MCINTYRE & KING (DIRECT) LIMITED

Register to unlock more data on OkredoRegister

MCINTYRE & KING (DIRECT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02535195

Incorporation date

28/08/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Harrington Dock, Liverpool, L70 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon25/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2015
Compulsory strike-off action has been suspended
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon25/11/2014
Compulsory strike-off action has been suspended
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon24/03/2014
Compulsory strike-off action has been suspended
dot icon10/02/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Compulsory strike-off action has been suspended
dot icon03/09/2012
First Gazette notice for compulsory strike-off
dot icon16/11/2011
Restoration by order of the court
dot icon07/06/2004
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2004
First Gazette notice for voluntary strike-off
dot icon12/01/2004
Application for striking-off
dot icon03/12/2002
New secretary appointed;new director appointed
dot icon25/11/2002
Compulsory strike-off action has been discontinued
dot icon25/11/2002
Accounts for a dormant company made up to 2002-08-31
dot icon25/11/2002
Accounts for a dormant company made up to 2001-08-31
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Return made up to 09/08/02; full list of members
dot icon25/11/2002
Return made up to 09/08/01; full list of members
dot icon18/11/2002
First Gazette notice for compulsory strike-off
dot icon21/12/2000
Full accounts made up to 2000-08-31
dot icon13/08/2000
Return made up to 09/08/00; full list of members
dot icon15/09/1999
Full accounts made up to 1999-08-31
dot icon09/09/1999
Return made up to 20/08/99; full list of members
dot icon04/10/1998
Full accounts made up to 1998-08-31
dot icon23/08/1998
Return made up to 20/08/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Conso conve 03/04/98
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
New director appointed
dot icon02/04/1998
Certificate of change of name
dot icon05/12/1997
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 29/08/97; full list of members
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
Accounting reference date extended from 31/05/97 to 31/08/97
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon07/06/1997
Resolutions
dot icon07/06/1997
Ad 05/04/97--------- £ si [email protected]=10000 £ ic 750000/760000
dot icon07/06/1997
Secretary resigned
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Director resigned
dot icon07/06/1997
New secretary appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Return made up to 29/08/96; change of members
dot icon18/03/1996
Full accounts made up to 1995-05-31
dot icon16/10/1995
New director appointed
dot icon31/08/1995
Return made up to 29/08/95; no change of members
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Full accounts made up to 1994-05-31
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 icon02/09/1994
Return made up to 29/08/94; full list of members
dot icon03/08/1994
Full accounts made up to 1993-05-31
dot icon16/04/1994
Director resigned;new director appointed
dot icon20/10/1993
Return made up to 29/08/93; change of members
dot icon05/06/1993
Secretary resigned;new secretary appointed
dot icon13/12/1992
Accounting reference date extended from 31/12 to 31/05
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/09/1992
Return made up to 29/08/92; change of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Director resigned;new director appointed
dot icon02/02/1992
Director resigned;new director appointed
dot icon20/01/1992
Particulars of mortgage/charge
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon12/09/1991
Return made up to 29/08/91; full list of members
dot icon03/09/1991
Secretary's particulars changed
dot icon30/01/1991
Certificate of change of name
dot icon30/01/1991
New director appointed
dot icon14/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Resolutions
dot icon13/01/1991
Particulars of mortgage/charge
dot icon13/01/1991
New director appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Registered office changed on 11/01/91 from: 10 newhall street birmingham B3 3LX
dot icon10/01/1991
Ad 28/12/90--------- £ si [email protected]=7650 £ si 700000@1=700000 £ ic 42350/750000
dot icon10/01/1991
Ad 28/12/90--------- £ si [email protected]=42348 £ ic 2/42350
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
S-div 28/12/90
dot icon10/01/1991
£ nc 1000/1400000 28/12/90
dot icon10/01/1991
New secretary appointed
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Accounting reference date notified as 31/12
dot icon02/01/1991
Certificate of change of name
dot icon28/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2002
dot iconLast change occurred
30/08/2002

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2002
dot iconNext account date
30/08/2003
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Judith
Director
18/06/1992 - 01/01/1994
2
King, Judith
Director
28/09/1996 - 08/04/1997
2
Joseph, David
Director
29/10/2002 - Present
30
Clarkson, John Stuart
Director
29/10/2002 - Present
17
Cook, Robert William
Director
02/04/1998 - 29/10/2002
4

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 MCINTYRE & KING (DIRECT) LIMITED

MCINTYRE & KING (DIRECT) LIMITED is an(a) Dissolved company incorporated on 28/08/1990 with the registered office located at Harrington Dock, Liverpool, L70 1AX. 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 MCINTYRE & KING (DIRECT) LIMITED?

toggle

MCINTYRE & KING (DIRECT) LIMITED is currently Dissolved. It was registered on 28/08/1990 and dissolved on 25/07/2016.

Where is MCINTYRE & KING (DIRECT) LIMITED located?

toggle

MCINTYRE & KING (DIRECT) LIMITED is registered at Harrington Dock, Liverpool, L70 1AX.

What is the latest filing for MCINTYRE & KING (DIRECT) LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved via compulsory strike-off.