NO 451 LEICESTER LIMITED

Register to unlock more data on OkredoRegister

NO 451 LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03146116

Incorporation date

14/01/1996

Size

Dormant

Contacts

Registered address

Registered address

No 451 Leicester Limited Campfield Road, Shoeburyness, Southend-On-Sea, Essex SS3 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1996)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon29/12/2015
Application to strike the company off the register
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Appointment of Roger William Walters as a director on 2015-05-28
dot icon08/06/2015
Resolutions
dot icon02/06/2015
Termination of appointment of Michael David Bartoszewicz as a director on 2015-05-28
dot icon02/06/2015
Appointment of Mr Trevor Andrew Ballard as a director on 2015-05-28
dot icon02/06/2015
Registered office address changed from Clipper Road Leicester LE4 9JE to No 451 Leicester Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 2015-06-03
dot icon02/06/2015
Termination of appointment of Brian Stanley Davinson as a director on 2015-05-28
dot icon02/06/2015
Termination of appointment of Robert David Flowers as a director on 2015-05-28
dot icon18/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-07
dot icon02/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon13/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/03/2014
Director's details changed for Michael David Bartoszewicz on 2014-01-01
dot icon01/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/12/2011
Director's details changed for Brian Stanley Davinson on 2011-12-07
dot icon13/12/2011
Director's details changed for Robert David Flowers on 2011-12-07
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon14/12/2010
Director's details changed for Michael David Bartoszewicz on 2010-04-01
dot icon19/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Robert David Flowers on 2009-12-07
dot icon08/12/2009
Director's details changed for Brian Stanley Davinson on 2009-12-07
dot icon08/12/2009
Director's details changed for Michael David Bartoszewicz on 2009-12-07
dot icon11/02/2009
Return made up to 07/12/08; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 07/12/07; full list of members
dot icon15/02/2007
Secretary resigned;director resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 07/12/06; full list of members
dot icon23/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/02/2006
Return made up to 07/12/05; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 07/12/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 07/12/03; full list of members
dot icon28/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/12/2002
Return made up to 07/12/02; full list of members
dot icon09/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon05/08/2002
Auditor's resignation
dot icon20/01/2002
Return made up to 07/12/01; full list of members
dot icon16/01/2002
Group of companies' accounts made up to 2001-04-07
dot icon26/07/2001
£ ic 2030383/2029567 03/07/01 £ sr [email protected]=816
dot icon16/07/2001
Declaration of assistance for shares acquisition
dot icon16/07/2001
Declaration of assistance for shares acquisition
dot icon16/07/2001
Declaration of assistance for shares acquisition
dot icon15/07/2001
Director resigned
dot icon11/07/2001
Certificate of change of name
dot icon10/07/2001
Director resigned
dot icon05/07/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
£ ic 2032423/2030383 23/05/01 £ sr [email protected]=2040
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon05/02/2001
Return made up to 07/12/00; full list of members
dot icon12/09/2000
Full group accounts made up to 2000-04-01
dot icon10/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Secretary resigned;director resigned
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon04/08/1999
Full group accounts made up to 1999-04-03
dot icon28/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon25/03/1999
Auditor's resignation
dot icon29/12/1998
Return made up to 07/12/98; no change of members
dot icon26/07/1998
Full group accounts made up to 1998-04-04
dot icon05/01/1998
Return made up to 07/12/97; full list of members
dot icon07/10/1997
Full group accounts made up to 1997-04-05
dot icon29/06/1997
Memorandum and Articles of Association
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon17/06/1996
Certificate of change of name
dot icon15/06/1996
New director appointed
dot icon18/05/1996
Accounting reference date notified as 31/03
dot icon09/05/1996
New director appointed
dot icon07/05/1996
Ad 04/04/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/04/1996
Memorandum and Articles of Association
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
£ nc 100/2032423 04/04/96
dot icon10/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned;director resigned
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Registered office changed on 15/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/01/1996 - 27/02/1996
16011
London Law Services Limited
Nominee Director
14/01/1996 - 27/02/1996
15403
Walters, Roger William
Director
27/05/2015 - Present
12
Coles, Richard Paul Atwell
Director
27/04/2000 - 28/06/2001
68
Cox, Philip Gotsall
Director
30/06/1999 - 27/04/2000
76

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 NO 451 LEICESTER LIMITED

NO 451 LEICESTER LIMITED is an(a) Dissolved company incorporated on 14/01/1996 with the registered office located at No 451 Leicester Limited Campfield Road, Shoeburyness, Southend-On-Sea, Essex SS3 9FL. There are currently 2 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 NO 451 LEICESTER LIMITED?

toggle

NO 451 LEICESTER LIMITED is currently Dissolved. It was registered on 14/01/1996 and dissolved on 28/03/2016.

Where is NO 451 LEICESTER LIMITED located?

toggle

NO 451 LEICESTER LIMITED is registered at No 451 Leicester Limited Campfield Road, Shoeburyness, Southend-On-Sea, Essex SS3 9FL.

What does NO 451 LEICESTER LIMITED do?

toggle

NO 451 LEICESTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NO 451 LEICESTER LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.