R.L. MARTINDALE LIMITED

Register to unlock more data on OkredoRegister

R.L. MARTINDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00181553

Incorporation date

04/05/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The P & A Partnership, 93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1922)
dot icon21/12/2012
Final Gazette dissolved following liquidation
dot icon21/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-08-21
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-02-21
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-08-21
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-08-21
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-21
dot icon07/09/2009
Liquidators' statement of receipts and payments to 2009-08-21
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2009-02-21
dot icon08/09/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon13/03/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon14/02/2008
Miscellaneous
dot icon08/01/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Miscellaneous
dot icon08/01/2008
Notice of ceasing to act as a voluntary liquidator
dot icon10/09/2007
Liquidators' statement of receipts and payments
dot icon15/03/2007
Liquidators' statement of receipts and payments
dot icon05/09/2006
Liquidators' statement of receipts and payments
dot icon28/06/2006
Registered office changed on 28/06/06 from: c/o pkf 52 mount pleasant liverpool L3 5UN
dot icon10/03/2006
Liquidators' statement of receipts and payments
dot icon12/09/2005
Liquidators' statement of receipts and payments
dot icon18/03/2005
Liquidators' statement of receipts and payments
dot icon15/09/2004
Liquidators' statement of receipts and payments
dot icon04/02/2004
Liquidators' statement of receipts and payments
dot icon04/02/2004
Resignation of a liquidator
dot icon14/11/2003
Notice of Constitution of Liquidation Committee
dot icon02/09/2003
Statement of affairs
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Appointment of a voluntary liquidator
dot icon19/08/2003
Registered office changed on 19/08/03 from: rose place st anne street liverpool L3 3BN
dot icon12/08/2003
Director resigned
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Director resigned
dot icon08/03/2003
Return made up to 08/02/03; no change of members
dot icon08/05/2002
Return made up to 08/02/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon09/10/2001
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 08/02/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Full accounts made up to 2000-06-30
dot icon31/01/2001
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-06-30
dot icon24/02/2000
Return made up to 08/02/00; full list of members
dot icon24/02/2000
Secretary's particulars changed;director's particulars changed
dot icon28/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon16/02/1999
Return made up to 08/02/99; full list of members
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
Registered office changed on 16/02/99
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon02/06/1998
£ ic 25500/24500 02/04/98 £ sr 1000@1=1000
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon05/03/1998
Return made up to 08/02/98; full list of members
dot icon05/03/1998
Director's particulars changed
dot icon05/02/1998
Full accounts made up to 1997-06-30
dot icon12/01/1998
New director appointed
dot icon07/07/1997
New director appointed
dot icon04/04/1997
Full accounts made up to 1996-06-30
dot icon12/03/1997
Return made up to 08/02/97; full list of members
dot icon12/03/1997
Director's particulars changed
dot icon12/03/1997
Registered office changed on 12/03/97
dot icon03/08/1996
Director resigned
dot icon07/07/1996
Secretary resigned
dot icon07/07/1996
New secretary appointed
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon06/03/1996
Return made up to 08/02/96; no change of members
dot icon06/03/1996
Director's particulars changed
dot icon06/03/1996
Location of register of members address changed
dot icon06/03/1996
Location of debenture register address changed
dot icon19/02/1996
Director resigned
dot icon03/08/1995
Director resigned
dot icon21/02/1995
Full accounts made up to 1994-06-30
dot icon21/02/1995
Return made up to 08/02/95; full list of members
dot icon21/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Return made up to 08/02/94; full list of members
dot icon10/03/1994
Director's particulars changed
dot icon09/03/1993
Full accounts made up to 1992-06-30
dot icon09/03/1993
Return made up to 08/02/93; full list of members
dot icon09/03/1993
Director's particulars changed
dot icon17/03/1992
Return made up to 08/02/92; full list of members
dot icon17/03/1992
Director's particulars changed
dot icon07/02/1992
Full group accounts made up to 1991-06-30
dot icon17/04/1991
Return made up to 08/02/91; full list of members
dot icon28/02/1991
Full accounts made up to 1990-06-30
dot icon22/11/1990
Particulars of contract relating to shares
dot icon22/11/1990
Ad 28/06/90--------- £ si 500@1
dot icon22/11/1990
Particulars of contract relating to shares
dot icon22/11/1990
Ad 28/06/90--------- £ si 5000@1
dot icon02/08/1990
Nc inc already adjusted 28/06/90
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Ad 28/06/90--------- £ si 5000@1=5000 £ ic 20500/25500
dot icon02/08/1990
Ad 28/06/90--------- £ si 500@1=500 £ ic 20000/20500
dot icon28/02/1990
Return made up to 08/02/90; full list of members
dot icon06/02/1990
Full group accounts made up to 1989-06-30
dot icon07/09/1989
Director resigned
dot icon07/09/1989
Director resigned
dot icon12/04/1989
New director appointed
dot icon12/04/1989
New director appointed
dot icon12/04/1989
New director appointed
dot icon12/04/1989
Resolutions
dot icon14/03/1989
Return made up to 09/02/89; full list of members
dot icon10/02/1989
Full group accounts made up to 1988-06-30
dot icon17/05/1988
Declaration of satisfaction of mortgage/charge
dot icon17/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Return made up to 04/02/88; full list of members
dot icon12/02/1988
Full group accounts made up to 1987-06-30
dot icon24/07/1987
Particulars of mortgage/charge
dot icon11/04/1987
Annual return made up to 02/04/87
dot icon11/04/1987
Director resigned
dot icon25/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon30/04/1986
Return made up to 18/04/86; full list of members
dot icon04/05/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windass, Christopher Martyn
Director
01/07/1997 - 12/01/2001
8
Harter, Stephen John
Director
01/01/1998 - 28/06/1999
1
Jones, Robert George
Secretary
16/07/2003 - Present
-
Martindale, Richard Lawson
Secretary
27/06/1996 - Present
1

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 R.L. MARTINDALE LIMITED

R.L. MARTINDALE LIMITED is an(a) Dissolved company incorporated on 04/05/1922 with the registered office located at C/O The P & A Partnership, 93 Queen Street, Sheffield S1 1WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of R.L. MARTINDALE LIMITED?

toggle

R.L. MARTINDALE LIMITED is currently Dissolved. It was registered on 04/05/1922 and dissolved on 21/12/2012.

Where is R.L. MARTINDALE LIMITED located?

toggle

R.L. MARTINDALE LIMITED is registered at C/O The P & A Partnership, 93 Queen Street, Sheffield S1 1WF.

What does R.L. MARTINDALE LIMITED do?

toggle

R.L. MARTINDALE LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for R.L. MARTINDALE LIMITED?

toggle

The latest filing was on 21/12/2012: Final Gazette dissolved following liquidation.