PIRANHA RESOURCING LIMITED

Register to unlock more data on OkredoRegister

PIRANHA RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04070986

Incorporation date

12/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

16-17 Boundary Road, Hove, East Sussex BN3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon22/11/2010
Insolvency filing
dot icon25/10/2010
Insolvency court order
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Notice of vacation of office of voluntary liquidator
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon06/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon26/03/2009
Statement of affairs with form 4.19
dot icon26/03/2009
Appointment of a voluntary liquidator
dot icon26/03/2009
Resolutions
dot icon05/03/2009
Registered office changed on 06/03/2009 from 116A london road sevenoaks kent TN13 1BA
dot icon05/10/2008
Return made up to 13/09/08; full list of members
dot icon05/10/2008
Secretary's Change of Particulars / mark lennox / 13/09/2008 / Title was: , now: mr; Middle Name/s was: , now: graham; HouseName/Number was: , now: 12; Street was: 58 london road, now: fairfield way; Area was: riverhead, now: hildenborough; Post Town was: sevenoaks, now: tonbridge; Post Code was: TN13 2DJ, now: TN11 9ET; Country was: , now: united
dot icon29/09/2008
Director's Change of Particulars / simon lewis / 13/09/2008 / Title was: , now: mr; HouseName/Number was: , now: briar cottage; Street was: 5 bosville avenue, now: 2 school lane; Area was: , now: seal; Post Code was: TN13 3JE, now: TN15 0BE; Country was: , now: united kingdom
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Registered office changed on 09/04/2008 from 145 high street sevenoaks kent TN13 1XJ
dot icon15/11/2007
Memorandum and Articles of Association
dot icon15/11/2007
Resolutions
dot icon17/10/2007
Return made up to 13/09/07; full list of members
dot icon18/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/09/2006
Return made up to 13/09/06; full list of members
dot icon25/05/2006
Registered office changed on 26/05/06 from: 105 high street sevenoaks kent TN13 1UP
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 13/09/05; full list of members
dot icon22/09/2005
Secretary's particulars changed
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Director resigned
dot icon14/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2004
Return made up to 13/09/04; full list of members
dot icon16/09/2004
Location of register of members address changed
dot icon09/03/2004
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/09/2003
Return made up to 13/09/03; full list of members
dot icon01/09/2003
Director's particulars changed
dot icon16/09/2002
Return made up to 13/09/02; full list of members
dot icon16/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/08/2002
Particulars of mortgage/charge
dot icon26/03/2002
Registered office changed on 27/03/02 from: 1 bourne enterprise centre borough green kent TN15 8DG
dot icon03/03/2002
Director resigned
dot icon03/03/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon07/01/2002
Particulars of mortgage/charge
dot icon11/12/2001
Director resigned
dot icon18/10/2001
Return made up to 13/09/01; full list of members
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
Registered office changed on 19/10/01
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon02/08/2001
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Registered office changed on 26/10/00 from: mardell house vaughan road harpenden hertfordshire AL5 4HU
dot icon25/10/2000
New director appointed
dot icon24/10/2000
Certificate of change of name
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Secretary resigned
dot icon12/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Lennox, Mark
Director
25/02/2002 - 21/02/2005
1
LIBERTY BISHOP (NOMINEE) LIMITED
Nominee Secretary
12/09/2000 - 12/09/2000
45
LIBERTY BISHOP (DIRECTOR) LIMITED
Nominee Director
12/09/2000 - 12/09/2000
45
Lewis, Simon Paul
Director
08/10/2000 - Present
11
Mr James Anthony Powell
Director
17/12/2001 - 25/02/2002
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 PIRANHA RESOURCING LIMITED

PIRANHA RESOURCING LIMITED is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at 16-17 Boundary Road, Hove, East Sussex BN3 4AN. 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 PIRANHA RESOURCING LIMITED?

toggle

PIRANHA RESOURCING LIMITED is currently Dissolved. It was registered on 12/09/2000 and dissolved on 01/08/2012.

Where is PIRANHA RESOURCING LIMITED located?

toggle

PIRANHA RESOURCING LIMITED is registered at 16-17 Boundary Road, Hove, East Sussex BN3 4AN.

What does PIRANHA RESOURCING LIMITED do?

toggle

PIRANHA RESOURCING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PIRANHA RESOURCING LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.