LEEK DYEING AND FINISHING COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEEK DYEING AND FINISHING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01786545

Incorporation date

26/01/1984

Size

No accounts type available

Contacts

Registered address

Registered address

C/O Poppleton & Appleby, The Old Barn Caverswall Park, Caverswall Lane Stoke Ontrent, Staffordshirest3 6hpCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1984)
dot icon02/03/2014
Final Gazette dissolved following liquidation
dot icon02/12/2013
Notice of final account prior to dissolution
dot icon02/05/2008
Insolvency filing
dot icon21/03/2007
Administrator's abstract of receipts and payments
dot icon03/10/2006
Administrator's abstract of receipts and payments
dot icon24/04/2006
Administrator's abstract of receipts and payments
dot icon29/09/2005
Administrator's abstract of receipts and payments
dot icon06/05/2005
Administrator's abstract of receipts and payments
dot icon19/11/2004
Registered office changed on 19/11/04 from:\c/o poppleton & appleby, brampton house mews, 10 queen street newcastle under, lyme, staffordshire ST5 1ED
dot icon13/09/2004
Administrator's abstract of receipts and payments
dot icon05/05/2004
Administrator's abstract of receipts and payments
dot icon18/12/2003
Administrator's abstract of receipts and payments
dot icon24/09/2003
Registered office changed on 24/09/03 from:\churnet works, macclesfield road, leek, staffordshire ST13 8LB
dot icon23/09/2003
Notice of discharge of Administration Order
dot icon15/09/2003
Appointment of a liquidator
dot icon10/09/2003
Order of court to wind up
dot icon02/09/2003
Miscellaneous
dot icon21/08/2003
Notice of completion of voluntary arrangement
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon02/08/2002
Accounts for a medium company made up to 2001-06-30
dot icon22/05/2002
Miscellaneous
dot icon24/10/2001
Registered office changed on 24/10/01 from:\churnet works, macclesfield road, leek, staffordshire ST13 8LB
dot icon15/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Accounts for a medium company made up to 2000-06-20
dot icon27/06/2001
Accounting reference date extended from 20/06/01 to 30/06/01
dot icon18/06/2001
Registered office changed on 18/06/01 from:\poppleton & appleby, brampton house mews 10 queen st, newcastle, staffordshire ST5 1ED
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
New secretary appointed
dot icon04/04/2001
Accounting reference date extended from 31/05/00 to 20/06/00
dot icon06/11/2000
Administrator's abstract of receipts and payments
dot icon25/09/2000
Return made up to 30/11/99; full list of members; amend
dot icon30/06/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/06/2000
Notice of result of meeting of creditors
dot icon19/06/2000
Statement of administrator's proposal
dot icon15/06/2000
Accounts for a medium company made up to 1999-05-31
dot icon25/05/2000
Director resigned
dot icon26/04/2000
New secretary appointed
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned;director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/03/2000
Particulars of mortgage/charge
dot icon13/03/2000
Registered office changed on 13/03/00 from:\churnet works, macclesfield road, leek, staffordshire ST13 8LB
dot icon09/03/2000
Administration Order
dot icon09/03/2000
Notice of Administration Order
dot icon11/02/2000
Return made up to 30/11/99; full list of members
dot icon11/02/2000
Director's particulars changed
dot icon20/01/2000
£ nc 57500/172500 06/09/99
dot icon20/01/2000
Ad 06/09/99--------- £ si 115000@1=115000 £ ic 57500/172500
dot icon13/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Full accounts made up to 1998-05-31
dot icon11/02/1999
Accounting reference date shortened from 30/09/98 to 31/05/98
dot icon23/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon04/11/1998
Registered office changed on 04/11/98 from:\rosebank street, leek, staffs, ST13 6AG
dot icon22/10/1998
Secretary's particulars changed;director's particulars changed
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon24/01/1998
Declaration of satisfaction of mortgage/charge
dot icon24/01/1998
Declaration of satisfaction of mortgage/charge
dot icon24/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Director resigned
dot icon06/01/1998
Return made up to 30/11/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/12/1996
Return made up to 30/11/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon17/02/1996
Return made up to 30/11/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Location of debenture register address changed
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon04/02/1994
Particulars of mortgage/charge
dot icon17/01/1994
Return made up to 30/11/93; full list of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounting reference date extended from 30/06 to 30/09
dot icon23/12/1992
Return made up to 30/11/92; no change of members
dot icon23/12/1992
Director's particulars changed
dot icon08/12/1992
Full accounts made up to 1992-06-30
dot icon05/05/1992
Accounts for a medium company made up to 1991-06-30
dot icon15/02/1992
Return made up to 30/11/91; no change of members
dot icon27/04/1991
Return made up to 23/11/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-06-30
dot icon08/03/1990
Accounts for a small company made up to 1989-06-30
dot icon08/03/1990
Return made up to 30/11/89; full list of members
dot icon17/05/1989
Accounts for a small company made up to 1988-06-30
dot icon07/02/1989
Particulars of mortgage/charge
dot icon16/01/1989
Return made up to 11/11/88; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1987-06-30
dot icon27/05/1988
Particulars of mortgage/charge
dot icon21/10/1987
Return made up to 17/09/87; full list of members
dot icon22/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Particulars of mortgage/charge
dot icon17/02/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Full accounts made up to 1986-06-30
dot icon31/05/1984
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
29/06/2002
dot iconNext due on
29/04/2003
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

2
psc login icon

Officers

This information is available in our reports to registered users.

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 LEEK DYEING AND FINISHING COMPANY LIMITED

LEEK DYEING AND FINISHING COMPANY LIMITED is an(a) Dissolved company incorporated on 26/01/1984 with the registered office located at C/O Poppleton & Appleby, The Old Barn Caverswall Park, Caverswall Lane Stoke Ontrent, Staffordshirest3 6hp. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LEEK DYEING AND FINISHING COMPANY LIMITED?

toggle

LEEK DYEING AND FINISHING COMPANY LIMITED is currently Dissolved. It was registered on 26/01/1984 and dissolved on 01/03/2014.

Where is LEEK DYEING AND FINISHING COMPANY LIMITED located?

toggle

LEEK DYEING AND FINISHING COMPANY LIMITED is registered at C/O Poppleton & Appleby, The Old Barn Caverswall Park, Caverswall Lane Stoke Ontrent, Staffordshirest3 6hp.

What does LEEK DYEING AND FINISHING COMPANY LIMITED do?

toggle

LEEK DYEING AND FINISHING COMPANY LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for LEEK DYEING AND FINISHING COMPANY LIMITED?

toggle

The latest filing was on 02/03/2014: Final Gazette dissolved following liquidation.