ENDEAVOUR 141 LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR 141 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01507570

Incorporation date

14/07/1980

Size

Medium

Contacts

Registered address

Registered address

C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1980)
dot icon11/04/2020
Final Gazette dissolved following liquidation
dot icon11/01/2020
Return of final meeting in a members' voluntary winding up
dot icon18/11/2019
Liquidators' statement of receipts and payments to 2019-08-19
dot icon12/02/2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 2019-02-12
dot icon27/11/2018
Liquidators' statement of receipts and payments to 2018-08-19
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-08-19
dot icon13/12/2016
Liquidators' statement of receipts and payments to 2016-08-19
dot icon16/01/2015
Liquidators' statement of receipts and payments to 2014-08-19
dot icon18/07/2014
Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-18
dot icon02/10/2013
Registered office address changed from Stationfield Road Tanfield Lea Industrial Estate Stanley County Durham DH9 9QX on 2013-10-02
dot icon28/08/2013
Appointment of a voluntary liquidator
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Declaration of solvency
dot icon02/08/2013
Termination of appointment of Walter Schmidt as a director
dot icon02/08/2013
Termination of appointment of Raymond Oliver as a director
dot icon02/08/2013
Satisfaction of charge 13 in full
dot icon02/08/2013
Satisfaction of charge 14 in full
dot icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Statement of capital on 2013-08-01
dot icon18/07/2013
Solvency statement dated 05/07/13
dot icon18/07/2013
Statement by directors
dot icon18/07/2013
Resolutions
dot icon28/02/2013
Accounts for a medium company made up to 2012-07-31
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon14/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/11/2011
Accounts for a medium company made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon22/08/2011
Auditor's resignation
dot icon12/05/2011
Appointment of Mr Hans Rainer Stork as a director
dot icon18/11/2010
Accounts made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon28/10/2010
Appointment of Herr Walter Schmidt as a director
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon23/08/2010
Termination of appointment of Roland Blank as a secretary
dot icon23/08/2010
Termination of appointment of Franco Luca as a director
dot icon18/08/2010
Previous accounting period shortened from 2010-12-31 to 2010-07-31
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon16/11/2009
Director's details changed for Raymond Oliver on 2009-10-23
dot icon16/11/2009
Director's details changed for Franco Luca on 2009-10-23
dot icon26/06/2009
Appointment terminated director walter schmidt
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 23/10/08; full list of members
dot icon12/11/2008
Director appointed franco luca
dot icon05/11/2008
Appointment terminated director hans stork
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
New secretary appointed
dot icon21/11/2007
Return made up to 23/10/07; no change of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Secretary resigned
dot icon28/03/2007
Resolutions
dot icon22/11/2006
Return made up to 23/10/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 23/10/05; no change of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Secretary resigned
dot icon25/11/2004
Return made up to 23/10/04; no change of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 23/10/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Notice of resolution removing auditor
dot icon19/11/2002
Return made up to 23/10/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Auditor's resignation
dot icon11/01/2002
Auditor's resignation
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon16/11/2001
Return made up to 23/10/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon27/11/2000
Registered office changed on 27/11/00 from: stationfield road tanfield lea industrial estate north, stanley county durham DH9 9NX
dot icon01/11/2000
Return made up to 23/10/00; full list of members
dot icon24/10/2000
Registered office changed on 24/10/00 from: russell square house 10-12 russell square london WC1B 5LF
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Director resigned
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon15/11/1999
Miscellaneous
dot icon15/11/1999
Auditor's resignation
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon23/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Ad 22/12/98--------- £ si 250000@1=250000 £ ic 1250000/1500000
dot icon30/10/1998
Return made up to 23/10/98; no change of members
dot icon17/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon22/12/1997
Ad 11/12/97--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon22/12/1997
£ nc 1000000/2000000 11/12/97
dot icon25/11/1997
Return made up to 23/10/97; full list of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon26/10/1996
Return made up to 23/10/96; no change of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon03/11/1995
Return made up to 23/10/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 23/10/94; no change of members
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Particulars of mortgage/charge
dot icon20/12/1993
Ad 01/12/93--------- £ si 263000@1=263000 £ ic 737000/1000000
dot icon20/12/1993
Nc inc already adjusted 01/12/93
dot icon20/12/1993
Resolutions
dot icon27/10/1993
Return made up to 23/10/93; full list of members
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon30/01/1993
Particulars of mortgage/charge
dot icon17/01/1993
Ad 30/12/92--------- £ si 170000@1=170000 £ ic 567000/737000
dot icon17/01/1993
Nc inc already adjusted 30/12/92
dot icon17/01/1993
Resolutions
dot icon09/12/1992
New director appointed
dot icon29/10/1992
Secretary's particulars changed;director's particulars changed
dot icon29/10/1992
Return made up to 23/10/92; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Particulars of mortgage/charge
dot icon24/10/1991
New director appointed
dot icon24/10/1991
Return made up to 23/10/91; full list of members
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Ad 27/09/91--------- £ si 117000@1=117000 £ ic 450000/567000
dot icon07/10/1991
Resolutions
dot icon07/10/1991
£ nc 500000/567000 27/09/91
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 23/10/90; full list of members
dot icon19/07/1990
Registered office changed on 19/07/90 from: hanging sword house 21 whitefriars street london EC4Y 8AL
dot icon12/03/1990
Ad 27/02/90--------- £ si 80000@1=80000 £ ic 370000/450000
dot icon10/10/1989
Return made up to 02/10/89; full list of members
dot icon10/10/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 12/10/88; full list of members
dot icon18/03/1988
Director resigned
dot icon13/10/1987
Return made up to 30/09/87; full list of members
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon27/11/1986
Return made up to 22/09/86; full list of members
dot icon04/10/1986
Registered office changed on 04/10/86 from: langton priory portsmouth road guildford surrey
dot icon08/08/1986
New director appointed
dot icon15/07/1986
Full accounts made up to 1985-12-31
dot icon14/07/1980
Miscellaneous
dot icon14/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schmidt, Walter, Herr
Director
30/07/2010 - 01/08/2013
3
Schmidt, Walter, Herr
Director
04/04/2001 - 15/06/2009
3
Oliver, Raymond
Director
01/01/2005 - 01/08/2013
4
Stork, Hans Rainer
Director
01/05/2011 - Present
3
Stork, Hans Rainer
Director
04/04/2001 - 16/09/2008
3

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 141 LIMITED

ENDEAVOUR 141 LIMITED is an(a) Dissolved company incorporated on 14/07/1980 with the registered office located at C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN. 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 ENDEAVOUR 141 LIMITED?

toggle

ENDEAVOUR 141 LIMITED is currently Dissolved. It was registered on 14/07/1980 and dissolved on 11/04/2020.

Where is ENDEAVOUR 141 LIMITED located?

toggle

ENDEAVOUR 141 LIMITED is registered at C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN.

What does ENDEAVOUR 141 LIMITED do?

toggle

ENDEAVOUR 141 LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR 141 LIMITED?

toggle

The latest filing was on 11/04/2020: Final Gazette dissolved following liquidation.