SANGAMO WESTON LIMITED

Register to unlock more data on OkredoRegister

SANGAMO WESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00174133

Incorporation date

09/04/1921

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1921)
dot icon28/10/2021
Final Gazette dissolved following liquidation
dot icon28/07/2021
Return of final meeting in a members' voluntary winding up
dot icon23/04/2021
Appointment of a voluntary liquidator
dot icon23/04/2021
Removal of liquidator by court order
dot icon20/01/2021
Liquidators' statement of receipts and payments to 2020-12-29
dot icon22/12/2020
Registered office address changed from Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-12-22
dot icon21/08/2020
Liquidators' statement of receipts and payments to 2018-12-29
dot icon30/07/2020
Liquidators' statement of receipts and payments to 2020-06-29
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2019-12-29
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-06-29
dot icon08/02/2019
Liquidators' statement of receipts and payments to 2019-01-29
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-06-29
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-12-29
dot icon02/08/2017
Liquidators' statement of receipts and payments to 2017-06-29
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2015-12-29
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2016-06-29
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2016-12-29
dot icon27/10/2015
Director's details changed for Mr Simon Smoker on 2015-10-23
dot icon26/10/2015
Director's details changed for Pauline Droy Moore on 2015-10-23
dot icon26/10/2015
Secretary's details changed for Pauline Droy Moore on 2015-10-23
dot icon23/07/2015
Liquidators' statement of receipts and payments to 2015-06-29
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2014-12-29
dot icon08/07/2014
Liquidators' statement of receipts and payments to 2014-06-29
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2013-12-29
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-06-29
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2012-12-29
dot icon14/11/2012
Insolvency court order
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-29
dot icon22/07/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon21/01/2011
Liquidators' statement of receipts and payments to 2010-12-29
dot icon06/02/2010
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 2010-02-06
dot icon22/01/2010
Declaration of solvency
dot icon22/01/2010
Appointment of a voluntary liquidator
dot icon20/01/2010
Resolutions
dot icon22/12/2009
Termination of appointment of Alan Goldby as a director
dot icon22/12/2009
Termination of appointment of Rebecca Martin as a director
dot icon29/09/2009
Registered office changed on 29/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon14/05/2009
Appointment terminated director and secretary neil ray
dot icon12/05/2009
Director appointed pauline droy
dot icon13/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Director and secretary's change of particulars / neil ray / 02/02/2009
dot icon24/10/2008
Director appointed rebecca helen martin
dot icon24/10/2008
Director appointed simon smoker
dot icon02/10/2008
Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon10/07/2005
Return made up to 30/06/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/07/2004
New secretary appointed
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon19/07/2000
Director resigned
dot icon28/03/2000
Registered office changed on 28/03/00 from: schlumberger PLC no 1 kingsway london WC2B 6XH
dot icon11/01/2000
Resolutions
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 30/06/99; full list of members
dot icon08/10/1998
Auditor's resignation
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 30/06/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon17/02/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 30/06/96; full list of members
dot icon01/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon12/07/1995
Location of register of members address changed
dot icon12/07/1995
Location of debenture register address changed
dot icon29/12/1994
Return made up to 20/12/94; full list of members
dot icon03/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/06/1994
Registered office changed on 08/06/94 from: 124 victoria road farnborough hampshire GU147PW
dot icon25/04/1994
New director appointed
dot icon04/02/1994
Return made up to 20/12/93; full list of members
dot icon13/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/01/1993
Return made up to 20/12/92; change of members
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon13/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/12/1991
Return made up to 20/12/91; no change of members
dot icon14/06/1991
Return made up to 31/12/90; full list of members
dot icon24/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon24/05/1991
Accounts for a dormant company made up to 1989-12-31
dot icon24/05/1991
Resolutions
dot icon30/04/1991
Director resigned;new director appointed
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon04/01/1990
Return made up to 20/12/89; full list of members
dot icon04/01/1990
New director appointed
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon09/12/1988
Director resigned;new director appointed
dot icon25/11/1988
Return made up to 11/11/88; full list of members
dot icon15/11/1988
Full accounts made up to 1986-12-31
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Registered office changed on 11/11/88 from: hays wharf millmead guildford surrey gyz 5HJ
dot icon25/10/1988
Director resigned;new director appointed
dot icon16/05/1988
Return made up to 17/08/87; full list of members
dot icon07/07/1987
Director resigned;new director appointed
dot icon19/12/1986
Return made up to 05/12/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon22/12/1978
Miscellaneous
dot icon09/04/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Droy Moore, Pauline
Director
01/05/2009 - Present
37
Mahoney, Anthony Peter
Director
11/04/1994 - 30/01/1997
6
Smoker, Simon
Director
09/10/2008 - Present
72
Martin, Rebecca Helen
Director
09/10/2008 - 30/11/2009
32
Droy Moore, Pauline
Secretary
01/07/2004 - Present
35

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 SANGAMO WESTON LIMITED

SANGAMO WESTON LIMITED is an(a) Dissolved company incorporated on 09/04/1921 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. 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 SANGAMO WESTON LIMITED?

toggle

SANGAMO WESTON LIMITED is currently Dissolved. It was registered on 09/04/1921 and dissolved on 28/10/2021.

Where is SANGAMO WESTON LIMITED located?

toggle

SANGAMO WESTON LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What is the latest filing for SANGAMO WESTON LIMITED?

toggle

The latest filing was on 28/10/2021: Final Gazette dissolved following liquidation.