DESMI RO-CLEAN LTD.

Register to unlock more data on OkredoRegister

DESMI RO-CLEAN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01278657

Incorporation date

24/09/1976

Size

Small

Contacts

Registered address

Registered address

Ipd Suite 1 Marcus House Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire ST3 5XACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1976)
dot icon15/03/2015
Final Gazette dissolved following liquidation
dot icon15/12/2014
Return of final meeting in a members' voluntary winding up
dot icon07/04/2014
Declaration of solvency
dot icon07/04/2014
Appointment of a voluntary liquidator
dot icon07/04/2014
Resolutions
dot icon13/03/2014
Registered office address changed from Norman House Rosevale Business Park Parkhouse Industrial Estate (West) Newcastle Staffordshire ST5 7UB on 2014-03-13
dot icon17/02/2014
Termination of appointment of Helen Millard as a secretary on 2013-12-31
dot icon12/09/2013
-
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon11/07/2012
-
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon24/05/2011
-
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/04/2010
Certificate of change of name
dot icon17/04/2010
Change of name notice
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon09/07/2009
Amended accounts made up to 2008-12-31
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 24/07/08; full list of members
dot icon24/09/2008
Director's change of particulars / roger flegg / 07/08/2008
dot icon24/09/2008
Director's change of particulars / roger flegg / 07/08/2008
dot icon24/09/2008
Secretary's change of particulars / helen millard / 05/11/2007
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2007
Return made up to 24/07/07; no change of members
dot icon19/04/2007
-
dot icon25/09/2006
Return made up to 24/07/06; full list of members
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon06/04/2006
Auditor's resignation
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon20/02/2006
Certificate of change of name
dot icon27/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon05/12/2005
Registered office changed on 05/12/05 from: 5 morley business centre morley road tonbridge kent TN9 1RA
dot icon15/11/2005
Registered office changed on 15/11/05 from: 6 morley business centre morley road tonbridge kent TN9 1RA
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/09/2005
Auditor's resignation
dot icon30/08/2005
Return made up to 24/07/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon22/11/2004
Return made up to 24/07/04; full list of members
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
Registered office changed on 15/06/04 from: 45 church street birmingham west midlands B3 2DL
dot icon10/03/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Director resigned
dot icon29/12/2003
New director appointed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 24/07/03; full list of members
dot icon05/02/2003
Particulars of contract relating to shares
dot icon05/02/2003
Ad 23/12/02--------- £ si 500000@1=500000 £ ic 320000/820000
dot icon23/12/2002
Auditor's resignation
dot icon23/10/2002
Return made up to 24/07/02; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Registered office changed on 29/06/02 from: unit 2A poole hall industrial estate overpool ellesmere port south wirral CH66 1ST
dot icon29/06/2002
Secretary resigned
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon08/01/2002
Certificate of change of name
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/07/2001
Return made up to 24/07/01; full list of members
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned;director resigned
dot icon12/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: universal house morley road tonbridge kent TN9 1RA
dot icon22/09/2000
-
dot icon10/08/2000
Return made up to 24/07/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: unit g 22 morley road tonbridge kent TN9 1RA
dot icon28/03/2000
Certificate of change of name
dot icon20/10/1999
-
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Ad 01/10/99--------- £ si 250000@1=250000 £ ic 70000/320000
dot icon06/10/1999
£ nc 100000/1000000 07/09/99
dot icon23/09/1999
Director resigned
dot icon02/09/1999
Return made up to 24/07/99; no change of members
dot icon08/10/1998
-
dot icon10/08/1998
Return made up to 24/07/98; no change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Return made up to 24/07/97; full list of members
dot icon08/07/1997
New director appointed
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 24/07/96; full list of members
dot icon29/08/1995
Accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 24/07/95; no change of members
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon24/08/1994
Accounts made up to 1993-12-31
dot icon10/08/1994
Return made up to 24/07/94; no change of members
dot icon06/10/1993
Return made up to 24/07/93; full list of members
dot icon04/10/1993
Group accounts for a medium company made up to 1992-12-31
dot icon17/06/1993
Director resigned;new director appointed
dot icon10/08/1992
Return made up to 24/07/92; full list of members
dot icon13/07/1992
Full group accounts made up to 1991-12-31
dot icon27/07/1991
Full group accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 24/07/91; no change of members
dot icon15/10/1990
Full group accounts made up to 1989-12-31
dot icon19/09/1990
Return made up to 24/07/90; full list of members
dot icon01/09/1989
Full group accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 21/07/89; full list of members
dot icon19/04/1989
Registered office changed on 19/04/89 from: cannon bridge works cannon lane tonbridge kent TN9 1PP
dot icon26/09/1988
Full group accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 13/07/88; full list of members
dot icon16/11/1987
New director appointed
dot icon16/11/1987
Return made up to 15/07/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 25/06/86; full list of members
dot icon02/12/1976
Certificate of change of name
dot icon02/12/1976
Certificate of change of name
dot icon24/09/1976
Incorporation
dot icon24/09/1976
Incorporation
dot icon24/09/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Flemming Robert
Director
04/05/1993 - 02/12/1994
10
Newman, Paul
Director
17/11/2003 - 19/05/2004
3
Jensen, Niels Erik
Director
01/07/1997 - 01/03/2001
-
Evans, Brent Lester
Director
08/02/2001 - 12/04/2002
4
Flegg, Roger
Director
15/11/2005 - Present
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 DESMI RO-CLEAN LTD.

DESMI RO-CLEAN LTD. is an(a) Dissolved company incorporated on 24/09/1976 with the registered office located at Ipd Suite 1 Marcus House Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire ST3 5XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESMI RO-CLEAN LTD.?

toggle

DESMI RO-CLEAN LTD. is currently Dissolved. It was registered on 24/09/1976 and dissolved on 15/03/2015.

Where is DESMI RO-CLEAN LTD. located?

toggle

DESMI RO-CLEAN LTD. is registered at Ipd Suite 1 Marcus House Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire ST3 5XA.

What does DESMI RO-CLEAN LTD. do?

toggle

DESMI RO-CLEAN LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DESMI RO-CLEAN LTD.?

toggle

The latest filing was on 15/03/2015: Final Gazette dissolved following liquidation.