SINCLAIR PREMISES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

SINCLAIR PREMISES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04502322

Incorporation date

01/08/2002

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Second Floor Suite 2 Meridien House, Clarendon Road, Watford WD17 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon11/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Termination of appointment of Tom Brophy as a secretary on 2012-05-11
dot icon18/06/2012
Termination of appointment of Wolseley Directors Limited as a director on 2012-05-11
dot icon18/06/2012
Termination of appointment of Robert Andrew Ross Smith as a director on 2012-05-11
dot icon18/06/2012
Appointment of Ljbc Company Limited as a director on 2012-05-11
dot icon18/06/2012
Appointment of Mr Gary Alan Favell as a director on 2012-05-11
dot icon24/05/2012
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on 2012-05-25
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Termination of appointment of Alison Drew as a secretary
dot icon09/08/2011
Appointment of Tom Brophy as a secretary
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon25/04/2010
Termination of appointment of Stephen Webster as a director
dot icon25/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon01/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon03/08/2009
Return made up to 02/08/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon06/04/2008
Accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 02/08/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
Secretary resigned
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Registered office changed on 26/02/07 from: po box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon24/10/2006
Accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 02/08/06; full list of members
dot icon05/01/2006
Accounts made up to 2005-07-31
dot icon01/09/2005
Secretary's particulars changed
dot icon09/08/2005
Return made up to 02/08/05; full list of members
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon11/01/2005
Accounts made up to 2004-07-31
dot icon31/08/2004
Return made up to 02/08/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon14/06/2004
Registered office changed on 15/06/04 from: wolseley centers po box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon22/03/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon22/02/2004
Miscellaneous
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon15/02/2004
Auditor's resignation
dot icon14/10/2003
Return made up to 30/08/03; full list of members
dot icon16/09/2003
Secretary resigned
dot icon27/08/2003
New secretary appointed
dot icon26/08/2003
Registered office changed on 27/08/03 from: wolseley centers po box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon26/08/2003
Registered office changed on 27/08/03 from: acre house 11-15 william road london NW1 3ER
dot icon28/10/2002
Particulars of mortgage/charge
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon28/10/2002
Registered office changed on 29/10/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon27/10/2002
New secretary appointed;new director appointed
dot icon27/10/2002
New director appointed
dot icon10/10/2002
Certificate of change of name
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
01/08/2002 - 14/10/2002
507
EVERDIRECTOR LIMITED
Nominee Director
01/08/2002 - 14/10/2002
521
BATHSTORE GROUP LIMITED
Corporate Director
10/05/2012 - Present
4
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - 10/05/2012
210
Favell, Gary Alan
Director
10/05/2012 - Present
67

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 SINCLAIR PREMISES (NO.2) LIMITED

SINCLAIR PREMISES (NO.2) LIMITED is an(a) Dissolved company incorporated on 01/08/2002 with the registered office located at Second Floor Suite 2 Meridien House, Clarendon Road, Watford WD17 1DS. There are currently 2 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 SINCLAIR PREMISES (NO.2) LIMITED?

toggle

SINCLAIR PREMISES (NO.2) LIMITED is currently Dissolved. It was registered on 01/08/2002 and dissolved on 11/03/2013.

Where is SINCLAIR PREMISES (NO.2) LIMITED located?

toggle

SINCLAIR PREMISES (NO.2) LIMITED is registered at Second Floor Suite 2 Meridien House, Clarendon Road, Watford WD17 1DS.

What is the latest filing for SINCLAIR PREMISES (NO.2) LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved via compulsory strike-off.