ST LEONARDS TRANSMISSION UK LIMITED

Register to unlock more data on OkredoRegister

ST LEONARDS TRANSMISSION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02491776

Incorporation date

10/04/1990

Size

Full

Contacts

Registered address

Registered address

St Leonards Works, St Leonards Avenue, Stafford, Staffordshire ST17 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1990)
dot icon05/11/2012
Final Gazette dissolved following liquidation
dot icon05/08/2012
Return of final meeting in a members' voluntary winding up
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Declaration of solvency
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Registered office address changed from Mitre Court 16 Commercial Road Poole Dorset BH14 0JW on 2011-08-09
dot icon08/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon16/06/2011
Termination of appointment of Maurice Williams as a director
dot icon16/06/2011
Appointment of Mr Mark William Steadman as a director
dot icon25/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Mark Blaver-Mann as a director
dot icon13/01/2011
Termination of appointment of Philippe Samama as a director
dot icon13/01/2011
Appointment of Iain Graham Ross Macdonald as a director
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Change of name notice
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Mark S Blaver-Mann on 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/04/2010
Director's details changed for Philippe Jacques Samama on 2010-04-11
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 11/04/09; full list of members
dot icon05/03/2009
Location of register of members
dot icon26/01/2009
Miscellaneous
dot icon14/01/2009
Appointment Terminate, Director And Secretary Michael Charles Pascall Logged Form
dot icon08/01/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon08/01/2009
Director appointed maurice williams
dot icon08/01/2009
Secretary appointed iain macdonald
dot icon08/01/2009
Director appointed philippe jacques samama
dot icon20/12/2008
Capitals not rolled up
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2008
Return made up to 11/04/08; full list of members
dot icon11/04/2008
Ad 06/04/08-06/04/08 gbp si [email protected]=955.7 gbp ic 80004/80959.7
dot icon22/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/01/2008
Ad 15/01/08--------- £ si [email protected]=792 £ ic 79212/80004
dot icon09/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/10/2007
Ad 01/06/07-30/06/07 £ si [email protected]=784 £ ic 78428/79212
dot icon24/04/2007
Return made up to 11/04/07; change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/08/2006
Statement of affairs
dot icon20/08/2006
Ad 20/05/06--------- £ si [email protected]=3925 £ ic 74503/78428
dot icon18/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/05/2006
Return made up to 11/04/06; full list of members
dot icon15/12/2005
£ ic 85196/74504 30/10/05 £ sr [email protected]=10692
dot icon25/04/2005
Return made up to 11/04/05; no change of members
dot icon10/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon06/06/2004
Return made up to 11/04/04; change of members
dot icon06/06/2004
Secretary's particulars changed;director's particulars changed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon26/11/2003
Return made up to 11/04/03; full list of members
dot icon26/11/2003
Secretary's particulars changed;director's particulars changed
dot icon26/11/2003
Location of register of members address changed
dot icon14/01/2003
Full accounts made up to 2002-10-31
dot icon06/10/2002
Accounts for a small company made up to 2001-10-31
dot icon16/04/2002
Return made up to 11/04/02; full list of members
dot icon26/03/2002
Particulars of mortgage/charge
dot icon25/11/2001
Particulars of mortgage/charge
dot icon08/05/2001
Return made up to 11/04/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-10-31
dot icon14/01/2001
Registered office changed on 15/01/01 from: A8 westacott business centre westacott way littlewick green maidenhead berkshire SL6 3RT
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/08/2000
Accounts for a small company made up to 1999-10-31
dot icon16/07/2000
Ad 13/04/00--------- £ si [email protected]=2553 £ ic 85106/87659
dot icon16/07/2000
Particulars of contract relating to shares
dot icon16/07/2000
Particulars of contract relating to shares
dot icon16/07/2000
Ad 13/04/00--------- £ si [email protected]=5106 £ ic 80000/85106
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Resolutions
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
£ nc 101000/121000 13/04/00
dot icon18/04/2000
Return made up to 11/04/00; full list of members
dot icon22/08/1999
Return made up to 11/04/99; full list of members; amend
dot icon02/08/1999
Accounts for a small company made up to 1998-10-31
dot icon31/05/1999
Return made up to 11/04/99; no change of members
dot icon30/11/1998
Ad 28/10/98--------- £ si [email protected]=42652 £ ic 37548/80200
dot icon12/05/1998
Return made up to 11/04/98; full list of members
dot icon12/05/1998
Director's particulars changed
dot icon21/04/1998
Accounts for a small company made up to 1997-10-31
dot icon25/01/1998
Registered office changed on 26/01/98 from: ormonde house 18 ormonde road branksome park,poole dorset BH13 6DF
dot icon05/11/1997
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon07/09/1997
Full accounts made up to 1997-03-31
dot icon02/06/1997
Return made up to 11/04/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon01/12/1996
New director appointed
dot icon02/07/1996
Return made up to 11/04/96; change of members
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Location of register of members address changed
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon16/07/1995
Return made up to 11/04/95; full list of members
dot icon16/07/1995
Director's particulars changed
dot icon16/07/1995
New director appointed
dot icon12/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon24/07/1994
Accounts for a small company made up to 1994-03-31
dot icon11/06/1994
Return made up to 11/04/94; full list of members
dot icon11/06/1994
Location of register of members address changed
dot icon05/06/1994
Resolutions
dot icon09/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Return made up to 11/04/93; no change of members
dot icon13/07/1993
Location of register of members address changed
dot icon01/12/1992
Accounts for a small company made up to 1992-03-31
dot icon19/11/1992
Registered office changed on 20/11/92 from: 6 cheniston grove maidenhead berkshire SL6 4LN
dot icon23/08/1992
Particulars of mortgage/charge
dot icon20/06/1992
Return made up to 11/04/92; full list of members
dot icon20/06/1992
Secretary's particulars changed;director's particulars changed
dot icon30/03/1992
Accounts for a small company made up to 1991-03-31
dot icon26/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon17/03/1992
Registered office changed on 18/03/92 from: woodlands house cannon lane woodlands park maidenhead berkshire SL6 3NR
dot icon17/03/1992
Ad 21/02/92--------- £ si 28042@1=28042 £ ic 2/28044
dot icon10/03/1992
Return made up to 11/04/91; full list of members
dot icon03/03/1992
Nc inc already adjusted 21/02/92
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon26/02/1992
New secretary appointed;new director appointed
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon22/05/1990
Certificate of change of name
dot icon22/05/1990
Certificate of change of name
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Registered office changed on 17/05/90 from: 2 baches street london N1 6UB
dot icon08/05/1990
Memorandum and Articles of Association
dot icon08/05/1990
Resolutions
dot icon10/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Maurice
Director
05/01/2009 - 16/06/2011
11
Macdonald, Iain Graham Ross
Director
13/12/2010 - Present
32
Steadman, Mark William
Director
16/06/2011 - Present
12
Blaver Mann, Lindsay Fragrance
Director
12/08/1994 - 30/04/2004
1
Knight, James
Director
20/06/1995 - 30/04/2004
-

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 ST LEONARDS TRANSMISSION UK LIMITED

ST LEONARDS TRANSMISSION UK LIMITED is an(a) Dissolved company incorporated on 10/04/1990 with the registered office located at St Leonards Works, St Leonards Avenue, Stafford, Staffordshire ST17 4LX. 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 ST LEONARDS TRANSMISSION UK LIMITED?

toggle

ST LEONARDS TRANSMISSION UK LIMITED is currently Dissolved. It was registered on 10/04/1990 and dissolved on 05/11/2012.

Where is ST LEONARDS TRANSMISSION UK LIMITED located?

toggle

ST LEONARDS TRANSMISSION UK LIMITED is registered at St Leonards Works, St Leonards Avenue, Stafford, Staffordshire ST17 4LX.

What does ST LEONARDS TRANSMISSION UK LIMITED do?

toggle

ST LEONARDS TRANSMISSION UK LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for ST LEONARDS TRANSMISSION UK LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved following liquidation.