DISPOSABLES UK LIMITED

Register to unlock more data on OkredoRegister

DISPOSABLES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134069

Incorporation date

20/05/1987

Size

Small

Contacts

Registered address

Registered address

Northwood House, Stafford Park 10, Telford TF3 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon06/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2021
Voluntary strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon12/01/2021
Application to strike the company off the register
dot icon21/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Satisfaction of charge 3 in full
dot icon31/07/2019
Satisfaction of charge 021340690005 in full
dot icon31/07/2019
Satisfaction of charge 021340690006 in full
dot icon31/07/2019
Satisfaction of charge 021340690010 in full
dot icon31/07/2019
Satisfaction of charge 021340690009 in full
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2018
Registered office address changed from Evolution Mill Meltham Mills Holmfirth West Yorkshire HD9 4FA to Northwood House Stafford Park 10 Telford TF3 3AB on 2018-10-19
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Appointment of Mr Christopher John Davies as a director on 2018-01-25
dot icon03/01/2018
Termination of appointment of Paul Halliwell as a director on 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Termination of appointment of David Burkill as a director on 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Satisfaction of charge 021340690008 in full
dot icon15/02/2016
Termination of appointment of Daniel Edward Atkinson as a director on 2016-01-08
dot icon21/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/08/2015
Registration of charge 021340690010, created on 2015-08-13
dot icon12/08/2015
Registration of charge 021340690009, created on 2015-08-11
dot icon07/07/2015
Miscellaneous
dot icon02/07/2015
Termination of appointment of Diane Storer as a secretary on 2015-06-04
dot icon02/07/2015
Termination of appointment of Diane Storer as a director on 2015-06-04
dot icon02/07/2015
Appointment of Mr Paul Edward King as a secretary on 2015-06-04
dot icon02/07/2015
Appointment of Mr Adam Scott Fecher as a director on 2015-06-04
dot icon02/07/2015
Appointment of Mr Paul Fecher as a director on 2015-06-04
dot icon02/07/2015
Appointment of Mr Paul Edward King as a director on 2015-06-04
dot icon02/07/2015
Appointment of Mr Marc Darren Fecher as a director on 2015-06-04
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Registration of charge 021340690008, created on 2015-06-04
dot icon05/06/2015
Registration of charge 021340690007, created on 2015-06-04
dot icon22/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Daniel Edward Atkinson as a director on 2014-12-01
dot icon23/01/2015
Termination of appointment of Frank Edward Beer as a director on 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-10-19 with full list of shareholders
dot icon13/11/2014
Satisfaction of charge 4 in full
dot icon12/11/2014
All of the property or undertaking has been released from charge 4
dot icon25/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon03/12/2013
Registration of charge 021340690006
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/10/2013
Registered office address changed from Concept House Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AN on 2013-10-23
dot icon18/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/09/2013
Registration of charge 021340690005
dot icon05/11/2012
Director's details changed for Diane Storer on 2012-11-05
dot icon05/11/2012
Secretary's details changed for Diane Storer on 2012-11-05
dot icon05/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Trevor Storer as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon12/11/2009
Director's details changed for Trevor William Storer on 2009-11-12
dot icon12/11/2009
Director's details changed for Paul Halliwell on 2009-11-12
dot icon12/11/2009
Director's details changed for Diane Storer on 2009-11-12
dot icon12/11/2009
Director's details changed for David Burkill on 2009-11-12
dot icon12/11/2009
Director's details changed for Frank Edward Beer on 2009-11-12
dot icon11/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/03/2009
Duplicate mortgage certificatecharge no:4
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon30/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/12/2007
Return made up to 19/10/07; no change of members
dot icon13/11/2007
Return made up to 19/10/06; full list of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon27/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/12/2005
Director resigned
dot icon21/11/2005
Return made up to 19/10/05; full list of members
dot icon11/03/2005
Accounts for a medium company made up to 2004-07-31
dot icon28/01/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon06/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon28/10/2003
Return made up to 19/10/03; full list of members
dot icon18/02/2003
Accounts for a medium company made up to 2002-07-31
dot icon08/10/2002
Return made up to 19/10/02; full list of members
dot icon06/06/2002
Director resigned
dot icon22/02/2002
Accounts for a medium company made up to 2001-07-31
dot icon27/10/2001
Return made up to 19/10/01; full list of members
dot icon06/09/2001
Particulars of mortgage/charge
dot icon09/02/2001
New director appointed
dot icon05/02/2001
Accounts for a medium company made up to 2000-07-31
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-07-31
dot icon05/11/1999
Return made up to 19/10/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-07-31
dot icon26/11/1998
Return made up to 19/10/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-07-31
dot icon06/01/1998
Director resigned
dot icon17/11/1997
Return made up to 19/10/97; full list of members
dot icon26/11/1996
Accounts for a small company made up to 1996-07-31
dot icon24/10/1996
Return made up to 19/10/96; full list of members
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon08/12/1995
Accounts for a small company made up to 1995-07-31
dot icon09/11/1995
Return made up to 19/10/95; full list of members
dot icon12/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 19/10/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-07-31
dot icon26/11/1993
Return made up to 19/10/93; no change of members
dot icon26/11/1993
Registered office changed on 26/11/93 from: robertsau house linthwaite business centre linthwaite, huddersfield west yorkshire, HD7 5QS
dot icon19/11/1992
Accounts for a small company made up to 1992-07-31
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Return made up to 19/10/92; full list of members
dot icon16/10/1992
Secretary's particulars changed;director's particulars changed
dot icon13/11/1991
Accounts for a small company made up to 1991-07-31
dot icon13/11/1991
Return made up to 19/10/91; full list of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 18 hanson road meltham huddersfield west yorkshire HD7 3LR
dot icon01/11/1990
Accounts for a small company made up to 1990-07-31
dot icon01/11/1990
Accounting reference date shortened from 30/09 to 31/07
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Return made up to 19/10/90; full list of members
dot icon13/10/1990
Declaration of satisfaction of mortgage/charge
dot icon12/10/1990
Particulars of mortgage/charge
dot icon21/01/1990
Accounts for a small company made up to 1989-07-31
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon09/11/1988
Return made up to 18/10/88; full list of members
dot icon25/10/1988
Accounts made up to 1988-07-31
dot icon25/10/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon19/10/1987
Resolutions
dot icon07/09/1987
Accounting reference date notified as 30/09
dot icon13/08/1987
Memorandum and Articles of Association
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Director resigned;new director appointed
dot icon28/07/1987
Registered office changed on 28/07/87 from: 2 baches street london N1 6UB
dot icon06/07/1987
Certificate of change of name
dot icon06/07/1987
Certificate of change of name
dot icon21/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Stephen
Director
01/05/1996 - 19/12/1997
2
Beer, Frank Edward
Director
25/07/2007 - 31/12/2014
1
Davies, Christopher John
Director
25/01/2018 - Present
27
King, Paul Edward
Director
04/06/2015 - Present
33
Fecher, Paul
Director
04/06/2015 - Present
59

Persons with Significant Control

1
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 DISPOSABLES UK LIMITED

DISPOSABLES UK LIMITED is an(a) Dissolved company incorporated on 20/05/1987 with the registered office located at Northwood House, Stafford Park 10, Telford TF3 3AB. There are currently 6 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 DISPOSABLES UK LIMITED?

toggle

DISPOSABLES UK LIMITED is currently Dissolved. It was registered on 20/05/1987 and dissolved on 05/04/2021.

Where is DISPOSABLES UK LIMITED located?

toggle

DISPOSABLES UK LIMITED is registered at Northwood House, Stafford Park 10, Telford TF3 3AB.

What does DISPOSABLES UK LIMITED do?

toggle

DISPOSABLES UK LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for DISPOSABLES UK LIMITED?

toggle

The latest filing was on 06/04/2021: Final Gazette dissolved via voluntary strike-off.