ENDEVA MATERIALS SUPPLY LIMITED

Register to unlock more data on OkredoRegister

ENDEVA MATERIALS SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00564581

Incorporation date

12/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1956)
dot icon16/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon10/09/2009
Receiver's abstract of receipts and payments to 2009-09-07
dot icon10/09/2009
Notice of ceasing to act as receiver or manager
dot icon26/11/2008
Receiver's abstract of receipts and payments to 2008-09-23
dot icon05/11/2007
Receiver's abstract of receipts and payments
dot icon04/01/2007
Receiver ceasing to act
dot icon15/11/2006
Receiver's abstract of receipts and payments
dot icon05/06/2006
Secretary resigned
dot icon30/11/2005
Receiver's abstract of receipts and payments
dot icon30/11/2005
Receiver's abstract of receipts and payments
dot icon25/01/2005
Registered office changed on 25/01/05 from: technology house, ampthill road, bedford, bedfordshire MK42 9QQ
dot icon16/04/2004
Director resigned
dot icon14/01/2004
Miscellaneous
dot icon14/01/2004
Administrative Receiver's report
dot icon01/12/2003
Director resigned
dot icon09/10/2003
Miscellaneous
dot icon29/09/2003
Appointment of receiver/manager
dot icon16/09/2003
Full accounts made up to 2002-09-30
dot icon20/08/2003
Director's particulars changed
dot icon11/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon17/04/2003
Return made up to 12/04/03; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon05/05/2002
Return made up to 12/04/02; full list of members
dot icon05/05/2002
Location of register of members address changed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon27/04/2001
Return made up to 12/04/01; full list of members
dot icon26/03/2001
Certificate of change of name
dot icon12/03/2001
Auditor's resignation
dot icon16/02/2001
Certificate of change of name
dot icon09/02/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: baird house, arlington business park, theale, reading, berkshire RG7 4SA
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon04/08/2000
Director's particulars changed
dot icon26/07/2000
Auditor's resignation
dot icon26/07/2000
Miscellaneous
dot icon26/07/2000
Auditor's resignation
dot icon25/07/2000
Resolutions
dot icon11/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon06/07/2000
Declaration of assistance for shares acquisition
dot icon10/05/2000
Return made up to 12/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon11/05/1999
Return made up to 12/04/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon09/09/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon27/04/1998
Return made up to 12/04/98; full list of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 12/04/97; full list of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
Return made up to 12/04/96; full list of members
dot icon01/03/1996
Director's particulars changed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon05/05/1995
Return made up to 12/04/95; full list of members
dot icon05/05/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon25/08/1994
Secretary's particulars changed
dot icon08/05/1994
Return made up to 12/04/94; full list of members
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon05/01/1994
Accounts made up to 1993-03-31
dot icon04/01/1994
Certificate of change of name
dot icon11/05/1993
Return made up to 12/04/93; full list of members
dot icon20/04/1993
Location of register of members (non legible)
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Secretary resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: 4 tenterden street, london, W1A 2AY
dot icon17/09/1992
Registered office changed on 17/09/92 from: the park centre, arlington business park, theale, reading berks RG7 4SA
dot icon17/09/1992
Accounts made up to 1992-03-31
dot icon25/04/1992
Return made up to 12/04/92; full list of members
dot icon03/04/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon07/10/1991
Accounts made up to 1991-03-31
dot icon27/06/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon01/05/1991
Return made up to 12/04/91; full list of members
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Location of register of members (non legible)
dot icon28/11/1990
Location of register of directors' interests
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 06/07/90; full list of members
dot icon21/05/1990
Director resigned
dot icon21/05/1990
New director appointed
dot icon10/04/1990
Registered office changed on 10/04/90 from: riley house, riley road, marlow, bucks SL7 2PH
dot icon24/10/1989
Accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 19/09/89; full list of members
dot icon29/11/1988
Certificate of change of name
dot icon23/11/1988
Accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 29/09/88; full list of members
dot icon24/10/1988
New director appointed
dot icon18/10/1988
Director resigned
dot icon18/10/1988
Director resigned
dot icon13/07/1988
New director appointed
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 22/06/87; full list of members
dot icon25/08/1987
Registered office changed on 25/08/87 from: television house, shrivenham road, swindon, wiltshire SN1 2NX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts made up to 1986-03-31
dot icon22/12/1986
Return made up to 04/11/86; full list of members
dot icon18/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1973
Miscellaneous
dot icon09/03/1973
Miscellaneous
dot icon12/04/1956
Incorporation
dot icon12/04/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, Colin James
Director
28/02/1998 - 03/09/1998
5
Anderson, Douglas Donald
Director
05/03/1993 - 28/02/1998
7
Ritchie, Alistair John
Director
21/12/1993 - 28/02/1998
7
Murray, Wayne Roger
Director
05/03/1993 - 28/02/1998
4
Mavity, Harold Roger Wallis
Director
22/06/2000 - 20/11/2003
36

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 ENDEVA MATERIALS SUPPLY LIMITED

ENDEVA MATERIALS SUPPLY LIMITED is an(a) Dissolved company incorporated on 12/04/1956 with the registered office located at C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENDEVA MATERIALS SUPPLY LIMITED?

toggle

ENDEVA MATERIALS SUPPLY LIMITED is currently Dissolved. It was registered on 12/04/1956 and dissolved on 16/03/2010.

Where is ENDEVA MATERIALS SUPPLY LIMITED located?

toggle

ENDEVA MATERIALS SUPPLY LIMITED is registered at C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HT.

What does ENDEVA MATERIALS SUPPLY LIMITED do?

toggle

ENDEVA MATERIALS SUPPLY LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for ENDEVA MATERIALS SUPPLY LIMITED?

toggle

The latest filing was on 16/03/2010: Final Gazette dissolved via compulsory strike-off.