OLDBROOK DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

OLDBROOK DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03334492

Incorporation date

16/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON, Enterpeise House, 115 Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1997)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon10/01/2012
Administrator's progress report to 2011-12-23
dot icon05/01/2012
Notice of move from Administration to Dissolution on 2011-12-23
dot icon11/10/2011
Administrator's progress report to 2011-09-10
dot icon14/08/2011
Notice of deemed approval of proposals
dot icon03/05/2011
Statement of affairs with form 2.14B
dot icon03/05/2011
Statement of administrator's proposal
dot icon03/05/2011
Appointment of an administrator
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2011
Registered office address changed from The Old Rectory Donington Albrighton Wolverhampton West Midlands WV7 2EP on 2011-03-23
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon11/08/2010
Director's details changed for Christopher Joseph Davies on 2010-07-17
dot icon11/08/2010
Director's details changed for Mr Michael Andreas Kyriakou on 2010-07-17
dot icon26/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Return made up to 17/07/09; full list of members
dot icon13/07/2009
First Gazette notice for compulsory strike-off
dot icon27/12/2008
Return made up to 12/03/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Compulsory strike-off action has been discontinued
dot icon01/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/10/2008
First Gazette notice for compulsory strike-off
dot icon25/03/2008
Accounts for a small company made up to 2006-03-31
dot icon28/05/2007
Return made up to 17/03/07; full list of members
dot icon06/04/2006
Return made up to 17/03/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon31/08/2005
Return made up to 17/03/04; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Return made up to 17/03/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Return made up to 17/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 17/03/01; full list of members
dot icon22/03/2001
Director's particulars changed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 17/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 17/03/99; full list of members
dot icon12/05/1999
Director's particulars changed
dot icon19/04/1999
Secretary resigned
dot icon22/02/1999
Particulars of mortgage/charge
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon17/08/1998
New secretary appointed
dot icon10/04/1998
Ad 13/03/98--------- £ si 500000@1
dot icon10/04/1998
New director appointed
dot icon10/04/1998
Registered office changed on 11/04/98 from: 37A birmingham new road wolverhampton west midlands WV4 6BL
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon11/03/1998
Return made up to 17/03/98; full list of members
dot icon07/04/1997
Registered office changed on 08/04/97 from: 152 city road london EC1V 2NX
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Ad 03/04/97--------- £ si 499999@1=499999 £ ic 1/500000
dot icon07/04/1997
Resolutions
dot icon07/04/1997
£ nc 100/1000000 02/04/97
dot icon05/04/1997
Secretary resigned
dot icon05/04/1997
Director resigned
dot icon16/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
16/03/1997 - 24/03/1997
3007
Temples (Professional Services) Limited
Nominee Director
16/03/1997 - 24/03/1997
2154
Davies, Christopher Joseph
Director
24/03/1997 - Present
18
Kyriakou, Michael Andreas
Director
12/03/1998 - Present
3
Jebb, Roger
Secretary
07/07/1998 - Present
-

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 OLDBROOK DEVELOPMENTS LTD

OLDBROOK DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 16/03/1997 with the registered office located at C/O GRANT THORNTON, Enterpeise House, 115 Edmund Street, Birmingham B3 2HJ. 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 OLDBROOK DEVELOPMENTS LTD?

toggle

OLDBROOK DEVELOPMENTS LTD is currently Dissolved. It was registered on 16/03/1997 and dissolved on 05/04/2012.

Where is OLDBROOK DEVELOPMENTS LTD located?

toggle

OLDBROOK DEVELOPMENTS LTD is registered at C/O GRANT THORNTON, Enterpeise House, 115 Edmund Street, Birmingham B3 2HJ.

What does OLDBROOK DEVELOPMENTS LTD do?

toggle

OLDBROOK DEVELOPMENTS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OLDBROOK DEVELOPMENTS LTD?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.