FG LAYTRAD CONTRACTS LTD

Register to unlock more data on OkredoRegister

FG LAYTRAD CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561770

Incorporation date

22/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Landmark House Suite 114 Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon31/07/2011
Application to strike the company off the register
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/11/2010
Appointment of Mr John Bright as a director
dot icon01/11/2010
Appointment of Mr Dario Petrucci as a director
dot icon09/08/2010
Termination of appointment of Sheila Griffiths as a secretary
dot icon09/08/2010
Termination of appointment of Frank Griffiths as a director
dot icon09/08/2010
Termination of appointment of Sheila Griffiths as a director
dot icon09/08/2010
Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2010-08-10
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Frank Stewart Griffiths on 2009-11-25
dot icon24/11/2009
Director's details changed for Mrs Sheila Louisa Florence Griffiths on 2009-11-25
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 21/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 21/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 21/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 21/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/12/2003
Return made up to 21/11/03; full list of members
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/04/2003
Certificate of change of name
dot icon01/01/2003
Return made up to 21/11/02; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 21/11/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/04/2001
Certificate of change of name
dot icon10/12/2000
Return made up to 21/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Return made up to 21/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/01/1999
Return made up to 21/11/98; no change of members
dot icon09/11/1998
Certificate of change of name
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/12/1997
Return made up to 21/11/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 21/11/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1995-12-31
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Return made up to 21/11/95; no change of members
dot icon13/12/1995
Director resigned
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
New director appointed
dot icon15/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon06/02/1995
Secretary resigned;new secretary appointed
dot icon06/02/1995
Return made up to 21/11/94; full list of members
dot icon25/01/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Registered office changed on 04/10/94 from: 19 church street macclesfield cheshire SK11 6LB
dot icon01/12/1993
Return made up to 21/11/93; no change of members
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/04/1993
Resolutions
dot icon17/04/1993
Resolutions
dot icon17/04/1993
Resolutions
dot icon05/01/1993
Registered office changed on 06/01/93 from: c/o messrs percy westhead 61 mosley street manchester M2 4AD
dot icon30/11/1992
Return made up to 21/11/92; no change of members
dot icon30/11/1992
Secretary's particulars changed;director's particulars changed
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/04/1992
Accounts for a small company made up to 1991-12-31
dot icon25/11/1991
Return made up to 21/11/91; full list of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon10/03/1991
Ad 12/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1991
Certificate of change of name
dot icon20/02/1991
Accounting reference date notified as 31/12
dot icon12/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1991
Registered office changed on 13/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Sheila Louisa Florence
Director
22/11/1994 - 30/07/2010
-
Petrucci, Dario
Director
30/07/2010 - Present
-
Bright, John, Mr.
Director
30/07/2010 - Present
-
Griffiths, Sheila Louisa Florence
Secretary
22/11/1994 - 30/07/2010
-

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 FG LAYTRAD CONTRACTS LTD

FG LAYTRAD CONTRACTS LTD is an(a) Dissolved company incorporated on 22/11/1990 with the registered office located at Landmark House Suite 114 Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS. There are currently 2 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 FG LAYTRAD CONTRACTS LTD?

toggle

FG LAYTRAD CONTRACTS LTD is currently Dissolved. It was registered on 22/11/1990 and dissolved on 21/11/2011.

Where is FG LAYTRAD CONTRACTS LTD located?

toggle

FG LAYTRAD CONTRACTS LTD is registered at Landmark House Suite 114 Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS.

What does FG LAYTRAD CONTRACTS LTD do?

toggle

FG LAYTRAD CONTRACTS LTD operates in the Manufacture of other kitchen furniture (36.13 - SIC 2003) sector.

What is the latest filing for FG LAYTRAD CONTRACTS LTD?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.