LABOUR PUMP COMPANY LIMITED

Register to unlock more data on OkredoRegister

LABOUR PUMP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00331470

Incorporation date

10/09/1937

Size

Dormant

Contacts

Registered address

Registered address

SHAW GIBBS ICRS LLP, 264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1937)
dot icon14/10/2015
Restoration by order of the court
dot icon05/03/2013
Final Gazette dissolved following liquidation
dot icon07/12/2012
Registered office address changed from C/O Sterling Fluid Services 3 the Stables Howbery Park Crowmarsh Gifford, Wallingford Oxfordshire OX10 8BA on 2012-12-07
dot icon05/12/2012
Return of final meeting in a members' voluntary winding up
dot icon18/09/2012
Declaration of solvency
dot icon18/09/2012
Resolutions
dot icon18/09/2012
Appointment of a voluntary liquidator
dot icon23/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sterling Fluid Systems Uk Group Limited on 2009-10-02
dot icon29/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / sterling fluid systems uk group LIMITED / 26/03/2006
dot icon13/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon04/04/2006
Registered office changed on 04/04/06 from: c/o sterling fluid services corinthian court 80 milton park abingdon oxfordshire OX14 4RY
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon01/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon24/08/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon18/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon20/04/2004
Certificate of change of name
dot icon22/01/2004
Registered office changed on 22/01/04 from: spp offices pincents lane theale cross calcot reading RG31 7SP
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Secretary resigned;director resigned
dot icon21/11/2003
New secretary appointed
dot icon30/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon05/04/2002
Director resigned
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon16/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon29/06/2000
Accounts for a dormant company made up to 1999-11-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon11/05/1999
Accounts made up to 1998-11-30
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon18/03/1998
Accounts made up to 1997-11-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon19/02/1997
Accounts made up to 1996-11-30
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1996
Accounts made up to 1995-11-30
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon05/12/1995
Memorandum and Articles of Association
dot icon29/11/1995
Certificate of change of name
dot icon15/02/1995
Accounts made up to 1994-11-30
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon27/09/1994
Accounts made up to 1993-11-30
dot icon26/05/1994
Return made up to 24/05/94; full list of members
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon12/12/1993
Director resigned
dot icon12/12/1993
Director resigned;new director appointed
dot icon12/12/1993
Director resigned;new director appointed
dot icon12/12/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon16/06/1993
Full group accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 24/05/93; no change of members
dot icon26/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Director resigned
dot icon23/03/1993
Director resigned
dot icon04/06/1992
Full group accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 24/05/92; full list of members
dot icon11/10/1991
Full group accounts made up to 1990-12-31
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon02/07/1991
Return made up to 24/05/91; no change of members
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1991
Director resigned;new director appointed
dot icon11/07/1990
Director resigned;new director appointed
dot icon18/06/1990
Return made up to 24/05/90; full list of members
dot icon04/06/1990
Full group accounts made up to 1989-12-31
dot icon22/05/1989
Full group accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 02/05/89; full list of members
dot icon07/06/1988
Group accounts for a small company made up to 1987-12-31
dot icon07/06/1988
Return made up to 17/05/88; full list of members
dot icon02/03/1988
Director resigned
dot icon05/06/1987
Accounts made up to 1986-12-31
dot icon05/06/1987
Return made up to 13/04/87; full list of members
dot icon15/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 05/05/86; full list of members
dot icon20/12/1979
Certificate of change of name
dot icon10/09/1937
Miscellaneous
dot icon10/09/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2011
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
30/11/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2011
dot iconNext account date
30/11/2012
dot iconNext due on
31/08/2013
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABOUR PUMP COMPANY LIMITED

LABOUR PUMP COMPANY LIMITED is an(a) Liquidation company incorporated on 10/09/1937 with the registered office located at SHAW GIBBS ICRS LLP, 264 Banbury Road, Oxford OX2 7DY. There is currently no 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 LABOUR PUMP COMPANY LIMITED?

toggle

LABOUR PUMP COMPANY LIMITED is currently Liquidation. It was registered on 10/09/1937 and dissolved on 05/03/2013.

Where is LABOUR PUMP COMPANY LIMITED located?

toggle

LABOUR PUMP COMPANY LIMITED is registered at SHAW GIBBS ICRS LLP, 264 Banbury Road, Oxford OX2 7DY.

What does LABOUR PUMP COMPANY LIMITED do?

toggle

LABOUR PUMP COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LABOUR PUMP COMPANY LIMITED?

toggle

The latest filing was on 14/10/2015: Restoration by order of the court.