DO IT ALL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DO IT ALL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488208

Incorporation date

02/04/1990

Size

Dormant

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, Greater Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon14/08/2012
Final Gazette dissolved following liquidation
dot icon14/05/2012
Notice of move from Administration to Dissolution on 2012-05-01
dot icon30/11/2011
Administrator's progress report to 2011-11-04
dot icon28/07/2011
Notice of deemed approval of proposals
dot icon03/07/2011
Statement of administrator's proposal
dot icon14/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon19/05/2011
Director's details changed for Mr William Grimsey on 2011-05-13
dot icon11/05/2011
Appointment of an administrator
dot icon10/05/2011
Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 2011-05-11
dot icon10/03/2011
Termination of appointment of Brian Robbins as a director
dot icon24/10/2010
Secretary's details changed for Dawn Michelle Wilkinson on 2010-10-11
dot icon17/10/2010
Director's details changed for Thomas Christopher Morgan on 2010-10-11
dot icon17/10/2010
Termination of appointment of Richard Bird as a director
dot icon17/10/2010
Director's details changed for Mr Robert Patrick Gladwin on 2010-10-11
dot icon14/10/2010
Director's details changed for Brian Keith Robbins on 2010-10-11
dot icon12/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2010-02-21
dot icon19/08/2010
Appointment of Brian Keith Robbins as a director
dot icon04/07/2010
Appointment of Thomas Christopher Morgan as a director
dot icon29/06/2010
Termination of appointment of Andrew Unitt as a director
dot icon14/03/2010
Termination of appointment of Penelope Teale as a director
dot icon29/09/2009
Accounts made up to 2009-02-22
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon19/02/2009
Director appointed penny teale
dot icon10/02/2009
Appointment Terminated Director gary west
dot icon28/09/2008
Appointment Terminated Director shelley thomas
dot icon28/09/2008
Secretary appointed dawn michelle wilkinson
dot icon08/09/2008
Accounts made up to 2008-02-24
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon12/05/2008
Director appointed andrew vaughan unitt
dot icon08/05/2008
Director appointed robert patrick gladwin
dot icon07/05/2008
Appointment Terminated Director and Secretary william hoskins
dot icon03/03/2008
Accounts made up to 2007-04-29
dot icon31/01/2008
New director appointed
dot icon30/01/2008
Accounting reference date shortened from 30/04/08 to 28/02/08
dot icon01/01/2008
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon25/11/2007
New director appointed
dot icon18/11/2007
New director appointed
dot icon09/09/2007
Return made up to 31/07/07; full list of members
dot icon06/09/2007
Accounts made up to 2006-10-29
dot icon13/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon03/04/2006
Accounts made up to 2005-10-30
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon15/06/2005
New secretary appointed
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Secretary resigned
dot icon09/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon28/02/2005
Declaration of assistance for shares acquisition
dot icon28/02/2005
Declaration of assistance for shares acquisition
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Declaration of assistance for shares acquisition
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
New director appointed
dot icon09/02/2005
Accounts made up to 2004-10-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon19/04/2004
New director appointed
dot icon05/04/2004
Full accounts made up to 2003-10-26
dot icon27/09/2003
Return made up to 31/07/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Declaration of assistance for shares acquisition
dot icon10/06/2003
Full accounts made up to 2002-10-27
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Secretary's particulars changed
dot icon01/01/2003
Declaration of assistance for shares acquisition
dot icon01/01/2003
Resolutions
dot icon01/01/2003
Resolutions
dot icon12/12/2002
Declaration of assistance for shares acquisition
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Declaration of assistance for shares acquisition
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon10/09/2002
Return made up to 31/07/02; full list of members
dot icon04/06/2002
Accounts made up to 2001-10-28
dot icon14/04/2002
Director's particulars changed
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon06/09/2001
Return made up to 31/07/01; full list of members
dot icon20/08/2001
Accounts made up to 2000-10-29
dot icon22/07/2001
Resolutions
dot icon12/07/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon19/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/08/2000
Return made up to 31/07/00; full list of members
dot icon28/08/2000
Registered office changed on 29/08/00
dot icon28/08/2000
Location of register of members address changed
dot icon28/08/2000
Location of debenture register address changed
dot icon08/05/2000
Accounts made up to 1999-10-31
dot icon18/01/2000
Director resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon16/09/1999
Return made up to 31/07/99; full list of members
dot icon16/09/1999
Location of register of members
dot icon31/08/1999
Full accounts made up to 1998-11-01
dot icon04/08/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon22/11/1998
New director appointed
dot icon02/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 31/07/98; full list of members
dot icon02/09/1998
Director's particulars changed
dot icon02/09/1998
Location of register of members
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon25/08/1998
Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon18/08/1998
Ad 14/08/98--------- £ si 21559724@1=21559724 £ ic 280500000/302059724
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
£ nc 300000000/320000000 14/08/98
dot icon18/08/1998
Memorandum and Articles of Association
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon10/08/1998
Full accounts made up to 1998-03-28
dot icon26/11/1997
Memorandum and Articles of Association
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New director appointed
dot icon11/09/1997
Secretary's particulars changed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
Return made up to 31/07/97; full list of members
dot icon13/08/1997
Full accounts made up to 1997-03-22
dot icon13/08/1997
Accounting reference date extended from 22/03/98 to 31/03/98
dot icon06/08/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon13/01/1997
Auditor's resignation
dot icon21/12/1996
Full group accounts made up to 1996-02-28
dot icon10/12/1996
New director appointed
dot icon01/12/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon21/11/1996
Memorandum and Articles of Association
dot icon17/11/1996
Resolutions
dot icon17/11/1996
Resolutions
dot icon17/11/1996
Resolutions
dot icon17/11/1996
Resolutions
dot icon02/11/1996
Director resigned
dot icon22/10/1996
Accounting reference date extended from 28/02/97 to 22/03/97
dot icon10/10/1996
Return made up to 31/07/96; full list of members
dot icon10/10/1996
Secretary resigned;director resigned
dot icon11/09/1996
Director's particulars changed
dot icon14/08/1996
New secretary appointed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Registered office changed on 13/08/96 from: falcon house the minories dudley west midlands DY2 8PG
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon23/06/1996
Ad 14/06/96--------- £ si 63500000@1=63500000 £ ic 217000000/280500000
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon03/04/1996
New director appointed
dot icon25/03/1996
Director resigned
dot icon04/02/1996
Nc inc already adjusted 26/01/96
dot icon04/02/1996
Ad 26/01/96--------- £ si 50000000@1=50000000 £ ic 167000000/217000000
dot icon04/02/1996
Resolutions
dot icon04/02/1996
Resolutions
dot icon28/01/1996
New director appointed
dot icon21/01/1996
Director resigned
dot icon03/12/1995
Full accounts made up to 1995-02-28
dot icon24/10/1995
Director resigned;new director appointed
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon17/05/1995
Director resigned;new director appointed
dot icon19/03/1995
Director's particulars changed
dot icon09/03/1995
Director's particulars changed
dot icon17/01/1995
Amended full group accounts made up to 1994-02-28
dot icon05/12/1994
Full group accounts made up to 1994-02-28
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon30/08/1994
Return made up to 31/07/94; full list of members
dot icon22/08/1994
New director appointed
dot icon03/08/1994
Director resigned
dot icon06/06/1994
Ad 11/05/94--------- £ si 30000000@1=30000000 £ ic 137000000/167000000
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon15/05/1994
Director resigned
dot icon26/04/1994
New director appointed
dot icon20/03/1994
Director's particulars changed
dot icon20/03/1994
Director resigned
dot icon20/12/1993
Full group accounts made up to 1993-02-28
dot icon29/11/1993
New director appointed
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon22/07/1993
Certificate of change of name
dot icon15/06/1993
Director's particulars changed
dot icon11/05/1993
Ad 07/05/93--------- £ si 40000000@1=40000000 £ ic 96999800/136999800
dot icon11/05/1993
Nc inc already adjusted 07/05/93
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon12/04/1993
Director's particulars changed
dot icon19/11/1992
Full group accounts made up to 1992-02-28
dot icon17/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Director's particulars changed
dot icon28/09/1992
Director's particulars changed
dot icon02/09/1992
Return made up to 31/07/92; full list of members
dot icon21/05/1992
Director's particulars changed
dot icon10/05/1992
Ad 02/04/92--------- £ si 96999798@1=96999798 £ ic 2/96999800
dot icon22/04/1992
Conve 02/04/92
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
£ nc 3000/97000000 02/04/92
dot icon05/04/1992
Director resigned
dot icon11/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon19/12/1991
Full group accounts made up to 1991-02-28
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Director resigned
dot icon31/10/1991
Return made up to 25/10/91; full list of members
dot icon29/10/1991
Annual return made up to 25/10/91
dot icon23/09/1991
Director's particulars changed
dot icon02/07/1991
Director's particulars changed
dot icon19/05/1991
Director resigned
dot icon19/05/1991
Director resigned
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon12/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon04/11/1990
New secretary appointed
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
New director appointed
dot icon29/10/1990
New director appointed
dot icon04/10/1990
Registered office changed on 05/10/90 from: 1 thane road west nottingham NG2 3AA
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon16/08/1990
Certificate of change of name
dot icon15/07/1990
Registered office changed on 16/07/90 from: 35 basinghall street london EC2V 5DB
dot icon15/07/1990
Ad 02/06/90--------- £ si 2000@1=2000 £ ic 2/2002
dot icon15/07/1990
Resolutions
dot icon15/07/1990
Resolutions
dot icon15/07/1990
£ nc 100/3000 02/06/90
dot icon15/07/1990
Accounting reference date notified as 31/03
dot icon12/07/1990
Certificate of change of name
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/02/2010
dot iconLast change occurred
20/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
20/02/2010
dot iconNext account date
20/02/2011
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Jonathan Stuart
Director
01/10/1995 - 01/10/1997
95
Wilson, Geoffrey Charles
Director
19/08/1998 - 26/07/2007
44
Whitesides, Keith Robert
Director
29/11/1996 - 19/08/1998
10
Archer, William Ernest
Director
19/08/1998 - 26/07/2007
45
Williams, Michael James
Director
18/11/1998 - 31/10/1999
22

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 DO IT ALL (HOLDINGS) LIMITED

DO IT ALL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 02/04/1990 with the registered office located at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY. There are currently 4 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 DO IT ALL (HOLDINGS) LIMITED?

toggle

DO IT ALL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 02/04/1990 and dissolved on 14/08/2012.

Where is DO IT ALL (HOLDINGS) LIMITED located?

toggle

DO IT ALL (HOLDINGS) LIMITED is registered at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY.

What does DO IT ALL (HOLDINGS) LIMITED do?

toggle

DO IT ALL (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DO IT ALL (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/08/2012: Final Gazette dissolved following liquidation.