RESPOND TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

RESPOND TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04035122

Incorporation date

16/07/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pioneer House, 7 Rushmills, Northampton, Northamptonshire NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2000)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon02/11/2009
Application to strike the company off the register
dot icon01/09/2009
Appointment Terminated Director franciscus masseur
dot icon01/09/2009
Appointment Terminated Secretary franciscus masseur
dot icon01/09/2009
Secretary appointed mr raphael kantelip
dot icon01/09/2009
Director appointed mr raphael kantelip
dot icon12/05/2009
Secretary appointed mr franciscus leonardus lodewijk arthur masseur
dot icon12/05/2009
Appointment Terminated Director timothy coen
dot icon12/05/2009
Appointment Terminated Director bruce cameron
dot icon12/05/2009
Appointment Terminated Secretary timothy coen
dot icon26/04/2009
Director appointed mr franciscus leonardus lodewijk arthur masseur
dot icon26/04/2009
Director appointed mr matthew lavelle
dot icon06/04/2009
Accounts made up to 2008-01-31
dot icon29/12/2008
Accounts made up to 2007-01-31
dot icon14/10/2008
Return made up to 17/07/08; full list of members
dot icon14/10/2008
Director appointed mr timothy fredericks coen
dot icon14/10/2008
Secretary appointed mr timothy fredericks coen
dot icon13/10/2008
Appointment Terminated Director robert taylor
dot icon13/10/2008
Appointment Terminated Secretary robert taylor
dot icon13/10/2008
Appointment Terminated Director franciscus masseur
dot icon13/10/2008
Appointment Terminated Director eric musser
dot icon27/04/2008
Appointment Terminated Director walter passmore
dot icon27/04/2008
Director Appointed Franciscus Leonardus Lodewijk Arthur Masseur Logged Form
dot icon27/04/2008
Director And Secretary Appointed Robert William Taylor Logged Form
dot icon10/04/2008
Director appointed mr bruce warren cameron
dot icon10/04/2008
Director appointed mr eric wayne musser
dot icon18/09/2007
Return made up to 17/07/07; full list of members
dot icon04/08/2007
New director appointed
dot icon04/08/2007
Secretary resigned;director resigned
dot icon04/08/2007
New secretary appointed;new director appointed
dot icon15/07/2007
New director appointed
dot icon15/07/2007
Registered office changed on 16/07/07 from: regus house fairbourne drive atterbury milton keynes MK10 9RG
dot icon11/12/2006
Return made up to 17/07/06; full list of members
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon03/12/2006
Accounts made up to 2006-01-31
dot icon10/01/2006
Accounts made up to 2005-01-31
dot icon04/10/2005
Return made up to 17/07/05; no change of members
dot icon05/04/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon14/10/2004
Return made up to 17/07/04; no change of members
dot icon14/10/2004
Registered office changed on 15/10/04
dot icon14/10/2004
New director appointed
dot icon27/09/2004
Registered office changed on 28/09/04 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
dot icon27/09/2004
Accounts made up to 2004-01-31
dot icon27/09/2004
Accounts made up to 2003-01-31
dot icon06/10/2003
Return made up to 17/07/03; full list of members
dot icon06/10/2003
Director resigned
dot icon24/11/2002
New secretary appointed;new director appointed
dot icon15/06/2002
Secretary resigned;director resigned
dot icon04/05/2002
Accounts made up to 2001-07-31
dot icon04/05/2002
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon13/03/2002
Certificate of change of name
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned
dot icon06/09/2001
Return made up to 17/07/01; full list of members
dot icon27/08/2001
Memorandum and Articles of Association
dot icon27/08/2001
Resolutions
dot icon20/08/2001
Certificate of change of name
dot icon16/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kantelip, Raphael
Director
01/09/2009 - Present
15
Taylor, Robert William
Director
16/02/2007 - 12/05/2008
25
Blackmore, William Nelson Lindsay
Director
27/02/2002 - 31/05/2002
4
Naughton, Cathal Padraig
Director
01/11/2002 - 01/07/2007
6
Passmore, Walter William
Director
07/02/2005 - 16/02/2007
19

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 RESPOND TRUSTEE LIMITED

RESPOND TRUSTEE LIMITED is an(a) Dissolved company incorporated on 16/07/2000 with the registered office located at Pioneer House, 7 Rushmills, Northampton, Northamptonshire NN4 7YB. There are currently 3 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 RESPOND TRUSTEE LIMITED?

toggle

RESPOND TRUSTEE LIMITED is currently Dissolved. It was registered on 16/07/2000 and dissolved on 22/02/2010.

Where is RESPOND TRUSTEE LIMITED located?

toggle

RESPOND TRUSTEE LIMITED is registered at Pioneer House, 7 Rushmills, Northampton, Northamptonshire NN4 7YB.

What is the latest filing for RESPOND TRUSTEE LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.