SETSQUARE LIMITED

Register to unlock more data on OkredoRegister

SETSQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01603178

Incorporation date

09/12/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon18/12/2015
Final Gazette dissolved following liquidation
dot icon18/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon17/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/10/2013
Registered office address changed from 1 Valley Industries Hadlow Road Tonbridge Kent TN11 0AH on 2013-10-15
dot icon14/10/2013
Statement of affairs with form 4.19
dot icon14/10/2013
Appointment of a voluntary liquidator
dot icon14/10/2013
Resolutions
dot icon07/08/2013
Termination of appointment of Elizabeth Goodwin as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon21/12/2010
Director's details changed
dot icon21/12/2010
Director's details changed for Mrs Elizabeth Ann Pakenham Walsh on 2010-12-21
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/02/2010
Director's details changed for Mr Alexander Kenneth Webster on 2010-02-17
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Alexander Kenneth Webster on 2009-11-20
dot icon23/11/2009
Director's details changed for Elizabeth Ann Pakenham Walsh on 2009-11-20
dot icon23/11/2009
Secretary's details changed for Secretarial Services Limited on 2009-11-20
dot icon05/06/2009
Return made up to 20/11/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Return made up to 20/11/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/11/2006
Return made up to 20/11/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 20/11/05; full list of members
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 20/11/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-04-30
dot icon14/12/2003
Return made up to 20/11/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon04/05/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-30
dot icon04/02/2000
Director resigned
dot icon14/12/1999
Return made up to 20/11/99; full list of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: 5A valley industries hadlow road tonbridge kent. TN11 0AH
dot icon26/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Accounts for a small company made up to 1998-04-30
dot icon17/11/1998
Return made up to 20/11/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon26/11/1997
Return made up to 20/11/97; full list of members
dot icon14/10/1997
Secretary's particulars changed
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon11/12/1996
Return made up to 20/11/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon13/11/1995
Return made up to 20/11/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 20/11/94; full list of members
dot icon25/02/1994
Secretary's particulars changed
dot icon06/01/1994
Director resigned
dot icon06/12/1993
Return made up to 20/11/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1993-04-30
dot icon08/07/1993
Particulars of mortgage/charge
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon10/11/1992
Full accounts made up to 1992-04-30
dot icon11/09/1992
Registered office changed on 11/09/92 from: kreston house 8 gate street london WC2A 3HP
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon20/02/1992
New director appointed
dot icon10/12/1991
Return made up to 20/11/91; no change of members
dot icon07/11/1991
Full accounts made up to 1991-04-30
dot icon27/08/1991
Secretary's particulars changed
dot icon27/08/1991
Location of register of members
dot icon28/06/1991
New director appointed
dot icon22/11/1990
Return made up to 20/11/90; full list of members
dot icon22/10/1990
Full accounts made up to 1990-04-30
dot icon05/06/1990
Particulars of mortgage/charge
dot icon01/05/1990
Ad 18/04/90--------- premium £ si 90000@1=90000 £ ic 100000/190000
dot icon01/05/1990
Nc inc already adjusted 18/04/90
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon05/10/1989
Return made up to 03/10/89; full list of members
dot icon01/09/1989
Full accounts made up to 1989-04-30
dot icon02/12/1988
Wd 22/11/88 ad 31/10/88--------- £ si 99898@1=99898 £ ic 100/99998
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
£ nc 1000/100000
dot icon10/11/1988
Return made up to 09/09/88; full list of members
dot icon12/10/1988
Director resigned
dot icon30/09/1988
Full accounts made up to 1988-04-30
dot icon13/02/1988
Return made up to 05/01/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-04-30
dot icon01/04/1987
New director appointed
dot icon06/01/1987
Full accounts made up to 1986-04-30
dot icon06/01/1987
Return made up to 19/12/86; full list of members
dot icon04/07/1986
Return made up to 03/01/86; full list of members
dot icon15/05/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Elizabeth Ann
Director
21/03/2001 - 31/07/2013
1
Laing, Martin Douglas
Director
31/01/1992 - 14/01/2000
-

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 SETSQUARE LIMITED

SETSQUARE LIMITED is an(a) Dissolved company incorporated on 09/12/1981 with the registered office located at 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts AL1 3HZ. There is currently no 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 SETSQUARE LIMITED?

toggle

SETSQUARE LIMITED is currently Dissolved. It was registered on 09/12/1981 and dissolved on 18/12/2015.

Where is SETSQUARE LIMITED located?

toggle

SETSQUARE LIMITED is registered at 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts AL1 3HZ.

What does SETSQUARE LIMITED do?

toggle

SETSQUARE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for SETSQUARE LIMITED?

toggle

The latest filing was on 18/12/2015: Final Gazette dissolved following liquidation.