REPORTADJUST LIMITED

Register to unlock more data on OkredoRegister

REPORTADJUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725539

Incorporation date

23/06/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O ADVANTAGE BUSINESS AGENCY, Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon06/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2011
First Gazette notice for compulsory strike-off
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/06/2011
Registered office address changed from Breslins, Innovation Centre Binley Business Park Coventry West Midlands CV3 2TX on 2011-06-15
dot icon15/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Termination of appointment of Violet Morley as a secretary
dot icon10/12/2009
Annual return made up to 2009-06-24 with full list of shareholders
dot icon31/07/2009
Accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 24/06/08; full list of members
dot icon30/07/2008
Accounts made up to 2007-09-30
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon11/07/2007
Return made up to 24/06/07; full list of members
dot icon02/08/2006
Accounts made up to 2005-09-30
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Return made up to 24/06/06; full list of members
dot icon26/06/2006
Secretary's particulars changed
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon28/06/2005
Return made up to 24/06/05; full list of members
dot icon28/06/2005
Registered office changed on 29/06/05
dot icon22/11/2004
Registered office changed on 23/11/04 from: gethin street 36 bond street nuneaton warwickshire CV11 4DA
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon12/07/2004
Return made up to 24/06/04; full list of members
dot icon23/06/2003
Return made up to 24/06/03; full list of members
dot icon23/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/05/2003
Accounts for a small company made up to 2002-09-30
dot icon02/07/2002
Return made up to 24/06/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-09-30
dot icon01/07/2001
Return made up to 24/06/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-09-30
dot icon27/06/2000
Return made up to 24/06/00; full list of members
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon25/06/2000
Full accounts made up to 1999-09-30
dot icon25/07/1999
Full accounts made up to 1998-09-30
dot icon24/06/1999
Return made up to 24/06/99; full list of members
dot icon23/07/1998
Return made up to 24/06/98; no change of members
dot icon07/07/1998
Full accounts made up to 1997-09-30
dot icon03/08/1997
Return made up to 24/06/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon14/04/1997
Registered office changed on 15/04/97 from: 35/37 newarke street leicester LE1 5SP
dot icon28/07/1996
Return made up to 24/06/96; full list of members
dot icon28/07/1996
Secretary's particulars changed;director's particulars changed
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon21/02/1996
Particulars of mortgage/charge
dot icon06/09/1995
Full accounts made up to 1994-06-30
dot icon19/07/1995
Return made up to 24/06/95; no change of members
dot icon19/07/1995
Director's particulars changed
dot icon30/05/1995
Accounting reference date extended from 30/06 to 30/09
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon05/09/1994
Director resigned
dot icon26/07/1994
Accounts for a small company made up to 1993-06-30
dot icon07/07/1994
Return made up to 24/06/94; no change of members
dot icon21/07/1993
Return made up to 24/06/93; full list of members
dot icon20/04/1993
Ad 06/08/92--------- £ si 8@1=8 £ ic 2/10
dot icon22/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon20/10/1992
Particulars of mortgage/charge
dot icon19/10/1992
Director resigned;new director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Director resigned;new director appointed
dot icon04/08/1992
Registered office changed on 05/08/92 from: 2 baches street london N1 6UB
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Bailey
Director
05/08/1992 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1992 - 13/07/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/1992 - 13/07/1992
43699
Brown, Kenneth
Director
05/08/1992 - 24/08/1994
5
Morley, Violet Peggy
Secretary
30/08/1994 - 31/08/2009
4

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 REPORTADJUST LIMITED

REPORTADJUST LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at C/O ADVANTAGE BUSINESS AGENCY, Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REPORTADJUST LIMITED?

toggle

REPORTADJUST LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 06/02/2012.

Where is REPORTADJUST LIMITED located?

toggle

REPORTADJUST LIMITED is registered at C/O ADVANTAGE BUSINESS AGENCY, Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What is the latest filing for REPORTADJUST LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via compulsory strike-off.