EXODUS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EXODUS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732387

Incorporation date

16/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

MOORE STEPHENS LLP, Beaufort House 94-96 Newhall Street, Birmingham B3 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1992)
dot icon24/11/2010
Final Gazette dissolved following liquidation
dot icon24/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon11/03/2010
Insolvency filing
dot icon25/01/2010
Liquidators' statement of receipts and payments to 2009-12-25
dot icon17/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon07/12/2009
Insolvency court order
dot icon07/12/2009
Appointment of a voluntary liquidator
dot icon04/08/2009
Insolvency filing
dot icon16/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon05/07/2009
Liquidators' statement of receipts and payments to 2009-06-25
dot icon14/07/2008
Statement of affairs with form 4.19
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Appointment of a voluntary liquidator
dot icon09/06/2008
Registered office changed on 10/06/2008 from 154 hagley rd oldswinford stourbridge west midlands DY8 2JH
dot icon03/10/2007
Return made up to 17/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 17/07/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 17/07/05; full list of members
dot icon25/04/2005
New director appointed
dot icon17/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 17/07/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/08/2003
Return made up to 17/07/03; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/08/2002
Return made up to 17/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/09/2001
Return made up to 17/07/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/08/2000
Return made up to 17/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon14/09/1999
Return made up to 17/07/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-07-31
dot icon06/08/1998
Return made up to 17/07/98; full list of members
dot icon06/08/1998
Director's particulars changed
dot icon13/05/1998
Accounts for a small company made up to 1997-07-31
dot icon26/08/1997
Return made up to 17/07/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-07-31
dot icon09/09/1996
Return made up to 17/07/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-07-31
dot icon09/08/1995
Return made up to 17/07/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/09/1994
Ad 29/07/94--------- £ si 4000@1=4000 £ ic 54/4054
dot icon01/09/1994
Return made up to 17/07/94; no change of members
dot icon01/09/1994
Director resigned
dot icon31/08/1994
Resolutions
dot icon31/08/1994
£ nc 1000/5000 28/07/94
dot icon21/06/1994
New director appointed
dot icon21/06/1994
Secretary resigned;director resigned
dot icon21/06/1994
Director resigned
dot icon21/06/1994
New secretary appointed
dot icon05/06/1994
Accounts for a small company made up to 1993-07-31
dot icon17/10/1993
Return made up to 17/07/93; full list of members
dot icon09/05/1993
New director appointed
dot icon26/10/1992
Registered office changed on 27/10/92 from: 56A northfield rd netherton dudley west mids
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Ad 01/09/92--------- £ si 50@1=50 £ ic 4/54
dot icon20/09/1992
Director resigned;new director appointed
dot icon20/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: somerset house temple st birmingham west midlands B2 5DP
dot icon08/09/1992
Ad 14/08/92--------- £ si 2@1=2 £ ic 2/4
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Secretary resigned
dot icon08/09/1992
Resolutions
dot icon16/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Peter Hugh
Director
01/04/2005 - Present
6
Scott, Peter Hugh
Director
14/08/1992 - 18/06/1994
6
Scott, John Steven
Director
25/04/1993 - Present
9
Scott, John
Director
01/09/1992 - 18/06/1994
1
Scott, Robert Andrew
Director
14/08/1992 - 16/07/1994
1

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 EXODUS MANAGEMENT LIMITED

EXODUS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/07/1992 with the registered office located at MOORE STEPHENS LLP, Beaufort House 94-96 Newhall Street, Birmingham B3 1PB. 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 EXODUS MANAGEMENT LIMITED?

toggle

EXODUS MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/07/1992 and dissolved on 24/11/2010.

Where is EXODUS MANAGEMENT LIMITED located?

toggle

EXODUS MANAGEMENT LIMITED is registered at MOORE STEPHENS LLP, Beaufort House 94-96 Newhall Street, Birmingham B3 1PB.

What does EXODUS MANAGEMENT LIMITED do?

toggle

EXODUS MANAGEMENT LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for EXODUS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2010: Final Gazette dissolved following liquidation.