EARLS NOOK LIMITED

Register to unlock more data on OkredoRegister

EARLS NOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939156

Incorporation date

20/10/2003

Size

Group

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon24/01/2011
Final Gazette dissolved following liquidation
dot icon24/10/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon24/10/2010
Return of final meeting in a members' voluntary winding up
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-24
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2010-01-24
dot icon18/08/2009
Liquidators' statement of receipts and payments to 2009-07-24
dot icon04/08/2008
Registered office changed on 05/08/2008 from south site seal sands road middlesbrough teesside TS2 1UB
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Appointment of a voluntary liquidator
dot icon04/08/2008
Declaration of solvency
dot icon23/04/2008
Registered office changed on 24/04/2008 from 16 earls nook belasis hall technology park billingham TS23 4EF
dot icon19/11/2007
Return made up to 21/10/07; bulk list available separately
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/08/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon09/08/2007
Application for reregistration from PLC to private
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Re-registration of Memorandum and Articles
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon05/08/2007
Director resigned
dot icon05/08/2007
Director resigned
dot icon05/08/2007
Director resigned
dot icon05/08/2007
Director resigned
dot icon05/08/2007
New director appointed
dot icon18/06/2007
Director's particulars changed
dot icon29/05/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon10/12/2006
Return made up to 21/10/06; bulk list available separately
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon04/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon01/06/2006
Ad 09/05/06--------- £ si [email protected]=44018 £ ic 451180/495198
dot icon14/05/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon20/03/2006
Particulars of contract relating to shares
dot icon20/03/2006
Ad 20/12/05--------- £ si [email protected]=1000 £ ic 450180/451180
dot icon06/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 21/10/05; bulk list available separately
dot icon07/11/2005
Ad 08/04/05--------- £ si [email protected]=142102 £ ic 308077/450179
dot icon07/11/2005
Ad 03/03/05--------- £ si [email protected]=5502 £ ic 302575/308077
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon19/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/08/2005
Director resigned
dot icon08/08/2005
Court order
dot icon08/08/2005
Miscellaneous
dot icon12/06/2005
New director appointed
dot icon18/05/2005
Registered office changed on 19/05/05 from: suite 611 belasis business centre belasis hall technology park coxwold way billingham teeside TS23 4EA
dot icon14/04/2005
Ad 25/10/04--------- £ si [email protected]=1842 £ ic 594290/596132
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Secretary resigned
dot icon11/04/2005
Ad 10/08/04--------- £ si [email protected]
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Prospectus
dot icon25/01/2005
Return made up to 21/10/04; bulk list available separately
dot icon25/01/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Location of register of members address changed
dot icon23/12/2004
Ad 09/12/04--------- £ si [email protected]=1838 £ ic 597785/599623
dot icon22/12/2004
Director's particulars changed
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Registered office changed on 23/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon22/12/2004
New secretary appointed
dot icon25/11/2004
Ad 10/08/04--------- £ si [email protected]=5333 £ ic 587119/592452
dot icon01/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/10/2004
Memorandum and Articles of Association
dot icon29/06/2004
Accounting reference date shortened from 28/02/05 to 31/03/04
dot icon29/06/2004
Ad 17/06/04--------- £ si [email protected]=200000 £ ic 93559/293559
dot icon25/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Resolutions
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Group of companies' accounts made up to 2004-02-29
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon13/06/2004
Prospectus
dot icon08/06/2004
Accounting reference date shortened from 31/03/05 to 29/02/04
dot icon26/05/2004
New director appointed
dot icon16/05/2004
Director resigned
dot icon14/05/2004
Ad 28/04/04--------- £ si [email protected] £ ic 93559/93559
dot icon14/05/2004
Ad 30/04/04--------- £ si [email protected]=947 £ ic 92612/93559
dot icon14/05/2004
Director resigned
dot icon03/05/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/05/2004
Re-registration of Memorandum and Articles
dot icon03/05/2004
Auditor's report
dot icon03/05/2004
Auditor's statement
dot icon03/05/2004
Balance Sheet
dot icon03/05/2004
Declaration on reregistration from private to PLC
dot icon03/05/2004
Application for reregistration from private to PLC
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Conso 29/04/04
dot icon03/05/2004
£ nc 200000/600000 29/04/04
dot icon14/04/2004
Ad 02/04/04--------- £ si [email protected]=532 £ ic 92080/92612
dot icon14/03/2004
Particulars of contract relating to shares
dot icon14/03/2004
Ad 14/01/04--------- £ si [email protected]=92079 £ ic 1/92080
dot icon03/03/2004
New director appointed
dot icon18/01/2004
S-div 25/11/03
dot icon18/01/2004
Nc inc already adjusted 25/11/03
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon06/01/2004
Certificate of change of name
dot icon10/12/2003
Nc inc already adjusted 25/11/03
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Registered office changed on 11/12/03 from: aurora court barton road riverside park road industrial estate middlesbourgh teesside TS2 1RY
dot icon30/11/2003
Registered office changed on 01/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon30/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon30/11/2003
Director resigned
dot icon30/11/2003
Secretary resigned
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New secretary appointed;new director appointed
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/10/2003 - 24/11/2003
189
WARD HADAWAY INCORPORATIONS LIMITED
Nominee Director
20/10/2003 - 27/11/2003
184
Green, Robert David
Director
31/01/2005 - 30/01/2007
103
Sutcliffe, Sean George Cronin
Director
09/01/2005 - 22/07/2007
23
Walton, Field Laurence Joseph
Director
24/11/2003 - 26/03/2006
16

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 EARLS NOOK LIMITED

EARLS NOOK LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at C/O BDO STOY HAYWARD LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. 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 EARLS NOOK LIMITED?

toggle

EARLS NOOK LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 24/01/2011.

Where is EARLS NOOK LIMITED located?

toggle

EARLS NOOK LIMITED is registered at C/O BDO STOY HAYWARD LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does EARLS NOOK LIMITED do?

toggle

EARLS NOOK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EARLS NOOK LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved following liquidation.