ONE STOP PROMOTIONS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

ONE STOP PROMOTIONS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908107

Incorporation date

16/01/2000

Size

Dormant

Contacts

Registered address

Registered address

17 Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2000)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon13/06/2011
Application to strike the company off the register
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon04/02/2010
Director's details changed for Jennifer Anne Recordon on 2010-02-04
dot icon04/02/2010
Director's details changed for Timothy Graham Turner on 2010-02-04
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon21/01/2009
Registered office changed on 22/01/2009 from 2 st georges way leicester leicestershire LE1 1SH
dot icon26/05/2008
Accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 17/01/08; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 17/01/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon19/01/2006
Return made up to 17/01/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Location of register of members
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon11/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/09/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon21/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 17/01/04; full list of members
dot icon11/07/2003
Partial exemption accounts made up to 2003-03-31
dot icon29/05/2003
Statement of rights variation attached to shares
dot icon29/05/2003
Memorandum and Articles of Association
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon10/02/2003
Return made up to 17/01/03; full list of members
dot icon10/02/2003
Director's particulars changed
dot icon17/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon27/08/2002
Particulars of mortgage/charge
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon27/01/2002
Return made up to 17/01/02; full list of members
dot icon24/07/2001
Partial exemption accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Registered office changed on 23/01/01
dot icon22/01/2001
Location of register of members address changed
dot icon22/01/2001
New director appointed
dot icon14/01/2001
Miscellaneous
dot icon21/08/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon15/05/2000
Ad 31/03/00-27/04/00 £ si 100@1=100 £ ic 1/101
dot icon11/05/2000
Memorandum and Articles of Association
dot icon11/05/2000
Memorandum and Articles of Association
dot icon11/05/2000
Memorandum and Articles of Association
dot icon11/05/2000
Resolutions
dot icon13/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
New director appointed
dot icon27/02/2000
Memorandum and Articles of Association
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/02/2000
Certificate of change of name
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon16/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/2000 - 07/02/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/01/2000 - 07/02/2000
43699
Turner, Timothy Graham
Director
14/03/2000 - Present
3
Recordon, Peter Ralph
Director
07/02/2000 - 30/01/2005
2
Recordon, Peter Ralph
Secretary
30/01/2005 - 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 ONE STOP PROMOTIONS (LEICESTER) LIMITED

ONE STOP PROMOTIONS (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 16/01/2000 with the registered office located at 17 Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NH. 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 ONE STOP PROMOTIONS (LEICESTER) LIMITED?

toggle

ONE STOP PROMOTIONS (LEICESTER) LIMITED is currently Dissolved. It was registered on 16/01/2000 and dissolved on 10/10/2011.

Where is ONE STOP PROMOTIONS (LEICESTER) LIMITED located?

toggle

ONE STOP PROMOTIONS (LEICESTER) LIMITED is registered at 17 Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NH.

What does ONE STOP PROMOTIONS (LEICESTER) LIMITED do?

toggle

ONE STOP PROMOTIONS (LEICESTER) LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for ONE STOP PROMOTIONS (LEICESTER) LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.