ENDEAVOUR 127 LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR 127 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01016699

Incorporation date

05/07/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1971)
dot icon05/09/2013
Final Gazette dissolved following liquidation
dot icon05/06/2013
Return of final meeting in a members' voluntary winding up
dot icon18/04/2012
Appointment of a voluntary liquidator
dot icon11/04/2012
Registered office address changed from Newton Grange Newton-Le-Willows Bedale North Yorkshire DL8 1RX on 2012-04-11
dot icon10/04/2012
Declaration of solvency
dot icon10/04/2012
Resolutions
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Change of name notice
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Jonathan Mark Ropner on 2009-12-31
dot icon20/01/2010
Director's details changed for Paul Benedict Peat Ropner on 2009-12-31
dot icon19/01/2010
Director's details changed for Edith Avril Ropner on 2009-12-31
dot icon19/01/2010
Director's details changed for John Joicey Dickinson on 2009-12-31
dot icon19/01/2010
Director's details changed for John Bernard Liddle on 2009-12-31
dot icon19/01/2010
Director's details changed for Charles Guy Corban Ropner on 2009-12-31
dot icon19/01/2010
Director's details changed for Jonathan Gray Ropner on 2009-12-31
dot icon19/01/2010
Director's details changed for Dominic Adam Ropner on 2009-12-31
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon22/01/2008
Return made up to 31/12/07; change of members
dot icon22/01/2008
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-04-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Resolutions
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Director's particulars changed
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon05/03/2001
Full accounts made up to 2000-04-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon23/07/1997
Nc inc already adjusted 05/02/97
dot icon23/07/1997
Memorandum and Articles of Association
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon22/07/1997
Memorandum and Articles of Association
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon17/09/1996
Registered office changed on 17/09/96 from: cascade court north end bedale north yorkshire,DL8 1XQ
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon31/07/1996
Resolutions
dot icon16/07/1996
Full accounts made up to 1996-04-30
dot icon05/07/1996
Resolutions
dot icon05/07/1996
S-div 27/06/96
dot icon20/05/1996
Certificate of change of name
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
£ ic 600/480 10/04/96 £ sr 120@1=120
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Resolutions
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1996
Secretary's particulars changed;director's particulars changed
dot icon08/11/1995
Accounts for a small company made up to 1995-04-30
dot icon24/07/1995
Secretary resigned;new secretary appointed
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon23/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-04-30
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon21/01/1994
Director's particulars changed
dot icon01/11/1993
Full accounts made up to 1993-04-30
dot icon25/08/1993
Director resigned
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
New director appointed
dot icon15/10/1992
Full accounts made up to 1992-04-30
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon03/10/1991
Full accounts made up to 1991-04-30
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Particulars of mortgage/charge
dot icon24/04/1991
Registered office changed on 24/04/91 from: barclays bank chambers no 18 north end bedale north yorkshire DL8 1UU
dot icon22/01/1991
Full accounts made up to 1990-04-30
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon10/08/1990
Full accounts made up to 1989-04-30
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon04/05/1989
Full accounts made up to 1988-04-30
dot icon15/07/1988
Return made up to 31/12/87; full list of members
dot icon08/06/1988
Full accounts made up to 1987-04-30
dot icon08/06/1988
Full accounts made up to 1986-04-30
dot icon31/10/1987
Return made up to 31/12/86; full list of members
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon12/06/1986
Director resigned
dot icon05/07/1971
Miscellaneous
dot icon05/07/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, John Joicey
Director
28/08/1996 - Present
14
Ropner, Charles Guy Corban
Director
22/09/1992 - Present
11
Ropner, Dominic Adam
Director
28/08/1996 - Present
7
Ropner, Edith Avril
Director
28/08/1996 - Present
4
Ropner, Jonathan Mark
Director
28/08/1996 - Present
2

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 ENDEAVOUR 127 LIMITED

ENDEAVOUR 127 LIMITED is an(a) Dissolved company incorporated on 05/07/1971 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 7 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 ENDEAVOUR 127 LIMITED?

toggle

ENDEAVOUR 127 LIMITED is currently Dissolved. It was registered on 05/07/1971 and dissolved on 05/09/2013.

Where is ENDEAVOUR 127 LIMITED located?

toggle

ENDEAVOUR 127 LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ENDEAVOUR 127 LIMITED do?

toggle

ENDEAVOUR 127 LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR 127 LIMITED?

toggle

The latest filing was on 05/09/2013: Final Gazette dissolved following liquidation.