OPEL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

OPEL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040637

Incorporation date

24/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon19/04/2014
Final Gazette dissolved following liquidation
dot icon19/01/2014
Liquidators' statement of receipts and payments to 2014-01-14
dot icon19/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2013
Appointment of a voluntary liquidator
dot icon21/10/2013
Court order granting voluntary liquidator leave to resign
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon04/04/2013
Liquidators' statement of receipts and payments to 2013-03-05
dot icon23/09/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-03-05
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-09-05
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-03-05
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-09-05
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon29/09/2009
Liquidators' statement of receipts and payments to 2009-09-05
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2009-03-05
dot icon15/04/2008
Notice of Constitution of Liquidation Committee
dot icon28/03/2008
Statement of affairs with form 4.19
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Appointment of a voluntary liquidator
dot icon19/02/2008
Registered office changed on 20/02/08 from: 1 greengates cardale park harrogate north yorkshire HG3 1GY
dot icon04/02/2008
Director's particulars changed
dot icon23/07/2007
Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon17/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon13/05/2007
Return made up to 20/04/07; no change of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Secretary's particulars changed
dot icon13/12/2006
Registered office changed on 14/12/06 from: 35 westgate huddersfield west yorkshire HD1 1PA
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon08/06/2005
New secretary appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/05/2005
Return made up to 20/04/05; full list of members
dot icon08/05/2005
Secretary resigned
dot icon14/12/2004
Registered office changed on 15/12/04 from: 282 weeland road sharlston common wakefield west yorkshire WF4 1EA
dot icon15/11/2004
Certificate of change of name
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/07/2004
Return made up to 25/07/04; full list of members
dot icon20/07/2004
Location of register of members address changed
dot icon18/04/2004
Secretary resigned
dot icon18/04/2004
New secretary appointed
dot icon30/09/2003
Registered office changed on 01/10/03 from: the station whinney lane, streethouse pontefract west yorkshire WF7 6DE
dot icon28/08/2003
Return made up to 25/07/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
New secretary appointed
dot icon13/11/2002
Return made up to 25/07/02; full list of members
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
New secretary appointed
dot icon21/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Particulars of mortgage/charge
dot icon20/09/2001
Return made up to 25/07/01; full list of members
dot icon20/09/2001
Location of register of members address changed
dot icon13/06/2001
Registered office changed on 14/06/01 from: 25B high street normanton west yorkshire WF6 2AD
dot icon20/03/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon08/03/2001
Particulars of mortgage/charge
dot icon09/11/2000
Secretary's particulars changed
dot icon09/11/2000
Director's particulars changed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Registered office changed on 18/08/00 from: 33 george street wakefield west yorkshire WF1 1LX
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon24/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Martin Richard
Director
25/07/2000 - Present
13
Ellis, Patricia Anne
Director
25/07/2000 - 25/07/2000
132
Marsden, Susan Elisabeth
Secretary
25/07/2000 - 25/07/2000
46
Taylor, Aimee Jane
Secretary
09/05/2005 - Present
1
Burton, Christopher John
Secretary
08/03/2004 - 31/03/2005
-

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 OPEL CONSTRUCTION LIMITED

OPEL CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 24/07/2000 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. 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 OPEL CONSTRUCTION LIMITED?

toggle

OPEL CONSTRUCTION LIMITED is currently Dissolved. It was registered on 24/07/2000 and dissolved on 19/04/2014.

Where is OPEL CONSTRUCTION LIMITED located?

toggle

OPEL CONSTRUCTION LIMITED is registered at 93 Queen Street, Sheffield, S1 1WF.

What does OPEL CONSTRUCTION LIMITED do?

toggle

OPEL CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for OPEL CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/04/2014: Final Gazette dissolved following liquidation.