MAJESTIC NUMBER ONE LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC NUMBER ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04090509

Incorporation date

15/10/2000

Size

Small

Contacts

Registered address

Registered address

Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent ST7 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2000)
dot icon15/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2019
First Gazette notice for voluntary strike-off
dot icon15/01/2019
Application to strike the company off the register
dot icon10/05/2017
Director's details changed for Mr Steven Christopher Oakes on 2016-12-16
dot icon10/05/2017
Director's details changed for Ms Erica Jayne Hart on 2016-12-16
dot icon10/05/2017
Termination of appointment of Erica Jayne Hart as a director on 2016-12-16
dot icon10/05/2017
Restoration by order of the court
dot icon09/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2016
First Gazette notice for voluntary strike-off
dot icon15/02/2016
Application to strike the company off the register
dot icon23/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon15/03/2015
Accounts for a small company made up to 2014-09-30
dot icon09/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/04/2014
Registered office address changed from , Majestic House 34 Mansfield Road, Heanor, Derbyshire, DE75 7AQ on 2014-04-24
dot icon12/02/2014
Accounts for a small company made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon10/03/2013
Accounts for a small company made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2010
Accounts for a medium company made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Steven Christopher Oakes on 2009-10-23
dot icon22/10/2009
Director's details changed for Erica Jayne Hart on 2009-10-23
dot icon22/10/2009
Director's details changed for Steven Christopher Oakes on 2009-10-23
dot icon22/10/2009
Director's details changed for Roger William Mohan Pratap on 2009-10-23
dot icon05/10/2009
Termination of appointment of Sally Freestone as a director
dot icon17/09/2009
Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ
dot icon01/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon18/11/2008
Appointment terminated director and secretary nicholas turner
dot icon18/11/2008
Director and secretary appointed steven christopher oakes
dot icon03/11/2008
Return made up to 16/10/08; full list of members
dot icon28/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon28/10/2007
Return made up to 16/10/07; full list of members
dot icon24/10/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon29/07/2007
New secretary appointed;new director appointed
dot icon29/07/2007
Secretary resigned
dot icon06/01/2007
Secretary's particulars changed;director's particulars changed
dot icon01/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon14/11/2006
Return made up to 16/10/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/10/2004
Return made up to 16/10/04; full list of members
dot icon16/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/10/2003
Return made up to 16/10/03; full list of members
dot icon20/08/2003
Accounts for a medium company made up to 2002-03-31
dot icon06/04/2003
Secretary's particulars changed;director's particulars changed
dot icon26/01/2003
Registered office changed on 27/01/03 from: lawton manor,, church lane, church lawton, stoke on trent, staffordshire ST7 3DD
dot icon12/12/2002
Return made up to 16/10/02; full list of members
dot icon26/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/05/2002
Director's particulars changed
dot icon26/05/2002
Director's particulars changed
dot icon26/05/2002
Location of register of members
dot icon05/11/2001
Return made up to 16/10/01; full list of members
dot icon28/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon13/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon22/10/2000
Secretary resigned
dot icon15/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/10/2000 - 15/10/2000
7613
Hart, Erica Jayne
Director
15/10/2000 - 15/12/2016
28
Freestone, Sally-Anne Anne
Director
16/10/2000 - 29/09/2009
7
Pratap, Roger William Mohan
Director
15/10/2000 - Present
63
Oakes, Steven Christopher
Director
30/10/2008 - Present
48

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 MAJESTIC NUMBER ONE LIMITED

MAJESTIC NUMBER ONE LIMITED is an(a) Dissolved company incorporated on 15/10/2000 with the registered office located at Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent ST7 2EY. 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 MAJESTIC NUMBER ONE LIMITED?

toggle

MAJESTIC NUMBER ONE LIMITED is currently Dissolved. It was registered on 15/10/2000 and dissolved on 15/04/2019.

Where is MAJESTIC NUMBER ONE LIMITED located?

toggle

MAJESTIC NUMBER ONE LIMITED is registered at Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent ST7 2EY.

What does MAJESTIC NUMBER ONE LIMITED do?

toggle

MAJESTIC NUMBER ONE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for MAJESTIC NUMBER ONE LIMITED?

toggle

The latest filing was on 15/04/2019: Final Gazette dissolved via voluntary strike-off.