POULTER GROUP LIMITED

Register to unlock more data on OkredoRegister

POULTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504088

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

Rose Wharf East Street, Leeds, West Yorkshire LS9 8EECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon28/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 16
dot icon10/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/03/2011
Appointment of Mr Trevor John O'reilly as a director
dot icon08/03/2011
Termination of appointment of Gary Knights as a director
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon15/02/2011
Appointment of Mr Richard Timothy Barfield as a director
dot icon15/02/2011
Appointment of Mr Richard Timothy Barfield as a secretary
dot icon15/02/2011
Termination of appointment of Mark Shaw as a secretary
dot icon15/02/2011
Termination of appointment of Mark Shaw as a director
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon31/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Gary Knights on 2009-10-01
dot icon31/05/2010
Director's details changed for Mr Mark Shaw on 2009-10-01
dot icon11/02/2010
Full accounts made up to 2009-04-30
dot icon03/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon17/11/2009
Termination of appointment of William Ronald as a director
dot icon07/09/2009
Secretary appointed mr mark shaw
dot icon07/09/2009
Return made up to 04/02/09; full list of members
dot icon07/09/2009
Return made up to 04/02/08; full list of members
dot icon07/09/2009
Appointment Terminated Secretary jeremy earnshaw
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/07/2009
Director appointed gary knights
dot icon01/06/2009
Appointment Terminated Director nicholas goring
dot icon01/06/2009
Appointment Terminated Director darren colton hawkins
dot icon01/06/2009
Appointment Terminated Director gary mccall
dot icon01/06/2009
Appointment Terminated Director jeremy earnshaw
dot icon13/05/2009
Director appointed william david gordon ronald
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon31/08/2008
Director and Secretary's Change of Particulars / jeremy earnshaw / 07/11/2007 / HouseName/Number was: , now: south acre; Street was: 5 thorntons dale, now: 10 church lane; Area was: newlaithes road horsforth, now: bardsey; Region was: west yorkshire, now: yorks; Post Code was: LS18 4UW, now: LS17 9DH
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/03/2008
Full accounts made up to 2006-09-30
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon05/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
New secretary appointed
dot icon25/06/2007
Accounting reference date shortened from 30/09/07 to 30/04/07
dot icon15/02/2007
Return made up to 04/02/07; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Auditor's resignation
dot icon10/09/2006
Director resigned
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon03/09/2006
Accounts for a medium company made up to 2005-09-30
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Return made up to 04/02/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-10-04
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Return made up to 04/02/05; full list of members
dot icon06/03/2005
New secretary appointed;new director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Secretary resigned;director resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Director's particulars changed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon08/08/2004
Auditor's resignation
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon10/03/2004
Return made up to 04/02/04; full list of members
dot icon10/03/2004
Director's particulars changed;director resigned
dot icon27/02/2004
New director appointed
dot icon18/02/2004
Full accounts made up to 2003-07-31
dot icon05/08/2003
Certificate of change of name
dot icon10/03/2003
Full accounts made up to 2002-07-31
dot icon26/02/2003
Return made up to 04/02/03; full list of members
dot icon04/02/2003
Auditor's resignation
dot icon19/03/2002
Full accounts made up to 2001-07-31
dot icon07/02/2002
Return made up to 04/02/02; full list of members
dot icon07/02/2001
Return made up to 04/02/01; full list of members
dot icon06/02/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Secretary resigned
dot icon07/01/2001
Full accounts made up to 2000-07-31
dot icon20/11/2000
Particulars of mortgage/charge
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned;director resigned
dot icon23/02/2000
Return made up to 04/02/00; full list of members
dot icon23/02/2000
Director's particulars changed
dot icon25/10/1999
Certificate of change of name
dot icon03/02/1999
Return made up to 04/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-07-31
dot icon29/09/1998
New director appointed
dot icon02/08/1998
Accounting reference date shortened from 28/02/99 to 31/07/98
dot icon28/07/1998
Particulars of mortgage/charge
dot icon26/07/1998
Registered office changed on 27/07/98 from: kings court 12 king street leeds west yorkshire LS1 2HL
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Nc inc already adjusted 20/07/98
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 481397/511396
dot icon26/07/1998
Ad 20/07/98--------- £ si 46999@1=46999 £ ic 434398/481397
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 404399/434398
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 374400/404399
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 344401/374400
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 314402/344401
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 284403/314402
dot icon26/07/1998
Ad 20/07/98--------- £ si 29999@1=29999 £ ic 254404/284403
dot icon26/07/1998
Ad 22/07/98--------- £ si 123654@1=123654 £ ic 130750/254404
dot icon26/07/1998
Ad 22/07/98--------- £ si 89525@1=89525 £ ic 41225/130750
dot icon26/07/1998
Ad 22/07/98--------- £ si 41217@1=41217 £ ic 8/41225
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon23/02/1998
Ad 19/02/98--------- £ si 7@1=7 £ ic 1/8
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
Registered office changed on 19/02/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronald, William David Gordon
Director
29/04/2009 - 30/10/2009
24
Camponi, Peter
Director
20/07/1998 - 19/04/2000
2
Leach, Ian
Director
20/07/1998 - 27/02/2005
4
Shaw, Mark
Director
23/08/2006 - 17/01/2011
16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/02/1998 - 17/02/1998
12711

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 POULTER GROUP LIMITED

POULTER GROUP LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at Rose Wharf East Street, Leeds, West Yorkshire LS9 8EE. 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 POULTER GROUP LIMITED?

toggle

POULTER GROUP LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 28/11/2011.

Where is POULTER GROUP LIMITED located?

toggle

POULTER GROUP LIMITED is registered at Rose Wharf East Street, Leeds, West Yorkshire LS9 8EE.

What does POULTER GROUP LIMITED do?

toggle

POULTER GROUP LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for POULTER GROUP LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via compulsory strike-off.