
Appointment of Plant Nominees Limited as a secretary
dot icon23/08/2011
Appointment of Grayston Central Services Limited as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon30/03/2011
Registered office address changed from Riverbank the Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2011-03-31
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 icon27/07/2010
Annual return made up to 2010-07-27 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 icon12/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment Terminated Director petar cvetkovik
dot icon08/09/2009
Return made up to 27/07/09; full list of members
dot icon23/06/2009
Appointment Terminated Secretary gareth brown
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 27/07/08; full list of members
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 icon22/11/2007
Return made up to 27/07/07; full list of members
dot icon07/08/2007
Auditor's resignation
dot icon05/08/2007
Resolutions
dot icon30/07/2007
New director appointed
dot icon28/07/2007
Registered office changed on 29/07/07 from: london house london road south poynton cheshire SK12 1YP
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Secretary resigned
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
New director appointed
dot icon05/06/2007
Accounts for a medium company made up to 2006-12-24
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon28/08/2006
Return made up to 27/07/06; full list of members
dot icon28/08/2006
Director's particulars changed
dot icon29/08/2005
Full accounts made up to 2004-12-26
dot icon08/08/2005
Return made up to 27/07/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Location of debenture register address changed
dot icon14/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon09/11/2004
Accounts for a medium company made up to 2003-12-24
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon21/08/2003
Return made up to 27/07/03; full list of members
dot icon07/08/2003
Accounts for a medium company made up to 2002-12-29
dot icon29/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon06/08/2002
Return made up to 27/07/02; full list of members
dot icon06/08/2002
Full accounts made up to 2002-01-06
dot icon21/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon21/08/2001
Return made up to 27/07/01; full list of members
dot icon20/08/2001
Director resigned
dot icon11/03/2001
Registered office changed on 12/03/01 from: eighth floor peter house st peters square manchester M1 5BH
dot icon18/01/2001
Director resigned
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Return made up to 27/07/00; full list of members
dot icon13/09/2000
Director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon09/08/1999
Return made up to 27/07/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Registered office changed on 12/03/99 from: brazennose house lincoln square manchester M2 5BL
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Resolutions
dot icon23/12/1998
Particulars of mortgage/charge
dot icon25/08/1998
Return made up to 27/07/98; full list of members
dot icon25/08/1998
Secretary's particulars changed;director's particulars changed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon07/08/1997
Return made up to 27/07/97; full list of members
dot icon07/08/1997
Director's particulars changed
dot icon07/08/1997
Secretary's particulars changed;director's particulars changed
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon22/08/1996
Return made up to 27/07/96; full list of members
dot icon24/07/1996
Registered office changed on 25/07/96 from: 65 winpenny road parkhouse industrial estate east newcastle staffordshire ST5 7RH
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon10/08/1995
Full accounts made up to 1994-10-30
dot icon17/07/1995
Return made up to 27/07/95; no change of members
dot icon08/06/1995
Accounting reference date extended from 05/11 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 27/07/94; no change of members
dot icon30/05/1994
Declaration of satisfaction of mortgage/charge
dot icon09/05/1994
Full accounts made up to 1993-10-31
dot icon20/04/1994
Memorandum and Articles of Association
dot icon04/02/1994
Particulars of mortgage/charge
dot icon24/01/1994
Resolutions
dot icon29/12/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon06/09/1993
Return made up to 27/07/93; full list of members
dot icon06/09/1993
Director resigned
dot icon24/08/1993
Full accounts made up to 1992-11-03
dot icon04/10/1992
Full group accounts made up to 1991-11-03
dot icon15/09/1992
Return made up to 27/07/92; full list of members
dot icon15/09/1992
Secretary's particulars changed;director's particulars changed
dot icon19/12/1991
Return made up to 27/07/91; no change of members
dot icon03/09/1991
Certificate of change of name
dot icon14/08/1991
Full group accounts made up to 1990-11-04
dot icon14/08/1991
Return made up to 14/05/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-11-04
dot icon29/08/1990
Full group accounts made up to 1989-11-05
dot icon07/08/1990
Return made up to 27/07/90; full list of members
dot icon28/11/1989
Return made up to 27/10/89; full list of members
dot icon31/10/1989
Full accounts made up to 1988-10-31
dot icon23/10/1989
Accounting reference date extended from 31/10 to 05/11
dot icon30/08/1989
Registered office changed on 31/08/89 from: 129 wellington road south stockport SK1 3TS
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon25/08/1988
Full accounts made up to 1987-10-31
dot icon25/08/1988
Return made up to 25/07/88; full list of members
dot icon03/07/1988
Resolutions
dot icon03/07/1988
£ nc 100/500000
dot icon30/06/1988
New director appointed
dot icon10/12/1987
Full accounts made up to 1986-10-31
dot icon10/12/1987
Return made up to 02/07/87; full list of members
dot icon30/09/1986
Declaration of satisfaction of mortgage/charge
dot icon07/08/1986
Full accounts made up to 1985-10-31
dot icon03/08/1986
Particulars of mortgage/charge
dot icon24/07/1986
Return made up to 17/06/86; full list of members
dot icon18/03/1986
Annual return made up to 18/09/85
dot icon17/03/1986
Annual return made up to 31/12/84

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
15/08/2011 - Present
24
Laan, Alexandra Jane
Director
06/03/2011 - Present
163
Tyler, Colin James
Director
16/12/2007 - 14/03/2011
48
Broom, Keith
Director
24/05/2007 - 20/12/2007
83
Cooke, Michael Andrew
Director
24/05/2007 - 17/02/2008
27

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.5 LIMITED

CL DORMANT NO.5 LIMITED is an(a) Dissolved company incorporated on 05/03/1984 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.5 LIMITED?

toggle

CL DORMANT NO.5 LIMITED is currently Dissolved. It was registered on 05/03/1984 and dissolved on 13/05/2013.

Where is CL DORMANT NO.5 LIMITED located?

toggle

CL DORMANT NO.5 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does CL DORMANT NO.5 LIMITED do?

toggle

CL DORMANT NO.5 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CL DORMANT NO.5 LIMITED?

toggle

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