OLDCO2005 LTD

Register to unlock more data on OkredoRegister

OLDCO2005 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389878

Incorporation date

25/05/1989

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon15/02/2011
Final Gazette dissolved following liquidation
dot icon15/11/2010
Liquidators' statement of receipts and payments to 2010-11-04
dot icon15/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-08
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-08
dot icon17/09/2009
Liquidators' statement of receipts and payments to 2009-08-08
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-02-08
dot icon09/09/2008
Liquidators' statement of receipts and payments to 2008-08-08
dot icon11/10/2007
Appointment of a voluntary liquidator
dot icon21/09/2007
Appointment of a voluntary liquidator
dot icon21/09/2007
Miscellaneous
dot icon08/08/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/03/2007
Administrator's progress report
dot icon05/09/2006
Administrator's progress report
dot icon20/03/2006
Administrator's progress report
dot icon11/10/2005
Statement of affairs
dot icon06/10/2005
Statement of administrator's proposal
dot icon05/09/2005
Certificate of change of name
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon14/08/2005
Registered office changed on 15/08/05 from: no 77 muswell hill london N10 3RE
dot icon09/08/2005
Appointment of an administrator
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Director resigned
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Full accounts made up to 2003-07-31
dot icon23/08/2004
Certificate of re-registration from Public Limited Company to Private
dot icon23/08/2004
Re-registration of Memorandum and Articles
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Application for reregistration from PLC to private
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon24/06/2004
Return made up to 26/05/04; full list of members
dot icon12/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon07/10/2003
New director appointed
dot icon10/09/2003
Particulars of mortgage/charge
dot icon08/08/2003
Full accounts made up to 2002-07-31
dot icon15/06/2003
Return made up to 26/05/03; full list of members
dot icon15/06/2003
Ad 22/07/02--------- £ si [email protected]=818 £ ic 52835/53653
dot icon02/06/2003
Director's particulars changed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New secretary appointed
dot icon20/02/2003
Director's particulars changed
dot icon05/02/2003
Secretary resigned;director resigned
dot icon23/12/2002
New director appointed
dot icon04/09/2002
Ad 31/01/02--------- £ si [email protected]
dot icon04/09/2002
Ad 15/07/02--------- £ si [email protected]=337 £ ic 52498/52835
dot icon28/07/2002
New director appointed
dot icon22/07/2002
Return made up to 26/05/02; full list of members
dot icon27/03/2002
New director appointed
dot icon03/03/2002
Full accounts made up to 2001-07-31
dot icon06/02/2002
Ad 29/06/01--------- £ si [email protected]=1298 £ ic 51200/52498
dot icon20/12/2001
Director's particulars changed
dot icon25/10/2001
Director's particulars changed
dot icon30/08/2001
Director's particulars changed
dot icon26/06/2001
Return made up to 26/05/01; full list of members
dot icon01/05/2001
Director's particulars changed
dot icon08/04/2001
New director appointed
dot icon08/04/2001
New director appointed
dot icon08/04/2001
S-div 24/12/00
dot icon08/02/2001
Accounting reference date extended from 31/08/00 to 31/07/01
dot icon25/09/2000
Full accounts made up to 2000-01-31
dot icon25/09/2000
Return made up to 26/05/00; full list of members
dot icon29/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Accounting reference date shortened from 31/01/01 to 31/08/00
dot icon14/08/2000
Miscellaneous
dot icon09/07/2000
Registered office changed on 10/07/00 from: melville house 8/12 woodhouse rd. North finchley london N12 org
dot icon03/07/2000
Resolutions
dot icon03/07/2000
£ nc 1000000/1019200 16/06/00
dot icon02/07/2000
Certificate of re-registration from Private to Public Limited Company
dot icon02/07/2000
Balance Sheet
dot icon02/07/2000
Auditor's statement
dot icon02/07/2000
Auditor's report
dot icon02/07/2000
Re-registration of Memorandum and Articles
dot icon02/07/2000
Declaration on reregistration from private to PLC
dot icon02/07/2000
Application for reregistration from private to PLC
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon27/06/2000
New director appointed
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
Director resigned
dot icon15/04/2000
Auditor's resignation
dot icon14/11/1999
Full accounts made up to 1999-01-31
dot icon16/08/1999
New director appointed
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
Return made up to 26/05/99; full list of members
dot icon07/06/1999
Director resigned
dot icon07/10/1998
Full accounts made up to 1998-01-31
dot icon24/06/1998
Return made up to 26/05/98; change of members
dot icon27/04/1998
Auditor's resignation
dot icon09/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/06/1997
Return made up to 26/05/97; full list of members
dot icon24/06/1997
Director's particulars changed
dot icon09/12/1996
Resolutions
dot icon09/12/1996
£ nc 500000/1000000 05/11/96
dot icon19/11/1996
Accounts for a small company made up to 1996-01-31
dot icon03/06/1996
New secretary appointed
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
Return made up to 26/05/96; no change of members
dot icon03/06/1996
Secretary resigned
dot icon25/04/1996
Director's particulars changed
dot icon04/12/1995
New secretary appointed
dot icon11/09/1995
Accounts for a small company made up to 1995-01-31
dot icon24/05/1995
Return made up to 26/05/95; full list of members
dot icon24/05/1995
Secretary's particulars changed
dot icon17/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Accounts for a small company made up to 1994-01-31
dot icon01/06/1994
Return made up to 26/05/94; full list of members
dot icon01/06/1994
Secretary's particulars changed;director's particulars changed
dot icon27/10/1993
Accounts for a small company made up to 1993-01-31
dot icon22/07/1993
Accounts for a small company made up to 1992-10-31
dot icon19/05/1993
Return made up to 26/05/93; change of members
dot icon29/04/1993
Registered office changed on 30/04/93 from: 28 oakdene park finchley london N3 1EU
dot icon29/04/1993
Secretary's particulars changed;director's particulars changed
dot icon29/04/1993
Director's particulars changed
dot icon29/04/1993
New director appointed
dot icon31/01/1993
Accounting reference date shortened from 31/10 to 31/01
dot icon24/08/1992
Return made up to 26/05/92; full list of members
dot icon02/08/1992
Accounts for a small company made up to 1991-10-31
dot icon10/06/1992
Resolutions
dot icon10/06/1992
£ nc 100/1000 17/05/91
dot icon20/10/1991
Particulars of contract relating to shares
dot icon20/10/1991
Ad 06/11/89--------- £ si [email protected]
dot icon16/10/1991
Registered office changed on 17/10/91 from: 80 baddow road chelmsford essex CM2 7PJ
dot icon16/10/1991
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon16/10/1991
Accounts for a small company made up to 1990-10-31
dot icon16/10/1991
Return made up to 26/05/90; full list of members
dot icon16/10/1991
Return made up to 26/05/91; full list of members
dot icon22/09/1991
Ad 06/11/89--------- £ si [email protected]=98 £ ic 2/100
dot icon05/08/1990
Accounting reference date shortened from 31/07 to 31/10
dot icon11/01/1990
Accounting reference date extended from 31/03 to 31/07
dot icon02/10/1989
Certificate of change of name
dot icon28/09/1989
New secretary appointed
dot icon28/09/1989
Registered office changed on 29/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warsap, Vince
Director
30/06/2004 - 14/08/2005
4
VANTIS SECRETARIES LIMITED
Corporate Secretary
30/01/2003 - Present
446
Davidson, John Robert
Director
30/06/2004 - 22/02/2005
15
Webb, Christopher Frederick
Director
01/04/2001 - 02/12/2004
2
Wolfenden, John Michael
Director
01/06/1999 - 30/01/2003
5

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 OLDCO2005 LTD

OLDCO2005 LTD is an(a) Dissolved company incorporated on 25/05/1989 with the registered office located at C/O Kroll Limited, 10 Fleet Place, London EC4M 7RB. 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 OLDCO2005 LTD?

toggle

OLDCO2005 LTD is currently Dissolved. It was registered on 25/05/1989 and dissolved on 15/02/2011.

Where is OLDCO2005 LTD located?

toggle

OLDCO2005 LTD is registered at C/O Kroll Limited, 10 Fleet Place, London EC4M 7RB.

What does OLDCO2005 LTD do?

toggle

OLDCO2005 LTD operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for OLDCO2005 LTD?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved following liquidation.