ROADSIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ROADSIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739397

Incorporation date

23/03/1999

Size

Full

Contacts

Registered address

Registered address

Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS183TCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon13/06/2011
Final Gazette dissolved following liquidation
dot icon13/03/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon13/03/2011
Return of final meeting in a members' voluntary winding up
dot icon21/04/2010
Registered office address changed from 13C Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 2010-04-22
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Declaration of solvency
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2010
Full accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Mr Brandon Barnett on 2009-10-31
dot icon15/12/2009
Director's details changed for Terry Smith on 2009-10-31
dot icon15/12/2009
Director's details changed for Janet Smith on 2009-10-31
dot icon15/12/2009
Director's details changed for Mr Brandon Barnett on 2009-10-31
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2009
Return made up to 31/10/08; no change of members
dot icon20/01/2009
Full accounts made up to 2008-09-30
dot icon28/02/2008
Full accounts made up to 2007-09-30
dot icon04/11/2007
Return made up to 31/10/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 31/10/06; full list of members
dot icon31/01/2006
Return made up to 24/11/05; full list of members
dot icon08/12/2005
Full accounts made up to 2005-09-30
dot icon15/03/2005
Registered office changed on 16/03/05 from: forster court hunslet road leeds west yorkshire LS10 1PW
dot icon13/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/12/2004
Return made up to 24/11/04; full list of members
dot icon07/06/2004
Statement of affairs
dot icon07/06/2004
Ad 09/07/99--------- £ si 1999@1
dot icon07/06/2004
Nc inc already adjusted 09/07/99
dot icon20/05/2004
Full accounts made up to 2003-09-30
dot icon11/01/2004
Return made up to 15/12/03; full list of members
dot icon11/01/2004
Director resigned
dot icon05/04/2003
Full accounts made up to 2002-09-30
dot icon01/04/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 16/01/03; full list of members
dot icon11/03/2002
Return made up to 05/03/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
Particulars of mortgage/charge
dot icon27/06/2001
Amended accounts made up to 2000-08-31
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-08-31
dot icon26/10/2000
Particulars of mortgage/charge
dot icon08/10/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon04/05/2000
Secretary resigned
dot icon03/04/2000
Return made up to 24/03/00; full list of members
dot icon16/03/2000
Secretary resigned;director resigned
dot icon16/03/2000
New secretary appointed
dot icon22/02/2000
Particulars of mortgage/charge
dot icon13/10/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon20/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon16/07/1999
Particulars of property mortgage/charge
dot icon29/06/1999
Registered office changed on 30/06/99 from: 100 barbirolli square manchester M2 3AB
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon26/04/1999
Certificate of change of name
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
23/03/1999 - 13/06/1999
1430
A B & C Secretarial Limited
Nominee Secretary
23/03/1999 - 13/06/1999
667
Lee, Philip Richard
Secretary
08/03/2000 - 01/05/2000
-
Lee, Philip Richard
Director
08/07/1999 - 14/12/2003
-
Harrison, William Herbert
Secretary
13/06/1999 - 08/03/2000
1

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 ROADSIDE PROPERTIES LIMITED

ROADSIDE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS183T. 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 ROADSIDE PROPERTIES LIMITED?

toggle

ROADSIDE PROPERTIES LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 13/06/2011.

Where is ROADSIDE PROPERTIES LIMITED located?

toggle

ROADSIDE PROPERTIES LIMITED is registered at Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS183T.

What does ROADSIDE PROPERTIES LIMITED do?

toggle

ROADSIDE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ROADSIDE PROPERTIES LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved following liquidation.