LAIDLAW (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

LAIDLAW (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00399808

Incorporation date

26/10/1945

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire LS1 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/12/1993
Registered office changed on 14/12/93 from:\140 london road brentwood essex CM14 4NS
dot icon11/11/1993
Full accounts made up to 1993-04-30
dot icon13/09/1993
Return made up to 31/07/93; full list of members
dot icon22/08/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon28/07/1993
Auditor's resignation
dot icon09/07/1993
New director appointed
dot icon14/05/1993
Resolutions
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon18/08/1992
Return made up to 31/07/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-30
dot icon06/08/1991
Return made up to 31/07/91; no change of members
dot icon16/11/1990
Return made up to 24/07/90; full list of members
dot icon08/11/1990
Full accounts made up to 1990-04-30
dot icon26/03/1990
Director resigned;new director appointed
dot icon01/03/1990
Particulars of mortgage/charge
dot icon18/01/1990
Memorandum and Articles of Association
dot icon15/01/1990
Memorandum and Articles of Association
dot icon13/09/1989
New director appointed
dot icon30/08/1989
Return made up to 31/07/89; full list of members
dot icon20/07/1989
Resolutions
dot icon16/05/1989
Director resigned
dot icon29/09/1988
Director's particulars changed;new director appointed
dot icon29/09/1988
Full accounts made up to 1988-04-30
dot icon29/09/1988
Return made up to 31/08/88; full list of members
dot icon07/09/1988
Director resigned
dot icon16/06/1988
New director appointed
dot icon05/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Registered office changed on 16/03/88 from:\brook street brentwood essex CM14 5LY
dot icon12/10/1987
Accounting reference date extended from 31/12 to 30/04
dot icon17/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Secretary's particulars changed;director's particulars changed
dot icon07/09/1987
Return made up to 09/06/87; full list of members
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 11/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1998
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
31/12/1998

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/1998
dot iconNext account date
31/12/1999
dot iconNext due on
31/10/2000
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loch, Alasdair Bell
Director
21/06/1993 - 27/07/1993
28
Murray, Alec Barclay
Director
27/07/1993 - 15/02/1999
32
Biggs, Anthony Mark
Director
31/07/1999 - Present
37
Brown, Angus Lushington Wylie
Director
27/07/1993 - Present
27
Davis, Andrew Michael
Director
27/07/1993 - 31/07/1999
17

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 LAIDLAW (ESSEX) LIMITED

LAIDLAW (ESSEX) LIMITED is an(a) Liquidation company incorporated on 26/10/1945 with the registered office located at Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire LS1 2SW. 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 LAIDLAW (ESSEX) LIMITED?

toggle

LAIDLAW (ESSEX) LIMITED is currently Liquidation. It was registered on 26/10/1945 .

Where is LAIDLAW (ESSEX) LIMITED located?

toggle

LAIDLAW (ESSEX) LIMITED is registered at Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire LS1 2SW.

What is the latest filing for LAIDLAW (ESSEX) LIMITED?

toggle

The latest filing was on 01/07/1998: Secretary resigned.