FLOATDENE POWER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

FLOATDENE POWER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03473717

Incorporation date

30/11/1997

Size

Small

Contacts

Registered address

Registered address

8 Spencer Parade, Northampton, Northamptonshire NN1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1997)
dot icon14/10/2011
Final Gazette dissolved following liquidation
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon14/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon26/05/2010
Registered office address changed from 12 the Green Newport Pagnell Buckinghamshire MK16 0JW United Kingdom on 2010-05-27
dot icon03/05/2010
Statement of affairs with form 4.19
dot icon03/05/2010
Appointment of a voluntary liquidator
dot icon03/05/2010
Resolutions
dot icon16/02/2010
Termination of appointment of Dougal Knight as a director
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Dougal Murray Knight on 2009-10-01
dot icon22/12/2009
Director's details changed for Stephen Ernest O`Neill on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Christopher James Knight on 2009-10-01
dot icon22/12/2009
Director's details changed for Mihai Liviu Cenusa on 2009-10-01
dot icon22/12/2009
Registered office address changed from Floatdene House 12 the Green Newport Pagnell Buckinghamshire MK16 0JW on 2009-12-23
dot icon08/12/2009
Accounts for a small company made up to 2009-03-31
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2008-03-31
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon22/09/2007
Accounts for a small company made up to 2007-03-31
dot icon07/01/2007
Return made up to 01/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon07/01/2007
Location of debenture register address changed
dot icon29/08/2006
Accounts for a small company made up to 2006-03-31
dot icon30/01/2006
Director's particulars changed
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Return made up to 01/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon10/07/2005
Accounts for a small company made up to 2005-03-31
dot icon22/05/2005
Certificate of change of name
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon01/08/2004
Accounts for a small company made up to 2004-03-31
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon23/10/2003
Certificate of change of name
dot icon05/06/2003
Accounts for a small company made up to 2003-03-31
dot icon09/12/2002
Return made up to 01/12/02; full list of members
dot icon09/12/2002
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Registered office changed on 29/08/02 from: 49-51 brunel business centre bletchley milton keynes buckinghamshire MK2 2ES
dot icon29/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Accounts for a small company made up to 2002-03-31
dot icon11/12/2001
Return made up to 01/12/01; full list of members
dot icon11/12/2001
Director's particulars changed
dot icon20/05/2001
Accounts for a small company made up to 2001-03-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon11/12/2000
Director's particulars changed
dot icon22/05/2000
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
Particulars of mortgage/charge
dot icon28/11/1999
Return made up to 01/12/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1999-03-31
dot icon20/02/1999
New director appointed
dot icon20/02/1999
New director appointed
dot icon13/12/1998
Return made up to 01/12/98; full list of members
dot icon13/12/1998
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon13/12/1998
Location of debenture register address changed
dot icon26/05/1998
Registered office changed on 27/05/98 from: data house st ives road maidenhead berkshire SL6 1QS
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon25/01/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon03/01/1998
Memorandum and Articles of Association
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New secretary appointed
dot icon23/12/1997
Registered office changed on 24/12/97 from: 1 michell lane bristol BS1 6BU
dot icon22/12/1997
Certificate of change of name
dot icon30/11/1997
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
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/1997 - 17/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/11/1997 - 17/12/1997
43699
O'neill, Stephen Ernest
Director
17/12/1998 - Present
6
Cenusa, Mihai Liviu
Director
20/12/1998 - Present
5
Knight, Dougal Murray
Director
10/03/1998 - 15/02/2010
7

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 FLOATDENE POWER PRODUCTS LIMITED

FLOATDENE POWER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 30/11/1997 with the registered office located at 8 Spencer Parade, Northampton, Northamptonshire NN1 5AA. There are currently 4 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 FLOATDENE POWER PRODUCTS LIMITED?

toggle

FLOATDENE POWER PRODUCTS LIMITED is currently Dissolved. It was registered on 30/11/1997 and dissolved on 14/10/2011.

Where is FLOATDENE POWER PRODUCTS LIMITED located?

toggle

FLOATDENE POWER PRODUCTS LIMITED is registered at 8 Spencer Parade, Northampton, Northamptonshire NN1 5AA.

What does FLOATDENE POWER PRODUCTS LIMITED do?

toggle

FLOATDENE POWER PRODUCTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FLOATDENE POWER PRODUCTS LIMITED?

toggle

The latest filing was on 14/10/2011: Final Gazette dissolved following liquidation.