D.H. LOAD CONTROL LIMITED

Register to unlock more data on OkredoRegister

D.H. LOAD CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819850

Incorporation date

19/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Butcher Woods 79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon06/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon27/05/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-19
dot icon24/11/2008
Statement of affairs with form 4.19
dot icon24/11/2008
Appointment of a voluntary liquidator
dot icon24/11/2008
Resolutions
dot icon09/11/2008
Registered office changed on 10/11/2008 from unit a & b 250 coombes road halesowen west midlands B62 8AA
dot icon16/10/2008
Appointment Terminated Director david harris
dot icon26/08/2008
Director appointed david harry harris
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2008
Return made up to 20/05/08; full list of members
dot icon16/06/2008
Appointment Terminated Director andrew ford
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2008
Director appointed david anthony hall
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2008
Director appointed david andrew ford
dot icon24/02/2008
Director appointed sarah louise hall
dot icon12/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 20/05/07; full list of members
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon04/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 20/05/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 20/05/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 20/05/04; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/08/2003
Director resigned
dot icon02/06/2003
Return made up to 20/05/03; full list of members
dot icon02/06/2003
Director's particulars changed
dot icon01/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 20/05/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon02/07/2001
Return made up to 20/05/01; full list of members
dot icon02/07/2001
Secretary's particulars changed;director's particulars changed
dot icon02/07/2001
Registered office changed on 03/07/01
dot icon16/10/2000
Accounts for a small company made up to 2000-05-31
dot icon12/06/2000
Ad 20/05/00--------- £ si 2@1
dot icon12/06/2000
Ad 20/05/00--------- £ si 6@1
dot icon29/05/2000
Return made up to 20/05/00; full list of members
dot icon22/12/1999
New director appointed
dot icon31/08/1999
Particulars of mortgage/charge
dot icon14/06/1999
Accounts made up to 1999-05-31
dot icon14/06/1999
Return made up to 20/05/99; no change of members
dot icon15/03/1999
Accounts made up to 1998-05-31
dot icon19/05/1998
Return made up to 20/05/98; no change of members
dot icon19/05/1998
Secretary's particulars changed;director's particulars changed
dot icon22/02/1998
Accounts made up to 1997-05-31
dot icon10/06/1997
Return made up to 20/05/97; full list of members
dot icon11/02/1997
Accounts made up to 1996-05-31
dot icon06/06/1996
Return made up to 20/05/96; no change of members
dot icon23/04/1996
Accounts made up to 1995-05-31
dot icon25/06/1995
Return made up to 20/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts made up to 1994-05-31
dot icon06/12/1994
Resolutions
dot icon15/05/1994
Return made up to 20/05/94; full list of members
dot icon17/01/1994
Registered office changed on 18/01/94 from: 4 halesowen st rowiet regis warley. W. midlands B65 0HJ.
dot icon17/01/1994
Accounting reference date notified as 31/05
dot icon24/05/1993
Secretary resigned
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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
Ford, Andrew John
Director
29/04/2007 - 07/03/2008
-
Harris, Elizabeth May
Secretary
19/05/1993 - 29/04/2007
-
Ford, Evelyn Ruth
Director
29/04/2007 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/1993 - 19/05/1993
99600
Harris, David Harry
Director
17/08/2008 - 14/10/2008
1

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 D.H. LOAD CONTROL LIMITED

D.H. LOAD CONTROL LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at Butcher Woods 79 Caroline Street, Birmingham B3 1UP. There are currently 5 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 D.H. LOAD CONTROL LIMITED?

toggle

D.H. LOAD CONTROL LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 06/06/2011.

Where is D.H. LOAD CONTROL LIMITED located?

toggle

D.H. LOAD CONTROL LIMITED is registered at Butcher Woods 79 Caroline Street, Birmingham B3 1UP.

What does D.H. LOAD CONTROL LIMITED do?

toggle

D.H. LOAD CONTROL LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for D.H. LOAD CONTROL LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved following liquidation.