LOENDS 34 LIMITED

Register to unlock more data on OkredoRegister

LOENDS 34 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03684958

Incorporation date

10/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Briggs House, Derby Street, Burton On Trent, Staffordshire DE14 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon31/12/2015
Final Gazette dissolved following liquidation
dot icon30/09/2015
Return of final meeting in a members' voluntary winding up
dot icon22/02/2015
Resolutions
dot icon22/02/2015
Declaration of solvency
dot icon03/02/2015
Appointment of a voluntary liquidator
dot icon03/02/2015
Declaration of solvency
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Gareth Christopher Graham Cure on 2014-12-01
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon24/11/2014
Certificate of change of name
dot icon21/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon17/12/2013
Termination of appointment of David Hibbert as a secretary
dot icon17/12/2013
Termination of appointment of David Hibbert as a secretary
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Gareth Christopher Graham Cure on 2009-12-16
dot icon13/07/2009
Director appointed mr gareth christopher graham cure
dot icon13/07/2009
Appointment terminated director neil proud
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Director appointed neil james proud
dot icon17/03/2008
Appointment terminated director john andrews
dot icon06/01/2008
Return made up to 11/12/07; full list of members
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 11/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 11/12/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 11/12/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon22/12/2002
Return made up to 11/12/02; full list of members
dot icon28/05/2002
Auditor's resignation
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon24/09/2000
Full accounts made up to 2000-03-31
dot icon13/12/1999
Return made up to 11/12/99; full list of members
dot icon25/10/1999
Particulars of mortgage/charge
dot icon03/01/1999
New secretary appointed;new director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Secretary resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon03/01/1999
Registered office changed on 04/01/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Secretary resigned;director resigned
dot icon21/12/1998
Registered office changed on 22/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
11/12/1998 - 11/12/1998
2379
Cure, Gareth Christopher Graham
Director
22/06/2009 - Present
17
Rozario, Adrian Philip
Director
11/12/1998 - 17/12/1998
13
Doyle, Betty June
Nominee Director
11/12/1998 - 11/12/1998
1756
Andrews, John Martin Hough, Dr
Director
17/12/1998 - 04/03/2008
16

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 LOENDS 34 LIMITED

LOENDS 34 LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at Briggs House, Derby Street, Burton On Trent, Staffordshire DE14 2LH. 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 LOENDS 34 LIMITED?

toggle

LOENDS 34 LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 31/12/2015.

Where is LOENDS 34 LIMITED located?

toggle

LOENDS 34 LIMITED is registered at Briggs House, Derby Street, Burton On Trent, Staffordshire DE14 2LH.

What does LOENDS 34 LIMITED do?

toggle

LOENDS 34 LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for LOENDS 34 LIMITED?

toggle

The latest filing was on 31/12/2015: Final Gazette dissolved following liquidation.