LABOURFORCE CONTRACTS LTD

Register to unlock more data on OkredoRegister

LABOURFORCE CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333555

Incorporation date

13/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 5 Farriers Court Horsefair Green, Thorne, Doncaster DN8 5EECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-07-01
dot icon14/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-07-01
dot icon13/07/2010
Appointment of a voluntary liquidator
dot icon12/07/2010
Registered office address changed from Unit 5 Farriers Court Horsefair Green Thorne Doncaster South Yorkshire DN8 5EE on 2010-07-13
dot icon08/07/2010
Statement of affairs with form 4.19
dot icon06/07/2010
Resolutions
dot icon31/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 14/03/09; full list of members
dot icon08/07/2009
Secretary's Change of Particulars / susan nason / 01/03/2009 / HouseName/Number was: , now: 42; Street was: broadgate farm, now: heritage park flamborough road; Area was: broadbent gate road, moorends, now: sewerby; Post Town was: doncaster, now: bridlington; Region was: south yorkshire, now: north humberside; Post Code was: DN8 4RR, now: YO15 1DW;
dot icon11/06/2009
Director appointed mrs susan maria nason
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 14/03/08; full list of members
dot icon23/11/2008
Director's Change of Particulars / marie bisby / 24/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 17 wike gate road, now: canal view; Post Code was: DN8 5PE, now: DN8 5GD
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon28/02/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 14/03/06; full list of members
dot icon04/04/2006
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Return made up to 14/03/05; full list of members
dot icon06/04/2005
Location of register of members address changed
dot icon20/02/2005
New director appointed
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Registered office changed on 03/11/04 from: 31 bridge street thorne doncaster south yorkshire DN8 5NR
dot icon17/05/2004
Return made up to 14/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 14/03/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 14/03/02; full list of members
dot icon17/10/2001
Registered office changed on 18/10/01 from: broadbent gate road moorends doncaster south yorkshire DN8 4RR
dot icon08/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 14/03/01; full list of members
dot icon11/04/2001
Secretary resigned;director resigned
dot icon01/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Return made up to 14/03/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/03/1999
Accounts for a small company made up to 1998-03-31
dot icon24/03/1999
Return made up to 14/03/99; full list of members
dot icon16/03/1999
Registered office changed on 17/03/99 from: broadgate farm broadbent gate road moorends doncaster south yorkshire DN8 4RR
dot icon17/06/1998
Return made up to 14/03/98; full list of members
dot icon17/06/1998
Secretary resigned;director's particulars changed;director resigned
dot icon17/06/1998
Registered office changed on 18/06/98
dot icon29/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
Registered office changed on 16/04/97 from: 320 petre street sheffield S4 8LU
dot icon13/03/1997
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
Total Exemption 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
Albert Edward Cornelius Winter
Director
14/03/1997 - 13/03/1998
51
Nason, Frederick John
Director
03/04/1997 - 29/01/2007
2
Sayles, Ian Timothy
Director
15/02/2005 - 28/02/2006
2
Nason, Marie Louise
Director
03/04/1997 - 07/04/2000
-
Nason, Susan Maria
Director
01/03/2009 - Present
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 LABOURFORCE CONTRACTS LTD

LABOURFORCE CONTRACTS LTD is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at Unit 5 Farriers Court Horsefair Green, Thorne, Doncaster DN8 5EE. 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 LABOURFORCE CONTRACTS LTD?

toggle

LABOURFORCE CONTRACTS LTD is currently Dissolved. It was registered on 13/03/1997 and dissolved on 14/11/2012.

Where is LABOURFORCE CONTRACTS LTD located?

toggle

LABOURFORCE CONTRACTS LTD is registered at Unit 5 Farriers Court Horsefair Green, Thorne, Doncaster DN8 5EE.

What does LABOURFORCE CONTRACTS LTD do?

toggle

LABOURFORCE CONTRACTS LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LABOURFORCE CONTRACTS LTD?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.