DATA PATTERN AND CASTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

DATA PATTERN AND CASTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01548866

Incorporation date

05/03/1981

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1987)
dot icon05/10/2023
Final Gazette dissolved following liquidation
dot icon05/07/2023
Return of final meeting in a members' voluntary winding up
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon01/02/2022
Declaration of solvency
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-02-01
dot icon14/12/2021
Registered office address changed from C/O Azets Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14
dot icon23/11/2021
Satisfaction of charge 3 in full
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon23/11/2021
Satisfaction of charge 2 in full
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA England to C/O Azets Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA on 2020-10-05
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA on 2019-03-22
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/08/2016
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 2016-08-16
dot icon12/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/07/2013
Appointment of Anita Mcnelly as a director on 2012-12-03
dot icon15/07/2013
Termination of appointment of Christine Fraser as a director on 2012-12-03
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/03/2010
Director's details changed for Gillian Olive Carpenter on 2010-03-05
dot icon15/03/2010
Director's details changed for George Allan Taylor on 2010-03-05
dot icon15/03/2010
Director's details changed for Edward Albert Carpenter on 2010-03-05
dot icon15/03/2010
Director's details changed for Christine Fraser on 2010-03-05
dot icon15/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/04/2009
Return made up to 05/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/03/2008
Return made up to 05/03/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2007
Return made up to 05/03/07; full list of members
dot icon26/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon07/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2005
Return made up to 05/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/03/2004
Return made up to 05/03/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/03/2003
Return made up to 05/03/02; full list of members
dot icon19/03/2003
Return made up to 05/03/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/02/2003
Registered office changed on 09/02/03 from: matrix house, lincoln road cressex business park high wycombe buckinghamshire HP12 3RH
dot icon30/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/06/2001
Return made up to 05/03/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-08-31
dot icon24/03/2000
Return made up to 05/03/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-08-31
dot icon24/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/03/1999
Return made up to 05/03/99; full list of members
dot icon13/05/1998
Return made up to 05/03/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-08-31
dot icon04/04/1997
Return made up to 05/03/97; no change of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: loudwater mill 2 station road loudwater high wycombe, bucks HP10 9TY
dot icon22/02/1997
Declaration of mortgage charge released/ceased
dot icon09/01/1997
Accounts for a small company made up to 1996-08-31
dot icon21/12/1996
Particulars of mortgage/charge
dot icon14/03/1996
Return made up to 05/03/96; full list of members
dot icon23/01/1996
New director appointed
dot icon22/01/1996
Accounts for a small company made up to 1995-08-31
dot icon15/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-08-31
dot icon20/03/1994
Return made up to 05/03/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-08-31
dot icon25/03/1993
Return made up to 05/03/93; full list of members
dot icon24/01/1993
Accounts for a small company made up to 1992-08-31
dot icon20/03/1992
Return made up to 05/03/92; no change of members
dot icon22/11/1991
Accounts for a small company made up to 1991-08-31
dot icon19/03/1991
Return made up to 05/03/91; no change of members
dot icon17/01/1991
Accounts for a small company made up to 1990-08-31
dot icon10/04/1990
Return made up to 05/03/90; full list of members
dot icon23/02/1990
Accounts for a small company made up to 1989-08-31
dot icon15/02/1989
Return made up to 17/01/89; full list of members
dot icon15/02/1989
Accounts for a small company made up to 1988-08-31
dot icon18/10/1988
Return made up to 15/07/88; full list of members
dot icon08/06/1988
Particulars of mortgage/charge
dot icon04/02/1988
Accounts for a small company made up to 1987-08-31
dot icon26/08/1987
Return made up to 22/06/87; full list of members
dot icon24/01/1987
Accounts for a small company made up to 1986-08-31
dot icon24/01/1987
Return made up to 30/11/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.59K
-
0.00
-
-
2021
0
301.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

301.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA PATTERN AND CASTING COMPANY LIMITED

DATA PATTERN AND CASTING COMPANY LIMITED is an(a) Dissolved company incorporated on 05/03/1981 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA PATTERN AND CASTING COMPANY LIMITED?

toggle

DATA PATTERN AND CASTING COMPANY LIMITED is currently Dissolved. It was registered on 05/03/1981 and dissolved on 05/10/2023.

Where is DATA PATTERN AND CASTING COMPANY LIMITED located?

toggle

DATA PATTERN AND CASTING COMPANY LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does DATA PATTERN AND CASTING COMPANY LIMITED do?

toggle

DATA PATTERN AND CASTING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DATA PATTERN AND CASTING COMPANY LIMITED?

toggle

The latest filing was on 05/10/2023: Final Gazette dissolved following liquidation.