RECORDLINE LIMITED

Register to unlock more data on OkredoRegister

RECORDLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03248061

Incorporation date

09/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Frogmore Grange Frog Lane, Balsall Common, Coventry, West Midlands CV7 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon05/01/2016
Final Gazette dissolved following liquidation
dot icon05/10/2015
Return of final meeting in a members' voluntary winding up
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Previous accounting period shortened from 2014-12-30 to 2014-08-31
dot icon14/09/2014
Declaration of solvency
dot icon24/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Ralph Danby as a director
dot icon02/04/2013
Appointment of Oliver Charles Parker as a director
dot icon02/04/2013
Appointment of James Michael Sephton as a director
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon07/01/2012
Registered office address changed from Liversedge Business Park 24 Halifax Road Liversedge West Yorkshire WF15 6JL on 2012-01-08
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2011
Certificate of change of name
dot icon08/12/2011
Change of name notice
dot icon17/10/2011
Group of companies' accounts made up to 2011-01-01
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/09/2011
Resolutions
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2010
Group of companies' accounts made up to 2010-01-02
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon18/02/2010
Registered office address changed from Church House Solihull Road Hampton in Arden West Midlands B92 0EX on 2010-02-19
dot icon21/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-27
dot icon28/05/2009
Certificate of change of name
dot icon15/01/2009
Return made up to 10/09/08; full list of members
dot icon03/09/2008
Group of companies' accounts made up to 2007-12-29
dot icon20/10/2007
Group of companies' accounts made up to 2006-12-30
dot icon30/09/2007
Return made up to 10/09/07; no change of members
dot icon15/03/2007
Accounting reference date extended from 30/09/06 to 30/12/06
dot icon26/09/2006
Return made up to 10/09/06; full list of members
dot icon31/07/2006
Group of companies' accounts made up to 2005-10-01
dot icon25/09/2005
Return made up to 10/09/05; full list of members
dot icon25/08/2005
Group of companies' accounts made up to 2004-10-02
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon10/08/2004
Group of companies' accounts made up to 2003-09-27
dot icon03/12/2003
Particulars of mortgage/charge
dot icon11/09/2003
Return made up to 10/09/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-09-28
dot icon17/09/2002
Return made up to 10/09/02; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon29/05/2002
Group of companies' accounts made up to 2001-09-29
dot icon18/09/2001
Return made up to 10/09/01; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon24/09/2000
Return made up to 10/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-10-02
dot icon12/10/1999
New director appointed
dot icon13/09/1999
Return made up to 10/09/99; full list of members
dot icon04/07/1999
Full group accounts made up to 1998-09-26
dot icon07/09/1998
Return made up to 10/09/98; no change of members
dot icon24/07/1998
Full group accounts made up to 1997-09-27
dot icon22/03/1998
Particulars of mortgage/charge
dot icon27/10/1997
Secretary's particulars changed
dot icon30/09/1997
Return made up to 10/09/97; full list of members
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon03/04/1997
Statement of affairs
dot icon03/04/1997
Ad 15/10/96--------- £ si 2054500@1
dot icon13/03/1997
Ad 15/10/96--------- £ si 2054500@1=2054500 £ ic 116001/2170501
dot icon29/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Ad 15/10/96--------- £ si 116000@1=116000 £ ic 1/116001
dot icon20/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
New director appointed
dot icon09/10/1996
Memorandum and Articles of Association
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Conve 27/09/96
dot icon09/10/1996
£ nc 1000/2316000 27/09/96
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Secretary resigned
dot icon06/10/1996
New secretary appointed;new director appointed
dot icon06/10/1996
Registered office changed on 07/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon09/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
10/09/1996 - 25/09/1996
4516
Sephton, James Arthur
Director
25/09/1996 - Present
21
Parker, Richard John
Director
25/09/1996 - Present
10
Sephton, James Michael
Director
10/04/2012 - Present
14
Danby, Ralph Edward
Director
11/10/1999 - 31/12/2012
3

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 RECORDLINE LIMITED

RECORDLINE LIMITED is an(a) Dissolved company incorporated on 09/09/1996 with the registered office located at Frogmore Grange Frog Lane, Balsall Common, Coventry, West Midlands CV7 7FP. There are currently 5 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 RECORDLINE LIMITED?

toggle

RECORDLINE LIMITED is currently Dissolved. It was registered on 09/09/1996 and dissolved on 05/01/2016.

Where is RECORDLINE LIMITED located?

toggle

RECORDLINE LIMITED is registered at Frogmore Grange Frog Lane, Balsall Common, Coventry, West Midlands CV7 7FP.

What does RECORDLINE LIMITED do?

toggle

RECORDLINE LIMITED operates in the Processing and preserving of poultry meat (10.12 - SIC 2007) sector.

What is the latest filing for RECORDLINE LIMITED?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved following liquidation.