SINGLETON & COLE LIMITED

Register to unlock more data on OkredoRegister

SINGLETON & COLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00970010

Incorporation date

09/01/1970

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon16/10/2012
Final Gazette dissolved following liquidation
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-07-04
dot icon16/07/2012
Return of final meeting in a members' voluntary winding up
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon08/03/2011
Registered office address changed from P.O. Box 244 Upton Road Bristol BS99 7UJ. on 2011-03-08
dot icon07/03/2011
Declaration of solvency
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon04/03/2011
Resolutions
dot icon15/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon30/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/12/2009
Secretary's details changed for Rachel Louise Gibbs Fennell on 2009-12-01
dot icon09/12/2009
Director's details changed for Nicholas James Keveth on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Trevor Martin Williams on 2009-12-01
dot icon09/12/2009
Director's details changed for Matthew Robert Phillips on 2009-12-01
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon26/03/2009
Accounts made up to 2008-09-30
dot icon30/06/2008
Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street
dot icon11/06/2008
Accounts made up to 2007-09-30
dot icon18/04/2008
Return made up to 15/04/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD
dot icon10/04/2008
Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell
dot icon04/08/2007
Director's particulars changed
dot icon25/06/2007
Accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 15/04/07; full list of members
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon08/05/2006
Accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon12/10/2005
Director resigned
dot icon21/04/2005
Return made up to 15/04/05; full list of members
dot icon09/03/2005
Accounts made up to 2004-09-30
dot icon03/03/2005
Director's particulars changed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon21/05/2004
Director's particulars changed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
New director appointed
dot icon20/04/2004
Return made up to 15/04/04; full list of members
dot icon12/02/2004
Accounts made up to 2003-09-30
dot icon11/06/2003
New director appointed
dot icon25/04/2003
Return made up to 15/04/03; full list of members
dot icon13/02/2003
Accounts made up to 2002-09-28
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon11/02/2002
Accounts made up to 2001-09-29
dot icon20/04/2001
Return made up to 15/04/01; full list of members
dot icon19/02/2001
Accounts made up to 2000-09-23
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon20/04/2000
Return made up to 15/04/00; full list of members
dot icon09/02/2000
Accounts made up to 1999-09-25
dot icon25/04/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 15/04/99; full list of members
dot icon09/02/1999
Accounts made up to 1998-09-26
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
New director appointed
dot icon21/04/1998
Return made up to 15/04/98; full list of members
dot icon18/02/1998
Accounts made up to 1997-09-27
dot icon24/04/1997
Return made up to 15/04/97; full list of members
dot icon19/02/1997
Accounts made up to 1996-09-28
dot icon25/04/1996
Return made up to 15/04/96; no change of members
dot icon25/04/1996
Secretary's particulars changed;director's particulars changed
dot icon19/12/1995
Accounts made up to 1995-09-30
dot icon05/07/1995
Director's particulars changed
dot icon21/04/1995
Return made up to 15/04/95; no change of members
dot icon28/11/1994
Accounts made up to 1994-09-30
dot icon21/04/1994
Return made up to 15/04/94; full list of members
dot icon20/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Certificate of change of name
dot icon10/12/1993
Accounts made up to 1993-09-30
dot icon23/04/1993
Return made up to 15/04/93; no change of members
dot icon23/04/1993
Location of debenture register address changed
dot icon08/12/1992
Accounts made up to 1992-09-30
dot icon26/04/1992
Accounts made up to 1991-09-30
dot icon26/04/1992
Return made up to 15/04/92; no change of members
dot icon29/04/1991
Accounts made up to 1990-09-30
dot icon29/04/1991
Return made up to 15/04/91; full list of members
dot icon05/02/1991
Resolutions
dot icon04/10/1990
Registered office changed on 04/10/90 from: hartcliffe bristol BS99 7UJ
dot icon08/06/1990
Accounts made up to 1989-09-30
dot icon25/05/1990
Return made up to 16/04/90; full list of members
dot icon06/04/1989
Full accounts made up to 1988-10-01
dot icon06/04/1989
Return made up to 22/03/89; full list of members
dot icon19/09/1988
Resolutions
dot icon01/07/1988
Director resigned;new director appointed
dot icon21/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Accounts made up to 1987-09-26
dot icon16/03/1988
Return made up to 22/02/88; full list of members
dot icon02/12/1987
Secretary resigned;new secretary appointed
dot icon30/06/1987
Accounts made up to 1986-09-27
dot icon30/06/1987
Return made up to 28/05/87; full list of members
dot icon16/10/1986
Accounting reference date shortened from 31/10 to 30/09
dot icon06/10/1986
Registered office changed on 06/10/86 from: lombard st bedminster bristol BS99 7JR
dot icon14/06/1986
Full accounts made up to 1985-10-31
dot icon14/06/1986
Return made up to 20/02/86; full list of members
dot icon16/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Alison Jane
Director
31/12/2000 - 30/09/2006
54
Deft, Christopher
Secretary
16/04/2004 - 30/09/2006
25
Yates, Dominique Robert
Director
31/12/1998 - 31/12/2000
18
Jones, John Michael
Director
01/06/2003 - 30/09/2005
19
Phillips, Matthew Robert
Director
01/10/2004 - Present
48

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 SINGLETON & COLE LIMITED

SINGLETON & COLE LIMITED is an(a) Dissolved company incorporated on 09/01/1970 with the registered office located at 55 Baker Street, London W1U 7EU. 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 SINGLETON & COLE LIMITED?

toggle

SINGLETON & COLE LIMITED is currently Dissolved. It was registered on 09/01/1970 and dissolved on 16/10/2012.

Where is SINGLETON & COLE LIMITED located?

toggle

SINGLETON & COLE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for SINGLETON & COLE LIMITED?

toggle

The latest filing was on 16/10/2012: Final Gazette dissolved following liquidation.