LOADWELL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

LOADWELL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108142

Incorporation date

08/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1987)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
Termination of appointment of Graeme Mcfaull as a director
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon14/09/2010
Application to strike the company off the register
dot icon28/07/2010
Appointment of Mr Jonathan Kempster as a director
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Gerard Connell as a director
dot icon29/04/2010
Appointment of Mr Stephen Philip Williams as a secretary
dot icon29/04/2010
Termination of appointment of Charles Phillips as a secretary
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Mr Graeme Mcfaull on 2009-10-01
dot icon08/10/2009
Director's details changed for Gerard Dominic Connell on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Charles Francis Phillips on 2009-10-01
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon24/01/2008
Registered office changed on 25/01/08 from: c/o hanbury davies unit 1 dooley road felixstowe suffolk IP11 3AG
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-04-01
dot icon16/07/2006
Return made up to 30/06/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-04-02
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon21/10/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon07/05/2004
Accounts for a medium company made up to 2003-09-30
dot icon10/08/2003
Return made up to 30/06/03; full list of members
dot icon10/08/2003
Director's particulars changed
dot icon26/06/2003
Accounts for a small company made up to 2002-09-30
dot icon20/08/2002
Return made up to 30/06/02; full list of members
dot icon08/08/2002
Registered office changed on 09/08/02 from: unit 1 dooley road felixstowe felixstowe suffolk IP11 3AG
dot icon07/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon15/06/2002
Registered office changed on 16/06/02 from: fagbury road the dock felixstowe IP11 8HQ
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-09-30
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon08/12/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned
dot icon12/10/1999
Resolutions
dot icon11/07/1999
Return made up to 30/06/99; full list of members
dot icon30/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon16/05/1999
Full accounts made up to 1998-09-30
dot icon10/08/1998
Return made up to 30/06/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon21/08/1997
Return made up to 30/06/97; no change of members
dot icon02/03/1997
Full accounts made up to 1996-09-30
dot icon24/06/1996
Return made up to 30/06/96; full list of members
dot icon27/04/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1995
Particulars of mortgage/charge
dot icon16/07/1995
Return made up to 30/06/95; full list of members
dot icon12/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 30/06/94; full list of members
dot icon27/06/1994
Accounting reference date extended from 30/06 to 30/09
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon01/08/1993
Registered office changed on 02/08/93 from: semer house semer hadleigh suffolk IP7 6JR
dot icon31/07/1993
Director's particulars changed
dot icon27/07/1993
Return made up to 30/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon09/12/1992
Particulars of mortgage/charge
dot icon05/08/1992
Return made up to 30/06/92; full list of members
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon26/01/1992
Full accounts made up to 1991-06-30
dot icon23/07/1991
Return made up to 30/06/91; full list of members
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
New director appointed
dot icon14/02/1991
Return made up to 29/12/90; no change of members
dot icon13/05/1990
Statement of affairs
dot icon13/05/1990
Ad 31/03/87--------- £ si 69998@1
dot icon19/03/1990
Accounts for a small company made up to 1989-03-31
dot icon06/03/1990
Return made up to 29/12/89; full list of members
dot icon12/11/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon31/05/1989
Return made up to 20/09/88; full list of members
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon25/09/1988
Particulars of mortgage/charge
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1987
Certificate of change of name
dot icon30/03/1987
Accounting reference date notified as 30/09
dot icon22/03/1987
Registered office changed on 23/03/87 from: elm house 25 elm street ipswich suffolk IP1 2AD
dot icon08/03/1987
Incorporation
dot icon08/03/1987
Certificate of 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
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfaull, Graeme
Director
16/01/2008 - 14/12/2010
80
Davies, Thomas Glyn
Director
20/09/1999 - 16/01/2008
31
Connell, Gerard Dominic
Director
16/01/2008 - 21/06/2010
72
Ingram, Michael Terence
Director
14/05/2004 - 13/09/2004
14
Ingram, Andrew Robert
Director
10/05/1999 - 14/05/2004
17

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 LOADWELL CONTRACTS LIMITED

LOADWELL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 08/03/1987 with the registered office located at Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WT. There are currently 2 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 LOADWELL CONTRACTS LIMITED?

toggle

LOADWELL CONTRACTS LIMITED is currently Dissolved. It was registered on 08/03/1987 and dissolved on 10/01/2011.

Where is LOADWELL CONTRACTS LIMITED located?

toggle

LOADWELL CONTRACTS LIMITED is registered at Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WT.

What does LOADWELL CONTRACTS LIMITED do?

toggle

LOADWELL CONTRACTS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for LOADWELL CONTRACTS LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.