ERNEST OLDCORN LIMITED

Register to unlock more data on OkredoRegister

ERNEST OLDCORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02088051

Incorporation date

08/01/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon10/05/2010
Application to strike the company off the register
dot icon22/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon08/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon07/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon05/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon29/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon15/03/2010
Appointment of Christopher James Giles as a director
dot icon11/03/2010
Termination of appointment of Mark Muller as a director
dot icon16/09/2009
Accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 01/09/09; full list of members
dot icon17/06/2009
Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon29/01/2009
Accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon28/10/2007
Return made up to 03/09/07; full list of members
dot icon28/10/2007
Director's particulars changed
dot icon16/09/2007
Director resigned
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Full accounts made up to 2006-07-31
dot icon19/11/2006
Secretary's particulars changed;director's particulars changed
dot icon19/11/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon17/09/2006
Return made up to 03/09/06; full list of members
dot icon30/08/2006
New director appointed
dot icon14/08/2006
Registered office changed on 15/08/06 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2005
Return made up to 03/09/05; full list of members
dot icon13/09/2005
Full accounts made up to 2005-02-28
dot icon20/09/2004
Return made up to 03/09/04; full list of members
dot icon15/09/2004
Full accounts made up to 2004-02-29
dot icon09/10/2003
Full accounts made up to 2003-02-28
dot icon09/10/2003
Return made up to 03/09/03; full list of members
dot icon09/09/2002
Return made up to 03/09/02; full list of members
dot icon29/08/2002
Full accounts made up to 2002-02-28
dot icon20/02/2002
Resolutions
dot icon09/09/2001
Full accounts made up to 2001-02-28
dot icon03/09/2001
Return made up to 03/09/01; full list of members
dot icon03/09/2001
Secretary's particulars changed;director's particulars changed
dot icon11/12/2000
Full accounts made up to 2000-02-29
dot icon05/09/2000
Return made up to 03/09/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-02-28
dot icon06/09/1999
Return made up to 03/09/99; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Registered office changed on 10/06/99 from: applemarket house 17 union street kingston upon thames surrey. KT1 1RP
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon11/01/1999
Particulars of mortgage/charge
dot icon01/10/1998
Full accounts made up to 1998-02-28
dot icon01/10/1998
Return made up to 03/09/98; no change of members
dot icon16/09/1997
Return made up to 03/09/97; no change of members
dot icon10/09/1997
Full accounts made up to 1997-02-28
dot icon19/09/1996
Return made up to 03/09/96; full list of members
dot icon16/07/1996
Full accounts made up to 1996-02-29
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon26/10/1995
Full accounts made up to 1995-02-28
dot icon03/10/1995
Return made up to 03/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 03/09/94; no change of members
dot icon05/09/1994
Director's particulars changed
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon14/08/1994
Full accounts made up to 1994-02-28
dot icon23/12/1993
Full accounts made up to 1993-02-28
dot icon07/09/1993
Director's particulars changed
dot icon07/09/1993
Return made up to 03/09/93; full list of members
dot icon07/09/1993
Director's particulars changed
dot icon11/11/1992
Full accounts made up to 1992-02-29
dot icon20/09/1992
Return made up to 03/09/92; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-02-28
dot icon30/09/1991
Return made up to 03/09/91; no change of members
dot icon11/04/1991
Declaration of satisfaction of mortgage/charge
dot icon23/09/1990
Return made up to 03/09/90; full list of members
dot icon20/09/1990
Full group accounts made up to 1990-02-28
dot icon15/01/1990
Return made up to 25/08/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-02-28
dot icon14/01/1990
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon30/07/1989
Certificate of change of name
dot icon15/02/1989
Registered office changed on 16/02/89 from: 124-128 city road london EC1V 2NJ
dot icon13/10/1988
Return made up to 28/07/88; full list of members
dot icon31/07/1988
Full accounts made up to 1987-09-30
dot icon14/07/1988
Accounting reference date extended from 30/09 to 28/02
dot icon26/03/1987
Accounting reference date notified as 30/09
dot icon25/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scicluna, Terence Joseph
Director
01/08/2006 - 01/08/2007
68
Foster, David Charles Geoffrey
Director
17/02/2010 - Present
119
Giles, Christopher James
Director
17/02/2010 - Present
77
Kennerley, Patricia Diane
Director
01/08/2006 - 17/02/2010
72
Aylward, Christopher David
Director
01/08/2006 - 17/02/2010
86

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 ERNEST OLDCORN LIMITED

ERNEST OLDCORN LIMITED is an(a) Dissolved company incorporated on 08/01/1987 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. 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 ERNEST OLDCORN LIMITED?

toggle

ERNEST OLDCORN LIMITED is currently Dissolved. It was registered on 08/01/1987 and dissolved on 06/09/2010.

Where is ERNEST OLDCORN LIMITED located?

toggle

ERNEST OLDCORN LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What is the latest filing for ERNEST OLDCORN LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.