CO NO. 03689281 LIMITED

Register to unlock more data on OkredoRegister

CO NO. 03689281 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03689281

Incorporation date

28/12/1998

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1998)
dot icon19/07/2011
Final Gazette dissolved following liquidation
dot icon19/04/2011
Notice of move from Administration to Dissolution on 2011-04-05
dot icon09/12/2010
Administrator's progress report to 2010-11-09
dot icon14/10/2010
Statement of affairs with form 2.14B
dot icon26/07/2010
Result of meeting of creditors
dot icon08/07/2010
Statement of administrator's proposal
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Change of name notice
dot icon31/05/2010
Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS on 2010-06-01
dot icon26/05/2010
Registered office address changed from Oxford House Oxford Road Manchester M1 7ED on 2010-05-27
dot icon20/05/2010
Appointment of an administrator
dot icon01/02/2010
Termination of appointment of Barry Neal as a director
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for Stephen John Albert Fox on 2009-12-29
dot icon13/01/2010
Termination of appointment of Michael Dean as a director
dot icon28/09/2009
Appointment Terminated Secretary sandra o'toole
dot icon11/08/2009
Appointment Terminated Director stefan foster
dot icon01/06/2009
Appointment Terminated Director kevin brownlow
dot icon05/05/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Resolutions
dot icon01/04/2009
Director appointed kevin brownlow
dot icon01/04/2009
Director appointed michael philip dean
dot icon01/04/2009
Director appointed stephen john albert fox
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon05/01/2009
Director's Change of Particulars / stefan foster / 06/01/2009 / Title was: , now: mr; HouseName/Number was: , now: gorsey knoll farm; Street was: 2 laneside cottages, now: kiskhill lane; Area was: blaze hill, now: ; Post Code was: SK10 5BZ, now: SK10 5UR
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon28/07/2008
Appointment Terminated Director gerard pennell
dot icon09/07/2008
Appointment Terminated Director robert harper
dot icon29/05/2008
Director appointed stephen edwin markwell
dot icon04/03/2008
Appointment Terminated Director michael gough
dot icon16/01/2008
Return made up to 29/12/07; full list of members
dot icon03/01/2007
Return made up to 29/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon29/10/2006
New director appointed
dot icon22/10/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Certificate of change of name
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
New director appointed
dot icon02/01/2006
Return made up to 29/12/05; full list of members
dot icon04/04/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon09/01/2005
Return made up to 29/12/04; full list of members
dot icon15/12/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon12/01/2004
New director appointed
dot icon14/12/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon06/01/2002
Return made up to 29/12/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon07/01/2001
Return made up to 29/12/00; full list of members
dot icon09/12/2000
New director appointed
dot icon09/12/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon09/01/2000
Return made up to 29/12/99; full list of members
dot icon31/10/1999
Secretary resigned;director resigned
dot icon31/10/1999
New secretary appointed
dot icon20/06/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon26/04/1999
Certificate of change of name
dot icon25/03/1999
New director appointed
dot icon07/02/1999
Registered office changed on 08/02/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon07/02/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon07/02/1999
Secretary resigned
dot icon07/02/1999
Director resigned
dot icon07/02/1999
New secretary appointed;new director appointed
dot icon07/02/1999
New director appointed
dot icon07/02/1999
New director appointed
dot icon28/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Perkins, John, Dr
Director
10/01/1999 - 30/11/2000
9
Cameron Brown, Peter
Director
10/01/1999 - 21/08/1999
8
Pennell, Gerard Patrick
Director
08/10/2006 - 23/07/2008
4
Foster, Stefan Gregory
Director
10/10/2004 - 05/08/2009
2
Gough, Michael Charles
Director
30/11/2000 - 24/02/2008
14

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 CO NO. 03689281 LIMITED

CO NO. 03689281 LIMITED is an(a) Dissolved company incorporated on 28/12/1998 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 2 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 CO NO. 03689281 LIMITED?

toggle

CO NO. 03689281 LIMITED is currently Dissolved. It was registered on 28/12/1998 and dissolved on 19/07/2011.

Where is CO NO. 03689281 LIMITED located?

toggle

CO NO. 03689281 LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does CO NO. 03689281 LIMITED do?

toggle

CO NO. 03689281 LIMITED operates in the Data processing (72.30 - SIC 2003) sector.

What is the latest filing for CO NO. 03689281 LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved following liquidation.