LEICESTER DYERS LIMITED

Register to unlock more data on OkredoRegister

LEICESTER DYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01543097

Incorporation date

03/02/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rutland House, 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon11/07/2016
Final Gazette dissolved following liquidation
dot icon11/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2016-01-16
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon18/02/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon12/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon24/01/2014
Liquidators' statement of receipts and payments to 2014-01-16
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-07-16
dot icon09/06/2011
Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 2011-06-09
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon12/02/2010
Liquidators' statement of receipts and payments to 2010-01-16
dot icon06/11/2009
Liquidators' statement of receipts and payments to 2009-07-16
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-01-16
dot icon28/07/2008
Liquidators' statement of receipts and payments to 2008-07-16
dot icon28/05/2008
Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE
dot icon01/02/2008
Liquidators' statement of receipts and payments
dot icon21/08/2007
Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE
dot icon06/02/2007
Registered office changed on 06/02/07 from: 13-15 regent street nottingham NG1 5BS
dot icon24/01/2007
Statement of affairs
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Appointment of a voluntary liquidator
dot icon20/11/2006
Return made up to 04/10/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/10/2005
Return made up to 04/10/05; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-07-31
dot icon14/10/2004
Return made up to 04/10/04; full list of members
dot icon24/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/10/2003
Return made up to 04/10/03; full list of members
dot icon10/05/2003
Accounts for a small company made up to 2002-07-31
dot icon21/01/2003
Return made up to 04/10/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-07-31
dot icon25/10/2001
Return made up to 04/10/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-07-31
dot icon03/10/2000
Return made up to 04/10/00; full list of members
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Accounts for a small company made up to 1999-07-31
dot icon10/11/1999
Return made up to 04/10/99; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/06/1999
Full accounts made up to 1998-07-31
dot icon09/12/1998
Return made up to 04/10/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon10/11/1997
Return made up to 04/10/97; no change of members
dot icon08/09/1997
Amended accounts made up to 1996-07-31
dot icon26/06/1997
Accounts for a small company made up to 1996-07-31
dot icon27/11/1996
Return made up to 04/10/96; full list of members
dot icon26/06/1996
Auditor's resignation
dot icon13/05/1996
Registered office changed on 13/05/96 from: regent house clinton avenue nottingham NG5 1AZ
dot icon18/04/1996
Accounting reference date extended from 31/03/96 to 31/07/96
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Return made up to 04/10/95; full list of members
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 04/10/94; no change of members
dot icon16/03/1994
Return made up to 04/10/93; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/05/1993
Accounts for a small company made up to 1992-03-31
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Registered office changed on 16/12/92 from: regent house clinton avenue nottingham NE5 1AZ
dot icon16/12/1992
Return made up to 04/10/92; full list of members
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Registered office changed on 27/03/92 from: regent house clinton avenue nottingham NG5 1AW
dot icon27/03/1992
Full accounts made up to 1989-03-31
dot icon27/03/1992
Full accounts made up to 1990-03-31
dot icon13/02/1992
Return made up to 04/10/91; no change of members
dot icon25/06/1991
Return made up to 30/09/90; no change of members
dot icon07/03/1991
Return made up to 30/09/89; full list of members
dot icon05/04/1989
Full group accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 04/10/88; full list of members
dot icon17/05/1988
Registered office changed on 17/05/88 from: hobson house 155 gower street london WC1E 6BJ
dot icon15/12/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon13/08/1987
Accounts for a small company made up to 1987-03-31
dot icon13/08/1987
Return made up to 04/07/87; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-03-31
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon23/07/1987
Accounts for a small company made up to 1985-03-31
dot icon22/07/1987
Resolutions
dot icon08/07/1987
Registered office changed on 08/07/87 from: 27-29 queen anne street london W1M oda

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2005
dot iconLast change occurred
31/07/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2005
dot iconNext account date
31/07/2006
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abeysundera, Darrell
Director
05/01/2004 - Present
-

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 LEICESTER DYERS LIMITED

LEICESTER DYERS LIMITED is an(a) Dissolved company incorporated on 03/02/1981 with the registered office located at Rutland House, 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQ. 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 LEICESTER DYERS LIMITED?

toggle

LEICESTER DYERS LIMITED is currently Dissolved. It was registered on 03/02/1981 and dissolved on 11/07/2016.

Where is LEICESTER DYERS LIMITED located?

toggle

LEICESTER DYERS LIMITED is registered at Rutland House, 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQ.

What does LEICESTER DYERS LIMITED do?

toggle

LEICESTER DYERS LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for LEICESTER DYERS LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved following liquidation.