OLDCO 02640182 LIMITED

Register to unlock more data on OkredoRegister

OLDCO 02640182 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02640182

Incorporation date

21/08/1991

Size

Full

Contacts

Registered address

Registered address

Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1991)
dot icon14/10/2013
Final Gazette dissolved following liquidation
dot icon14/07/2013
Notice of move from Administration to Dissolution on 2013-07-09
dot icon07/07/2013
Administrator's progress report to 2013-06-01
dot icon20/02/2013
Administrator's progress report to 2011-12-15
dot icon03/01/2013
Administrator's progress report to 2012-12-01
dot icon03/07/2012
Administrator's progress report to 2012-06-01
dot icon27/06/2012
Notice of extension of period of Administration
dot icon17/01/2012
Administrator's progress report to 2011-12-15
dot icon31/07/2011
Notice of deemed approval of proposals
dot icon20/07/2011
Administrator's progress report to 2011-06-15
dot icon11/07/2011
Notice of extension of period of Administration
dot icon15/02/2011
Administrator's progress report to 2011-01-11
dot icon15/12/2010
Statement of affairs with form 2.14B
dot icon30/09/2010
Notice of deemed approval of proposals
dot icon13/09/2010
Certificate of change of name
dot icon13/09/2010
Change of name notice
dot icon12/09/2010
Statement of administrator's proposal
dot icon21/07/2010
Appointment of an administrator
dot icon21/07/2010
Registered office address changed from Unit 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 2010-07-22
dot icon19/07/2010
Termination of appointment of Catherine Buckley as a director
dot icon10/06/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/06/2009
Return made up to 31/03/09; full list of members
dot icon26/04/2009
Return made up to 31/03/08; full list of members
dot icon18/03/2009
Full accounts made up to 2008-03-31
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 22/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon20/04/2007
Full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 22/08/06; full list of members
dot icon14/09/2006
Director's particulars changed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Registered office changed on 24/01/06 from: 12 plumtree court london EC4A 4HT
dot icon21/09/2005
Return made up to 22/08/05; full list of members
dot icon21/02/2005
Full accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 22/08/04; full list of members
dot icon26/10/2004
Director resigned
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/04/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Amended full accounts made up to 2002-03-31
dot icon14/10/2003
Return made up to 22/08/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-03-31
dot icon24/03/2003
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon20/03/2003
Full accounts made up to 2001-06-30
dot icon19/02/2003
Auditor's resignation
dot icon26/01/2003
New director appointed
dot icon08/09/2002
Return made up to 22/08/02; full list of members
dot icon14/05/2002
Director resigned
dot icon26/11/2001
Return made up to 22/08/01; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon25/09/2000
Return made up to 22/08/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Return made up to 22/08/99; full list of members
dot icon08/02/2000
Secretary resigned;director resigned
dot icon17/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
Registered office changed on 21/12/99 from: auburn house upper piccadilly bradford BD1 3NU
dot icon22/09/1999
Accounts for a medium company made up to 1998-06-30
dot icon31/08/1998
Return made up to 22/08/98; full list of members
dot icon08/02/1998
Return made up to 22/08/97; no change of members
dot icon16/12/1997
Accounts for a medium company made up to 1997-06-30
dot icon02/07/1997
Director resigned
dot icon05/12/1996
Return made up to 22/08/96; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1996-06-30
dot icon10/06/1996
Return made up to 22/08/95; full list of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Registered office changed on 11/06/96
dot icon18/04/1996
Accounts for a medium company made up to 1995-06-30
dot icon23/10/1995
Particulars of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon17/11/1994
Accounts for a small company made up to 1994-07-01
dot icon25/08/1994
Return made up to 22/08/94; full list of members
dot icon07/07/1994
New director appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-07-02
dot icon27/03/1994
New director appointed
dot icon27/03/1994
New director appointed
dot icon08/09/1993
Return made up to 22/08/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-07-03
dot icon06/11/1992
Return made up to 22/08/92; full list of members
dot icon06/11/1992
Registered office changed on 07/11/92
dot icon06/11/1992
Secretary's particulars changed;director's particulars changed
dot icon27/07/1992
Accounting reference date shortened from 31/08 to 30/06
dot icon30/01/1992
Particulars of mortgage/charge
dot icon23/01/1992
Memorandum and Articles of Association
dot icon16/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
Registered office changed on 17/01/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon16/01/1992
Resolutions
dot icon16/01/1992
£ nc 100/750000 04/09/91
dot icon16/01/1992
Resolutions
dot icon08/01/1992
Certificate of change of name
dot icon21/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Dwyer, Daniel John
Nominee Director
22/08/1991 - 04/09/1991
2379
Lloyd, Samuel George Alan
Nominee Director
22/08/1991 - 04/09/1991
586
Smith, Christopher
Director
01/08/2000 - 30/09/2003
-
Buckley, Martin Anthony
Director
04/09/1991 - Present
3
Cornell, David William
Director
29/06/1994 - 08/05/2002
1

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 OLDCO 02640182 LIMITED

OLDCO 02640182 LIMITED is an(a) Dissolved company incorporated on 21/08/1991 with the registered office located at Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JD. 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 OLDCO 02640182 LIMITED?

toggle

OLDCO 02640182 LIMITED is currently Dissolved. It was registered on 21/08/1991 and dissolved on 14/10/2013.

Where is OLDCO 02640182 LIMITED located?

toggle

OLDCO 02640182 LIMITED is registered at Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JD.

What does OLDCO 02640182 LIMITED do?

toggle

OLDCO 02640182 LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for OLDCO 02640182 LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved following liquidation.