MAIDENFORD LIMITED

Register to unlock more data on OkredoRegister

MAIDENFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01904645

Incorporation date

11/04/1985

Size

Unreported

Contacts

Registered address

Registered address

Amaric House, Fore Street, Othery, Bridgwater, Somerset TA7 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1987)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon31/03/2011
Application to strike the company off the register
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon07/12/2009
Director's details changed for Richard Clive Thorne on 2009-10-07
dot icon07/12/2009
Director's details changed for Mr Darren West on 2009-10-07
dot icon07/12/2009
Director's details changed for Mr Gary Leslie John Pimm on 2009-10-07
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/11/2008
Return made up to 07/10/08; full list of members
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/12/2007
Return made up to 07/10/07; full list of members
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2007
Ad 29/09/07--------- £ si 924@1=924 £ ic 12/936
dot icon10/10/2007
Nc inc already adjusted 29/09/07
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon04/06/2007
Ad 20/11/06--------- £ si 4@1=4 £ ic 8/12
dot icon22/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Registered office changed on 08/02/07 from: walnut house fore street othery bridgwater somerset TA7 0QS
dot icon18/01/2007
New secretary appointed
dot icon14/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
New director appointed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon26/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/10/2005
Return made up to 07/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon24/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon27/10/2004
Return made up to 07/10/04; full list of members
dot icon21/06/2004
Registered office changed on 22/06/04 from: leggetts west lyng taunton somerset TA3 5AP
dot icon27/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/12/2003
Return made up to 07/10/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon04/11/2002
Return made up to 07/10/02; full list of members
dot icon03/04/2002
Partial exemption accounts made up to 2001-05-31
dot icon30/10/2001
Return made up to 07/10/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-05-31
dot icon29/12/1999
Director's particulars changed
dot icon20/12/1999
Registered office changed on 21/12/99 from: hazeldene high street othery bridgwater somerset TA7 0QA
dot icon18/10/1999
Return made up to 07/10/99; full list of members
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon05/11/1998
Return made up to 07/10/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon22/10/1997
Return made up to 07/10/97; no change of members
dot icon22/10/1997
Director resigned
dot icon06/04/1997
Full accounts made up to 1996-05-31
dot icon21/10/1996
Return made up to 07/10/96; no change of members
dot icon21/10/1996
Registered office changed on 22/10/96
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon19/11/1995
Return made up to 07/10/95; full list of members
dot icon26/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 07/10/94; no change of members
dot icon18/10/1994
Location of register of members address changed
dot icon19/02/1994
Full accounts made up to 1993-05-31
dot icon09/11/1993
Return made up to 07/10/93; no change of members
dot icon09/11/1993
Location of register of members address changed
dot icon09/11/1993
Secretary's particulars changed;director's particulars changed
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon06/11/1992
Return made up to 07/10/92; full list of members
dot icon04/07/1992
Full accounts made up to 1991-05-31
dot icon30/10/1991
Return made up to 07/10/91; no change of members
dot icon24/04/1991
Return made up to 30/11/90; full list of members
dot icon03/04/1991
Full accounts made up to 1990-05-31
dot icon11/09/1990
Ad 01/08/90--------- £ si 4@1=4 £ ic 4/8
dot icon07/05/1990
New director appointed
dot icon19/04/1990
Full accounts made up to 1989-05-31
dot icon19/04/1990
Return made up to 07/10/89; full list of members
dot icon08/03/1990
Registered office changed on 09/03/90 from: 15 woodland avenue weston zoyland bridgwater somerset TA7 0LQ
dot icon26/09/1989
Full accounts made up to 1988-05-31
dot icon09/01/1989
Return made up to 07/07/88; full list of members
dot icon28/12/1988
Particulars of mortgage/charge
dot icon28/12/1988
Particulars of mortgage/charge
dot icon04/07/1988
Accounts for a small company made up to 1987-05-31
dot icon01/12/1987
New director appointed
dot icon01/12/1987
New director appointed
dot icon21/09/1987
Full accounts made up to 1986-05-31
dot icon21/09/1987
Return made up to 02/09/87; full list of members
dot icon21/09/1987
Return made up to 20/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Darren
Director
20/11/2006 - Present
22
Thorne, Richard Clive
Secretary
20/11/2006 - Present
1
Pimm, Gary Leslie John
Secretary
20/11/2006 - Present
1
Pimm, Gary Leslie John
Director
20/11/2006 - Present
12

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 MAIDENFORD LIMITED

MAIDENFORD LIMITED is an(a) Dissolved company incorporated on 11/04/1985 with the registered office located at Amaric House, Fore Street, Othery, Bridgwater, Somerset TA7 0QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MAIDENFORD LIMITED?

toggle

MAIDENFORD LIMITED is currently Dissolved. It was registered on 11/04/1985 and dissolved on 25/07/2011.

Where is MAIDENFORD LIMITED located?

toggle

MAIDENFORD LIMITED is registered at Amaric House, Fore Street, Othery, Bridgwater, Somerset TA7 0QS.

What does MAIDENFORD LIMITED do?

toggle

MAIDENFORD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MAIDENFORD LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.