INNOVATE OFFICE (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

INNOVATE OFFICE (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04642633

Incorporation date

20/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon10/02/2012
Final Gazette dissolved following liquidation
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon10/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-30
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon30/07/2009
Administrator's progress report to 2009-07-28
dot icon30/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/02/2009
Administrator's progress report to 2009-02-03
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon29/09/2008
Statement of administrator's proposal
dot icon12/08/2008
Registered office changed on 13/08/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon11/08/2008
Appointment of an administrator
dot icon16/06/2008
Resolutions
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon05/06/2008
Resolutions
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon23/04/2008
Full accounts made up to 2006-10-31
dot icon24/03/2008
Registered office changed on 25/03/2008 from 1 willow drive sherwood business park annesley notts N615 0DP
dot icon24/03/2008
Director appointed john adam stitchman
dot icon25/02/2008
Appointment Terminated Director peter osborne
dot icon04/02/2008
Director's particulars changed
dot icon24/01/2008
Return made up to 21/01/08; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon25/09/2007
Return made up to 21/01/06; full list of members; amend
dot icon09/05/2007
Accounts made up to 2006-03-31
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon29/03/2006
Return made up to 21/01/06; full list of members
dot icon29/03/2006
Location of register of members address changed
dot icon27/03/2006
Registered office changed on 28/03/06 from: c/o grange winteringham saint marys chambers st marys gate grimsby lincolnshire DN31 1LD
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon22/08/2005
Certificate of change of name
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon27/01/2005
Location of register of members address changed
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 21/01/04; full list of members
dot icon12/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
Certificate of change of name
dot icon05/02/2003
Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul
Director
03/02/2006 - 11/10/2007
44
Young, Michael
Director
31/10/2007 - 10/06/2008
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/2003 - 29/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/01/2003 - 29/01/2003
36021
Savage, Stephen John
Director
29/01/2003 - 10/06/2008
44

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 INNOVATE OFFICE (LEEDS) LIMITED

INNOVATE OFFICE (LEEDS) LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVATE OFFICE (LEEDS) LIMITED?

toggle

INNOVATE OFFICE (LEEDS) LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 10/02/2012.

Where is INNOVATE OFFICE (LEEDS) LIMITED located?

toggle

INNOVATE OFFICE (LEEDS) LIMITED is registered at C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SD.

What does INNOVATE OFFICE (LEEDS) LIMITED do?

toggle

INNOVATE OFFICE (LEEDS) LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for INNOVATE OFFICE (LEEDS) LIMITED?

toggle

The latest filing was on 10/02/2012: Final Gazette dissolved following liquidation.