ENTRED 14 LIMITED

Register to unlock more data on OkredoRegister

ENTRED 14 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02154295

Incorporation date

11/08/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon28/12/2012
Final Gazette dissolved following liquidation
dot icon28/09/2012
Return of final meeting in a members' voluntary winding up
dot icon27/10/2011
Registered office address changed from Adi-Gardiner Emea Limited Units 25-27 Transpennine Trading Estate Rochdale OL11 2PX on 2011-10-27
dot icon26/10/2011
Declaration of solvency
dot icon26/10/2011
Appointment of a voluntary liquidator
dot icon26/10/2011
Resolutions
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon23/08/2011
Certificate of change of name
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Change of name notice
dot icon08/08/2011
Appointment of Mr Howard Frederick Carpenter as a director
dot icon08/08/2011
Appointment of Mr David Jason Lloyd Protheroe as a director
dot icon08/08/2011
Termination of appointment of Hemant Trivedi as a director
dot icon24/12/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Hemant Trivedi on 2009-10-12
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 12/10/08; full list of members
dot icon20/08/2008
Accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon10/07/2007
Accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 12/10/06; full list of members
dot icon23/10/2006
Location of register of members
dot icon23/10/2006
Location of debenture register
dot icon23/10/2006
Registered office changed on 23/10/06 from: c/o the gardiner group LIMITED transpennine trading estate rochdale lancashire DL11 2PX
dot icon21/02/2006
Accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon07/03/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 12/10/04; full list of members
dot icon07/06/2004
Accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 12/10/03; full list of members
dot icon27/11/2003
Director's particulars changed
dot icon27/11/2003
Registered office changed on 27/11/03
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 12/10/02; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 12/10/01; full list of members
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon09/05/2001
Accounts made up to 1999-12-31
dot icon08/05/2001
Accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 12/10/00; full list of members
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/04/2000
Full accounts made up to 1998-10-31
dot icon10/02/2000
Return made up to 12/10/99; full list of members
dot icon03/11/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1999
Director resigned
dot icon20/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon25/01/1999
Return made up to 12/10/98; full list of members
dot icon08/01/1999
Full accounts made up to 1997-10-31
dot icon07/09/1998
Auditor's resignation
dot icon01/09/1998
Delivery ext'd 3 mth 31/10/97
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon14/01/1998
Return made up to 12/10/97; full list of members
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Registered office changed on 14/01/98
dot icon13/11/1997
Accounting reference date shortened from 30/04/98 to 31/10/97
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon05/07/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Director resigned
dot icon26/10/1996
Return made up to 12/10/96; full list of members
dot icon26/10/1996
Director resigned
dot icon17/10/1996
Registered office changed on 17/10/96 from: norbain house 14-16 boulton road reading berkshire RG2 0LT
dot icon22/07/1996
Full accounts made up to 1996-04-30
dot icon12/06/1996
Particulars of mortgage/charge
dot icon24/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Registered office changed on 30/04/96 from: southam road banbury oxfordshire OX16 7RX
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Secretary resigned;director resigned
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon28/03/1996
Return made up to 12/10/95; no change of members
dot icon18/02/1996
Director resigned
dot icon17/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Registered office changed on 06/12/95 from: unit 16 thatcham business village colthrop way thatcham berkshire RG13 4LW
dot icon04/12/1995
New secretary appointed;new director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 12/10/94; full list of members
dot icon02/12/1994
Director resigned
dot icon24/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon10/08/1994
Director resigned
dot icon12/07/1994
Particulars of mortgage/charge
dot icon02/07/1994
Particulars of mortgage/charge
dot icon30/06/1994
New director appointed
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Registered office changed on 25/05/94 from: unit 5 theale technology centre station road theale reading berkshire RG7 4AA
dot icon31/03/1994
Particulars of mortgage/charge
dot icon18/11/1993
Accounting reference date shortened from 31/10 to 31/03
dot icon18/11/1993
Return made up to 12/10/93; no change of members
dot icon18/11/1993
Director resigned
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon11/11/1993
Full accounts made up to 1992-10-31
dot icon03/11/1993
Auditor's resignation
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon20/05/1993
Certificate of change of name
dot icon12/05/1993
New director appointed
dot icon17/03/1993
Return made up to 31/10/92; no change of members
dot icon01/03/1993
Director resigned
dot icon27/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon05/08/1992
Return made up to 31/10/91; full list of members
dot icon27/07/1992
Particulars of mortgage/charge
dot icon11/09/1991
Full accounts made up to 1990-10-31
dot icon14/05/1991
Return made up to 31/10/90; full list of members
dot icon15/03/1991
New director appointed
dot icon15/03/1991
New director appointed
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon25/01/1991
Certificate of change of name
dot icon06/07/1990
Registered office changed on 06/07/90 from: 39 berrys road upper bucklebury reading berks RG7 6QL
dot icon02/04/1990
Full accounts made up to 1989-10-31
dot icon02/04/1990
Return made up to 31/10/89; full list of members
dot icon14/03/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon13/02/1989
Accounts for a small company made up to 1988-10-31
dot icon13/02/1989
Return made up to 31/10/88; full list of members
dot icon11/04/1988
Particulars of mortgage/charge
dot icon22/01/1988
Wd 29/12/87 ad 02/12/87--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/01/1988
Nc inc already adjusted
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon03/12/1987
Certificate of change of name
dot icon25/11/1987
Registered office changed on 25/11/87 from: 4 dingwall road croydon surrey CR9 3RG
dot icon21/10/1987
Registered office changed on 21/10/87 from: 124-128 city road london EC1V 2NJ
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

24
psc login icon

Officers

This information is available in our reports to registered users.

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 ENTRED 14 LIMITED

ENTRED 14 LIMITED is an(a) Dissolved company incorporated on 11/08/1987 with the registered office located at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 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 ENTRED 14 LIMITED?

toggle

ENTRED 14 LIMITED is currently Dissolved. It was registered on 11/08/1987 and dissolved on 27/12/2012.

Where is ENTRED 14 LIMITED located?

toggle

ENTRED 14 LIMITED is registered at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for ENTRED 14 LIMITED?

toggle

The latest filing was on 28/12/2012: Final Gazette dissolved following liquidation.