DE LAGE LANDEN NO.3 LIMITED

Register to unlock more data on OkredoRegister

DE LAGE LANDEN NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334533

Incorporation date

10/01/1989

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon10/05/2011
Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford Herts WD18 8YN United Kingdom on 2011-05-11
dot icon09/05/2011
Declaration of solvency
dot icon09/05/2011
Appointment of a voluntary liquidator
dot icon09/05/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/10/2010
Director's details changed for Robert Morris Jones on 2010-09-18
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon16/08/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Registered office changed on 06/02/2009 from suite 2A building 8 croxley green business park watford hertfordshire WD18 8EZ
dot icon03/12/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 18/09/08; full list of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Registered office changed on 07/10/2008 from syuite 2A building 8 croxley green business park watford herts WD18 8EZ
dot icon06/10/2008
Location of register of members
dot icon22/06/2008
Appointment Terminated Director nigel pearce
dot icon23/04/2008
Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park watford herts WD18 8EZ
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 18/09/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 18/09/06; full list of members
dot icon18/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Certificate of change of name
dot icon11/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/05/2006
Registered office changed on 10/05/06 from: the pavilion 3 broadgate london EC2M 2QS
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned;director resigned
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Ad 24/03/06--------- £ si 1@1=1 £ ic 10000/10001
dot icon28/03/2006
Nc inc already adjusted 24/03/06
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon20/09/2005
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 18/09/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon14/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
Ad 15/01/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/02/2004
Nc inc already adjusted 15/01/04
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon23/09/2003
Return made up to 18/09/03; full list of members
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon31/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon15/09/2002
Full accounts made up to 2002-03-31
dot icon04/06/2002
Auditor's resignation
dot icon21/02/2002
Statement of affairs
dot icon20/02/2002
Withdrawal of application for striking off
dot icon04/02/2002
Voluntary strike-off action has been suspended
dot icon15/01/2002
Application for striking-off
dot icon19/09/2001
Return made up to 18/09/01; full list of members
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon19/10/1999
Return made up to 18/09/99; no change of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon24/09/1998
Return made up to 18/09/98; no change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Director's particulars changed
dot icon06/10/1997
Return made up to 18/09/97; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Director's particulars changed
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS
dot icon25/09/1996
Return made up to 18/09/96; no change of members
dot icon10/07/1996
Director resigned
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon19/05/1996
New director appointed
dot icon27/09/1995
Return made up to 18/09/95; no change of members
dot icon21/08/1995
Registered office changed on 22/08/95 from: 2 clerken green london EC1R oph
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Director resigned;new director appointed
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 icon10/10/1994
Return made up to 18/09/94; full list of members
dot icon10/10/1994
Return made up to 18/09/93; no change of members; amend
dot icon10/10/1994
Return made up to 18/09/92; no change of members; amend
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon19/06/1994
Registered office changed on 20/06/94 from: 84 st katharine,s way london E1 9YS
dot icon23/12/1993
Particulars of mortgage/charge
dot icon30/10/1993
Director resigned
dot icon05/10/1993
Full accounts made up to 1993-03-31
dot icon30/09/1993
Particulars of mortgage/charge
dot icon30/09/1993
Return made up to 18/09/93; no change of members
dot icon03/04/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 18/09/92; no change of members
dot icon27/07/1992
Director resigned
dot icon26/09/1991
Return made up to 18/09/91; full list of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon29/10/1990
Particulars of mortgage/charge
dot icon25/09/1990
Return made up to 18/09/90; full list of members
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon01/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Particulars of mortgage/charge
dot icon09/04/1990
Registered office changed on 10/04/90 from: 49 pall mall london SW1Y 5JG
dot icon04/03/1990
Director resigned
dot icon01/03/1990
Particulars of mortgage/charge
dot icon04/02/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon18/07/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon04/05/1989
Particulars of mortgage/charge
dot icon04/05/1989
Particulars of mortgage/charge
dot icon04/05/1989
Particulars of mortgage/charge
dot icon11/04/1989
Registered office changed on 12/04/89 from: 35 basinghall street london EC2V 5DB
dot icon11/04/1989
Accounting reference date notified as 31/03
dot icon10/04/1989
Resolutions
dot icon06/04/1989
New director appointed
dot icon05/04/1989
New secretary appointed;new director appointed
dot icon21/02/1989
Certificate of change of name
dot icon10/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Priyesh
Director
13/04/2006 - Present
21
Roberts, Neil Anthony
Director
13/05/1996 - 13/04/2006
28
Pearce, Nigel
Director
13/04/2006 - 13/06/2008
22
Heuvel, Christopher Edward Francis Van Den
Director
28/07/1995 - 28/06/1996
7
Shah, Priyesh
Secretary
13/04/2006 - Present
13

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 DE LAGE LANDEN NO.3 LIMITED

DE LAGE LANDEN NO.3 LIMITED is an(a) Dissolved company incorporated on 10/01/1989 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 DE LAGE LANDEN NO.3 LIMITED?

toggle

DE LAGE LANDEN NO.3 LIMITED is currently Dissolved. It was registered on 10/01/1989 and dissolved on 01/08/2012.

Where is DE LAGE LANDEN NO.3 LIMITED located?

toggle

DE LAGE LANDEN NO.3 LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does DE LAGE LANDEN NO.3 LIMITED do?

toggle

DE LAGE LANDEN NO.3 LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for DE LAGE LANDEN NO.3 LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.