RELATE WARWICKSHIRE LIMITED

Register to unlock more data on OkredoRegister

RELATE WARWICKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626730

Incorporation date

01/01/2003

Size

-

Contacts

Registered address

Registered address

100-102 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2003)
dot icon21/01/2016
Final Gazette dissolved following liquidation
dot icon21/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2014-11-28
dot icon17/12/2014
Insolvency court order
dot icon17/12/2014
Appointment of a voluntary liquidator
dot icon17/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon23/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2014
Appointment of a voluntary liquidator
dot icon19/12/2013
Statement of affairs with form 4.19
dot icon19/12/2013
Resolutions
dot icon27/11/2013
Registered office address changed from 44a-46 Regent Street Rugby Warwickshire CV21 2PS on 2013-11-28
dot icon17/09/2013
Termination of appointment of a director
dot icon16/09/2013
Termination of appointment of Andrew Summers as a director
dot icon16/09/2013
Termination of appointment of Komborerai Simango as a director
dot icon16/09/2013
Termination of appointment of Christopher Leck as a director
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-31 no member list
dot icon14/04/2013
Appointment of Mr John Stiggers as a director
dot icon14/04/2013
Appointment of Ms Gillian James as a director
dot icon14/04/2013
Appointment of Mr Terry Pike as a director
dot icon19/11/2012
Appointment of Ms Joy Leary as a director
dot icon14/11/2012
Appointment of Mrs Lynn Pallett as a secretary
dot icon14/11/2012
Termination of appointment of Paul Gilligan as a secretary
dot icon14/11/2012
Termination of appointment of Paul Gilligan as a director
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Termination of appointment of David Smith as a director
dot icon10/04/2012
Annual return made up to 2012-03-31 no member list
dot icon10/04/2012
Appointment of Mr Paul Gilligan as a secretary
dot icon22/02/2012
Termination of appointment of Clifford Cooper as a secretary
dot icon22/02/2012
Termination of appointment of Clifford Cooper as a director
dot icon22/02/2012
Termination of appointment of Patricia Bailey as a director
dot icon22/02/2012
Termination of appointment of Clifford Cooper as a secretary
dot icon03/01/2012
Director's details changed for David Owen Smith on 2011-11-23
dot icon03/01/2012
Director's details changed for Mr Christopher John Francis Leck on 2011-11-23
dot icon03/01/2012
Director's details changed for Mr Paul Andrew Gilligan on 2011-11-23
dot icon05/12/2011
Appointment of Dr. Peter Ernest Meek as a director
dot icon05/12/2011
Director's details changed for Mrs. Komborerai Blessing Moyo on 2011-11-24
dot icon01/12/2011
Appointment of Mrs. Komborerai Blessing Moyo as a director
dot icon01/12/2011
Director's details changed for Mr Andrew Mark Summers on 2011-11-21
dot icon01/12/2011
Director's details changed for Mr Clifford Brian Cooper on 2011-11-21
dot icon01/12/2011
Director's details changed for Patricia Arline Bailey on 2011-11-21
dot icon01/12/2011
Secretary's details changed for Clifford Brian Cooper on 2011-11-21
dot icon03/11/2011
Appointment of Mr Paul Andrew Gilligan as a director
dot icon12/10/2011
Appointment of Mr Michael Leslie Oldridge as a director
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon04/09/2011
Certificate of change of name
dot icon08/08/2011
Termination of appointment of Samantha Bennett as a director
dot icon29/06/2011
Secretary's details changed for Clifford Brian Cooper on 2011-06-01
dot icon29/06/2011
Secretary's details changed for Clifford Brian Cooper on 2011-06-01
dot icon24/05/2011
Termination of appointment of Helen Walton as a director
dot icon05/04/2011
Annual return made up to 2011-03-31 no member list
dot icon04/04/2011
Termination of appointment of Mary Watts as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Samantha Bennett as a director
dot icon30/09/2010
Director's details changed for Mrs Helen Barbara Walton on 2010-09-22
dot icon30/09/2010
Termination of appointment of Margaret O'rourke as a director
dot icon30/09/2010
Termination of appointment of Neil Mackay as a director
dot icon30/09/2010
Termination of appointment of Richard Howarth as a director
dot icon09/06/2010
Annual return made up to 2010-03-31 no member list
dot icon09/06/2010
Director's details changed for Mr Clifford Brian Cooper on 2009-10-01
dot icon09/06/2010
Director's details changed for Mrs Helen Barbara Walton on 2009-10-01
dot icon09/06/2010
Director's details changed for Margaret Bernadette O'rourke on 2009-10-01
dot icon09/06/2010
Director's details changed for Mary Watts on 2009-10-01
dot icon09/06/2010
Director's details changed for David Owen Smith on 2009-11-04
dot icon09/06/2010
Director's details changed for Mr Andrew Mark Summers on 2009-10-01
dot icon09/06/2010
Director's details changed for Neil Mackay on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Richard Fraser Howarth on 2009-10-01
dot icon09/06/2010
Director's details changed for Patricia Arline Bailey on 2009-10-01
dot icon28/04/2010
Auditor's resignation
dot icon08/04/2010
Resolutions
dot icon15/03/2010
Appointment of Mr Christopher John Francis Leck as a director
dot icon15/12/2009
Appointment of Margaret Bernadette O'rourke as a director
dot icon29/11/2009
Appointment of Mr Andrew Mark Summers as a director
dot icon29/11/2009
Appointment of Mr Richard Fraser Howarth as a director
dot icon29/11/2009
Termination of appointment of Relate (Rugby & N.E. Warks) Ltd as a director
dot icon23/11/2009
Appointment of Relate (Rugby & N.E. Warks) Ltd as a director
dot icon18/11/2009
Termination of appointment of Helen Brittain as a director
dot icon10/11/2009
Appointment of Mrs Helen Barbara Walton as a director
dot icon10/11/2009
Termination of appointment of Keith Cassidy as a director
dot icon08/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon06/04/2009
Appointment terminated director marnie brewster
dot icon25/03/2009
Director appointed keith joseph cassidy
dot icon25/03/2009
Director appointed patricia arline bailey
dot icon05/03/2009
Director appointed david owen smith
dot icon10/12/2008
Resolutions
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/04/2008
Annual return made up to 31/03/08
dot icon23/04/2008
Appointment terminated director nicholas toms
dot icon17/03/2008
Registered office changed on 18/03/2008 from 44A-46A regent street rugby warwickshire CV21 2PS
dot icon27/02/2008
Registered office changed on 28/02/2008 from 11 little church street rugby warwickshire CV21 3AW
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2008
Secretary resigned;director resigned
dot icon31/01/2008
New secretary appointed
dot icon20/08/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon30/04/2007
Annual return made up to 31/03/07
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Annual return made up to 31/03/06
dot icon12/04/2006
Annual return made up to 02/01/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2005
Annual return made up to 02/01/05
dot icon27/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/10/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon01/04/2004
Secretary resigned;director resigned
dot icon06/02/2004
Annual return made up to 02/01/04
dot icon20/08/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon06/07/2003
Resolutions
dot icon01/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Owen
Director
12/11/2008 - 28/05/2012
29
Walton, Helen Barbara
Director
28/09/2009 - 18/05/2011
2
Brewster, Marilyn Angela
Director
30/07/2003 - 12/11/2008
1
Pallett, Lynn
Secretary
31/10/2012 - Present
-
Bowler, Geoffrey Martin
Secretary
01/01/2003 - 01/04/2004
-

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 RELATE WARWICKSHIRE LIMITED

RELATE WARWICKSHIRE LIMITED is an(a) Dissolved company incorporated on 01/01/2003 with the registered office located at 100-102 St. James Road, Northampton NN5 5LF. There are currently 7 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 RELATE WARWICKSHIRE LIMITED?

toggle

RELATE WARWICKSHIRE LIMITED is currently Dissolved. It was registered on 01/01/2003 and dissolved on 21/01/2016.

Where is RELATE WARWICKSHIRE LIMITED located?

toggle

RELATE WARWICKSHIRE LIMITED is registered at 100-102 St. James Road, Northampton NN5 5LF.

What does RELATE WARWICKSHIRE LIMITED do?

toggle

RELATE WARWICKSHIRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for RELATE WARWICKSHIRE LIMITED?

toggle

The latest filing was on 21/01/2016: Final Gazette dissolved following liquidation.