LR (TREDEGAR) LIMITED

Register to unlock more data on OkredoRegister

LR (TREDEGAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02797429

Incorporation date

08/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon08/12/2009
Application to strike the company off the register
dot icon05/11/2009
Director's details changed for Mr Geoffrey Antony Springer on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon12/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon29/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon23/09/2009
Appointment Terminated Director christopher king
dot icon17/08/2009
Accounts made up to 2008-09-30
dot icon19/04/2009
Return made up to 09/03/09; full list of members
dot icon12/03/2009
Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon16/01/2008
Auditor's resignation
dot icon08/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon08/03/2007
Return made up to 09/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon23/07/2006
Full accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 09/03/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 09/03/04; full list of members
dot icon11/08/2003
Full accounts made up to 2002-09-30
dot icon25/07/2003
Particulars of mortgage/charge
dot icon04/04/2003
Return made up to 09/03/03; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon24/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Return made up to 09/03/02; full list of members
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
Return made up to 09/03/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon02/07/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Return made up to 09/03/00; full list of members
dot icon25/07/1999
Declaration of assistance for shares acquisition
dot icon15/07/1999
Auditor's resignation
dot icon27/06/1999
Particulars of mortgage/charge
dot icon27/06/1999
Director resigned
dot icon27/06/1999
New secretary appointed
dot icon27/06/1999
New director appointed
dot icon27/06/1999
New director appointed
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR
dot icon24/06/1999
Particulars of mortgage/charge
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Certificate of change of name
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon21/03/1999
Return made up to 09/03/99; full list of members
dot icon21/03/1999
Director's particulars changed
dot icon16/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Auditor's resignation
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/11/1998
Declaration of satisfaction of mortgage/charge
dot icon25/10/1998
Particulars of mortgage/charge
dot icon25/10/1998
Particulars of mortgage/charge
dot icon25/10/1998
Particulars of mortgage/charge
dot icon16/10/1998
Particulars of mortgage/charge
dot icon16/10/1998
Particulars of mortgage/charge
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
New secretary appointed
dot icon13/04/1998
Director's particulars changed
dot icon12/03/1998
Return made up to 09/03/98; no change of members
dot icon09/11/1997
Full accounts made up to 1997-03-31
dot icon02/06/1997
Registered office changed on 03/06/97 from: conway house fortran road st mellons business park cardiff south glamorgan CF3 0LY
dot icon20/03/1997
Return made up to 09/03/97; no change of members
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Secretary resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon19/10/1996
New secretary appointed
dot icon12/10/1996
Secretary resigned
dot icon17/04/1996
Return made up to 09/03/96; full list of members
dot icon17/04/1996
Registered office changed on 18/04/96
dot icon10/03/1996
Director resigned
dot icon12/12/1995
New director appointed
dot icon26/10/1995
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon22/10/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 09/03/95; full list of members; amend
dot icon02/04/1995
Registered office changed on 03/04/95 from: conway house st.mellons business park cardiff south glamorgan CF3 0LY
dot icon02/04/1995
New secretary appointed
dot icon02/04/1995
Return made up to 09/03/95; full list of members
dot icon02/04/1995
Secretary resigned
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 icon19/10/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon15/06/1994
Return made up to 09/03/94; full list of members
dot icon29/07/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Accounting reference date notified as 30/04
dot icon03/04/1993
Memorandum and Articles of Association
dot icon30/03/1993
Registered office changed on 31/03/93 from: 2 baches street london N1 6UB
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1993
Certificate of change of name
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
20/06/1999 - 03/04/2007
269
King, Christopher
Director
03/04/2007 - 20/08/2009
206
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/1993 - 16/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/03/1993 - 16/03/1993
43699
Brooks, Keith Michael
Director
23/10/1995 - 20/06/1999
46

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 LR (TREDEGAR) LIMITED

LR (TREDEGAR) LIMITED is an(a) Dissolved company incorporated on 08/03/1993 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. 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 LR (TREDEGAR) LIMITED?

toggle

LR (TREDEGAR) LIMITED is currently Dissolved. It was registered on 08/03/1993 and dissolved on 05/04/2010.

Where is LR (TREDEGAR) LIMITED located?

toggle

LR (TREDEGAR) LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does LR (TREDEGAR) LIMITED do?

toggle

LR (TREDEGAR) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LR (TREDEGAR) LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.