MICHAEL DE LEON (UK) LIMITED

Register to unlock more data on OkredoRegister

MICHAEL DE LEON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04130420

Incorporation date

22/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon18/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon11/03/2013
Termination of appointment of Trevor Martin Sands as a director on 2013-03-08
dot icon11/03/2013
Termination of appointment of Denise Brenda Robinson as a director on 2013-03-08
dot icon11/03/2013
Termination of appointment of Denise Brenda Robinson as a secretary on 2013-03-08
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 2012-09-04
dot icon01/05/2012
Appointment of Mr Trevor Martin Sands as a director on 2012-04-30
dot icon01/05/2012
Termination of appointment of Dolores Anne Douglas as a director on 2012-04-30
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/10/2011
Appointment of Mrs Denise Brenda Robinson as a director on 2011-09-30
dot icon04/10/2011
Appointment of Ms Dolores Anne Douglas as a director on 2011-09-30
dot icon04/10/2011
Termination of appointment of Neil Richard Carrick as a director on 2011-09-30
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-01
dot icon12/05/2010
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 2010-05-12
dot icon12/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2009-12-22
dot icon12/01/2010
Director's details changed for Neil Richard Carrick on 2009-12-22
dot icon28/08/2009
Accounts made up to 2008-10-26
dot icon13/05/2009
Return made up to 22/12/08; full list of members
dot icon13/05/2009
Appointment Terminated Secretary alan robson
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon25/03/2009
Appointment Terminated Director frederick wood
dot icon18/08/2008
Accounts made up to 2007-10-28
dot icon08/02/2008
Return made up to 22/12/07; full list of members
dot icon29/06/2007
Accounts made up to 2006-10-29
dot icon08/01/2007
Return made up to 22/12/06; full list of members
dot icon24/04/2006
Return made up to 22/12/05; full list of members
dot icon24/04/2006
Secretary's particulars changed
dot icon17/02/2006
Accounts made up to 2005-10-30
dot icon15/03/2005
Accounts made up to 2004-10-31
dot icon14/01/2005
Return made up to 22/12/04; full list of members
dot icon04/03/2004
Accounts made up to 2003-10-26
dot icon17/01/2004
Return made up to 22/12/03; full list of members
dot icon17/01/2004
Director resigned
dot icon29/07/2003
Accounts made up to 2002-10-27
dot icon20/01/2003
Return made up to 22/12/02; full list of members
dot icon20/01/2003
Director resigned
dot icon06/06/2002
Director resigned
dot icon22/05/2002
Accounts made up to 2001-10-28
dot icon23/01/2002
Return made up to 22/12/01; full list of members
dot icon16/11/2001
Miscellaneous
dot icon03/07/2001
Resolutions
dot icon27/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: banner house greg street reddish stockport cheshire SK5 7BT
dot icon12/06/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon12/02/2001
Registered office changed on 12/02/01 from: 3 saint marys parsonage manchester lancashire M3 2RD
dot icon12/02/2001
Resolutions
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Registered office changed on 10/01/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon22/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
22/12/2000 - 22/12/2000
4604
BONUSWORTH LIMITED
Nominee Director
22/12/2000 - 22/12/2000
1272
Thomas, Adrian Peter Harrison
Director
23/05/2001 - 03/12/2003
38
Carrick, Neil Richard
Director
23/05/2001 - 30/09/2011
154
Robinson, Denise Brenda
Director
30/09/2011 - 08/03/2013
56

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 MICHAEL DE LEON (UK) LIMITED

MICHAEL DE LEON (UK) LIMITED is an(a) Dissolved company incorporated on 22/12/2000 with the registered office located at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT. There is currently no 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 MICHAEL DE LEON (UK) LIMITED?

toggle

MICHAEL DE LEON (UK) LIMITED is currently Dissolved. It was registered on 22/12/2000 and dissolved on 18/03/2014.

Where is MICHAEL DE LEON (UK) LIMITED located?

toggle

MICHAEL DE LEON (UK) LIMITED is registered at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT.

What does MICHAEL DE LEON (UK) LIMITED do?

toggle

MICHAEL DE LEON (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MICHAEL DE LEON (UK) LIMITED?

toggle

The latest filing was on 18/03/2014: Final Gazette dissolved via compulsory strike-off.