ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED

Register to unlock more data on OkredoRegister

ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495725

Incorporation date

19/01/1998

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon02/03/2015
Final Gazette dissolved following liquidation
dot icon02/12/2014
Return of final meeting in a members' voluntary winding up
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-06-11
dot icon01/07/2013
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2013-07-02
dot icon27/06/2013
Accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of a voluntary liquidator
dot icon26/06/2013
Declaration of solvency
dot icon26/06/2013
Resolutions
dot icon29/04/2013
Appointment of Mr Matthew Stephen Miller as a director on 2013-04-30
dot icon29/04/2013
Termination of appointment of Christopher Neil James Sparkes as a director on 2013-04-30
dot icon04/02/2013
Termination of appointment of Brian William Ierland as a director on 2013-02-04
dot icon04/02/2013
Appointment of Mr Christopher Neil James Sparkes as a director on 2013-02-04
dot icon03/02/2013
Termination of appointment of Charles Anthony Blakemore as a director on 2013-02-04
dot icon03/02/2013
Appointment of Mr David Alan Bond as a director on 2013-02-04
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/07/2012
Accounts made up to 2011-12-31
dot icon23/05/2012
Director's details changed for Charles Anthony Blakemore on 2012-05-15
dot icon20/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/09/2011
Appointment of Charles Anthony Blakemore as a director on 2011-09-12
dot icon18/09/2011
Termination of appointment of David Leonard Allott as a director on 2011-09-12
dot icon04/07/2011
Accounts made up to 2010-12-31
dot icon23/05/2011
Resolutions
dot icon23/05/2011
Statement of company's objects
dot icon21/03/2011
Director's details changed for Mr Brian William Ierland on 2011-03-15
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/07/2010
Accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon22/10/2009
Director's details changed for Mr Brian William Ierland on 2009-10-23
dot icon21/10/2009
Director's details changed for David Leonard Allott on 2009-10-21
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon26/01/2009
Director's change of particulars / david allott / 17/10/2008
dot icon08/12/2008
Return made up to 01/12/08; full list of members
dot icon25/06/2008
Accounts made up to 2007-12-31
dot icon01/06/2008
Director appointed david leonard allott
dot icon01/06/2008
Appointment terminated director andrew davies
dot icon16/01/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon08/07/2007
Accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon21/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon30/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon28/12/2004
Return made up to 01/12/04; full list of members
dot icon07/11/2004
Full accounts made up to 2003-12-31
dot icon22/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Return made up to 01/12/03; full list of members
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon23/02/2003
Director's particulars changed
dot icon04/02/2003
Director resigned
dot icon16/12/2002
Return made up to 01/12/02; full list of members
dot icon26/08/2002
New director appointed
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon30/12/2001
Return made up to 01/12/01; full list of members
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Director's particulars changed
dot icon12/02/2001
Return made up to 20/01/01; full list of members
dot icon05/02/2001
Registered office changed on 06/02/01 from: factory euxton lane euxton chorley lancashire PR7 6AD
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
New director appointed
dot icon17/04/2000
Resolutions
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon13/02/2000
Return made up to 20/01/00; full list of members
dot icon16/01/2000
Director resigned
dot icon06/12/1999
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon09/06/1999
Statement of affairs
dot icon09/06/1999
Ad 23/11/98--------- £ si 998@1
dot icon08/06/1999
Return made up to 20/01/99; full list of members
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Secretary resigned;director resigned
dot icon21/12/1998
Director resigned
dot icon24/11/1998
Registered office changed on 25/11/98 from: warwick house farnborough aerospace centre farnborough hampshire GU14 6YU
dot icon17/11/1998
Certificate of change of name
dot icon19/03/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Registered office changed on 17/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakemore, Charles Anthony
Director
11/09/2011 - 03/02/2013
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1998 - 10/02/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1998 - 10/02/1998
43699
Richardson, Clive Robert
Director
15/11/1999 - 29/07/2004
35
Sparkes, Christopher Neil James
Director
03/02/2013 - 29/04/2013
25

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 ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED

ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED?

toggle

ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED is currently Dissolved. It was registered on 19/01/1998 and dissolved on 02/03/2015.

Where is ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED located?

toggle

ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED do?

toggle

ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved following liquidation.