RELEASE FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

RELEASE FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639502

Incorporation date

27/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

731, PO BOX 731 Release Foundation Ltd, Barnsley, South Yorkshire S73 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon21/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2018
Voluntary strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for voluntary strike-off
dot icon29/05/2018
Application to strike the company off the register
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-28 no member list
dot icon06/10/2015
Director's details changed for Mr Terence Sidney Huggins on 2015-10-05
dot icon05/10/2015
Termination of appointment of Richard Lewis as a director on 2015-09-21
dot icon05/10/2015
Termination of appointment of Daniel Peter Oates as a director on 2015-09-21
dot icon05/10/2015
Termination of appointment of Richard Lewis as a director on 2015-09-21
dot icon05/10/2015
Termination of appointment of Daniel Peter Oates as a director on 2015-09-21
dot icon05/10/2015
Director's details changed for Mr Terence Sidney Huggins on 2015-10-05
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-28 no member list
dot icon07/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Registered office address changed from Unit 30 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH United Kingdom on 2013-12-11
dot icon10/10/2013
Annual return made up to 2013-09-28 no member list
dot icon10/10/2013
Termination of appointment of Mark Rowe as a director
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-28 no member list
dot icon11/10/2012
Appointment of Mrs Alison Ruth Key as a director
dot icon11/10/2012
Appointment of Mr Daniel Peter Oates as a director
dot icon11/10/2012
Appointment of Mr David Buckley as a director
dot icon11/10/2012
Appointment of Mr Richard Lewis as a director
dot icon11/10/2012
Termination of appointment of Nathan Marrow as a director
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/07/2012
Registered office address changed from 85-87 Melton High Street Wath upon Dearne Rotherham S63 6RQ on 2012-07-11
dot icon06/10/2011
Annual return made up to 2011-09-28 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/10/2010
Appointment of Mr Matthew David Key as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-28 no member list
dot icon19/10/2010
Director's details changed for Mark Guy Rowe on 2010-09-28
dot icon19/10/2010
Director's details changed for Nathan John Marrow on 2010-09-28
dot icon19/10/2010
Termination of appointment of Matthew Wattis as a secretary
dot icon19/10/2010
Termination of appointment of Matthew Wattis as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-28 no member list
dot icon30/04/2009
Appointment terminated director andrew edmiston
dot icon30/04/2009
Appointment terminated director paul godley
dot icon30/04/2009
Appointment terminated director gary spicer
dot icon30/04/2009
Appointment terminated director patricia edmiston
dot icon21/04/2009
Director appointed mark guy rowe
dot icon01/04/2009
Director appointed terence sidney huggins
dot icon01/04/2009
Director appointed nathan john marrow
dot icon01/04/2009
Registered office changed on 01/04/2009 from oakwood court spring hill arley coventry west midlands CV7 8FF
dot icon31/10/2008
Annual return made up to 28/09/08
dot icon31/10/2008
Director's change of particulars / paul godley / 31/10/2008
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Appointment terminated secretary ralph coleman
dot icon18/03/2008
Director and secretary appointed matthew henry james wattis
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Annual return made up to 28/09/07
dot icon13/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Annual return made up to 28/09/06
dot icon20/10/2005
New director appointed
dot icon07/10/2005
Annual return made up to 28/09/05
dot icon07/10/2005
Director resigned
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Memorandum and Articles of Association
dot icon01/12/2004
Resolutions
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Annual return made up to 28/09/04
dot icon20/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Annual return made up to 28/09/03
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2002
Annual return made up to 28/09/02
dot icon28/11/2001
Annual return made up to 28/09/01
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/01/2001
New director appointed
dot icon03/10/2000
Annual return made up to 28/09/00
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon30/09/1999
Annual return made up to 28/09/99
dot icon02/03/1999
Certificate of change of name
dot icon03/02/1999
Registered office changed on 03/02/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Secretary resigned
dot icon05/01/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon28/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spicer, Gary Paul
Director
27/09/1998 - 31/03/2009
12
Lewis, Richard
Director
17/05/2012 - 20/09/2015
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/09/1998 - 27/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/09/1998 - 27/09/1998
67500
Godley, Paul Raymond
Director
18/10/2005 - 31/03/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RELEASE FOUNDATION LIMITED

RELEASE FOUNDATION LIMITED is an(a) Dissolved company incorporated on 27/09/1998 with the registered office located at 731, PO BOX 731 Release Foundation Ltd, Barnsley, South Yorkshire S73 3BY. There are currently 4 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 RELEASE FOUNDATION LIMITED?

toggle

RELEASE FOUNDATION LIMITED is currently Dissolved. It was registered on 27/09/1998 and dissolved on 20/08/2018.

Where is RELEASE FOUNDATION LIMITED located?

toggle

RELEASE FOUNDATION LIMITED is registered at 731, PO BOX 731 Release Foundation Ltd, Barnsley, South Yorkshire S73 3BY.

What does RELEASE FOUNDATION LIMITED do?

toggle

RELEASE FOUNDATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for RELEASE FOUNDATION LIMITED?

toggle

The latest filing was on 21/08/2018: Final Gazette dissolved via voluntary strike-off.