PRENCO DAIRY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PRENCO DAIRY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01827122

Incorporation date

21/06/1984

Size

Dormant

Contacts

Registered address

Registered address

600 House, Landmark Court, Leeds LS11 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon16/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2014
First Gazette notice for voluntary strike-off
dot icon19/02/2014
Application to strike the company off the register
dot icon01/01/2014
Accounts for a dormant company made up to 2013-03-30
dot icon09/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon17/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon11/03/2012
Registered office address changed from Prenco Dairy Products Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 2012-03-12
dot icon11/03/2012
Appointment of Mr Neil Richard Carrick as a director
dot icon11/03/2012
Termination of appointment of Martyn Wakeman as a director
dot icon11/03/2012
Appointment of Mr Richard James Taylor as a director
dot icon11/03/2012
Termination of appointment of Arthur Green as a director
dot icon11/03/2012
Appointment of 600 Uk Limited as a secretary
dot icon11/03/2012
Termination of appointment of Arthur Green as a secretary
dot icon24/01/2012
Accounts for a dormant company made up to 2011-04-02
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Arthur Richard- Green as a secretary
dot icon14/03/2011
Appointment of Mr Arthur Richard Green as a director
dot icon14/03/2011
Termination of appointment of Alan Myers as a director
dot icon14/03/2011
Termination of appointment of Alan Myers as a secretary
dot icon12/07/2010
Accounts for a dormant company made up to 2010-04-03
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/05/2010
Director's details changed for Alan Roy Myers on 2010-04-01
dot icon13/05/2010
Director's details changed for Martyn Gordon David Wakeman on 2010-04-01
dot icon13/05/2010
Secretary's details changed for Alan Roy Myers on 2010-04-01
dot icon17/06/2009
Accounts for a dormant company made up to 2009-03-28
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon27/01/2009
Registered office changed on 28/01/2009 from, 600 house, landmark court, revie road, leeds, LS11 8JT
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon21/05/2007
Return made up to 08/05/07; no change of members
dot icon10/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon17/07/2006
Accounts for a dormant company made up to 2006-04-01
dot icon17/05/2006
Return made up to 08/05/06; full list of members
dot icon24/05/2005
Return made up to 16/05/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2005-04-02
dot icon06/06/2004
Return made up to 01/06/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2004-04-03
dot icon23/06/2003
Return made up to 16/06/03; full list of members
dot icon06/04/2003
Accounts for a dormant company made up to 2003-03-29
dot icon05/07/2002
Return made up to 28/06/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2002-03-30
dot icon19/07/2001
Return made up to 16/07/01; full list of members
dot icon10/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/08/2000
Return made up to 28/07/00; full list of members
dot icon16/04/2000
Accounts for a dormant company made up to 2000-04-01
dot icon29/07/1999
Return made up to 07/08/99; full list of members
dot icon04/05/1999
Accounts for a dormant company made up to 1999-04-03
dot icon09/08/1998
Return made up to 07/08/98; full list of members
dot icon10/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/09/1997
Registered office changed on 09/09/97 from: witan court, 284 witan gate, milton keynes, MK9 1EJ
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon10/08/1997
Return made up to 07/08/97; full list of members
dot icon30/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/08/1996
Return made up to 07/08/96; full list of members
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon23/08/1995
Return made up to 07/08/95; full list of members
dot icon26/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon07/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/08/1994
Return made up to 07/08/94; no change of members
dot icon03/07/1994
Registered office changed on 04/07/94 from: hythe end house, chertsey lane, staines, middlesex TW18 3EL
dot icon23/02/1994
Location of register of members
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon07/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon07/09/1993
Resolutions
dot icon01/09/1993
Return made up to 07/08/93; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon31/08/1992
Return made up to 07/08/92; full list of members
dot icon07/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 07/08/91; no change of members
dot icon20/08/1991
Resolutions
dot icon25/03/1991
Director resigned;new director appointed
dot icon15/10/1990
Director resigned
dot icon09/09/1990
Full accounts made up to 1990-03-31
dot icon09/09/1990
Return made up to 07/08/90; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 08/08/89; full list of members
dot icon05/03/1989
Director resigned
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 09/08/88; full list of members
dot icon30/09/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 11/08/87; full list of members
dot icon24/06/1987
New director appointed
dot icon22/03/1987
New director appointed
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon20/01/1987
Director resigned
dot icon15/07/1986
Return made up to 27/06/86; full list of members
dot icon06/07/1986
Registered office changed on 07/07/86 from: 122 oldfield road, hampton, middlesex TW12 2HS
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2013
dot iconLast change occurred
29/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2013
dot iconNext account date
29/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Taylor
Director
06/03/2012 - Present
70
Carrick, Neil Richard
Director
06/03/2012 - Present
154
Myers, Alan Roy
Director
02/02/1995 - 13/03/2011
59
Fussey, John Rowntree
Director
19/08/1997 - 19/12/2006
59
Gaskell, Colin Simister
Director
31/01/1996 - 19/08/1997
47

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 PRENCO DAIRY PRODUCTS LIMITED

PRENCO DAIRY PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/06/1984 with the registered office located at 600 House, Landmark Court, Leeds LS11 8JT. 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 PRENCO DAIRY PRODUCTS LIMITED?

toggle

PRENCO DAIRY PRODUCTS LIMITED is currently Dissolved. It was registered on 21/06/1984 and dissolved on 16/06/2014.

Where is PRENCO DAIRY PRODUCTS LIMITED located?

toggle

PRENCO DAIRY PRODUCTS LIMITED is registered at 600 House, Landmark Court, Leeds LS11 8JT.

What does PRENCO DAIRY PRODUCTS LIMITED do?

toggle

PRENCO DAIRY PRODUCTS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for PRENCO DAIRY PRODUCTS LIMITED?

toggle

The latest filing was on 16/06/2014: Final Gazette dissolved via voluntary strike-off.