STATCO SIX LIMITED

Register to unlock more data on OkredoRegister

STATCO SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00121420

Incorporation date

15/04/1912

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

53 New Broad Street, London, EC2M 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1912)
dot icon10/07/2023
Restoration by order of the court
dot icon09/11/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/11/2017
Restoration by order of the court
dot icon15/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2012
Compulsory strike-off action has been suspended
dot icon19/06/2012
First Gazette notice for voluntary strike-off
dot icon09/11/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2010
Compulsory strike-off action has been suspended
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon19/09/2009
Compulsory strike-off action has been suspended
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon22/07/2003
Return made up to 04/05/03; full list of members
dot icon22/05/2003
Court order
dot icon11/12/2001
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2001
First Gazette notice for voluntary strike-off
dot icon04/07/2001
Application for striking-off
dot icon14/06/2001
Return made up to 04/05/01; full list of members
dot icon16/03/2001
Auditor's resignation
dot icon07/06/2000
Return made up to 04/05/00; full list of members
dot icon18/02/2000
Accounts for a dormant company made up to 2000-01-02
dot icon10/11/1999
Registered office changed on 10/11/99 from:\po box 444 woodyard lane, wollaton, nottingham, nottinghamshire NG8 1EZ
dot icon23/07/1999
Accounts for a dormant company made up to 1999-01-03
dot icon03/06/1999
Return made up to 04/05/99; full list of members
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-28
dot icon18/05/1998
Return made up to 04/05/98; no change of members
dot icon29/01/1998
Accounts made up to 1997-03-31
dot icon18/08/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon16/05/1997
Return made up to 04/05/97; no change of members
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New secretary appointed;new director appointed
dot icon11/11/1996
Miscellaneous
dot icon11/11/1996
Miscellaneous
dot icon11/11/1996
Miscellaneous
dot icon11/11/1996
Miscellaneous
dot icon04/10/1996
Accounts made up to 1996-03-31
dot icon21/05/1996
Return made up to 04/05/96; full list of members
dot icon08/05/1996
Registered office changed on 08/05/96 from:\398 coppice road, arnold, nottingham, NG5 7HX
dot icon05/02/1996
Certificate of change of name
dot icon08/01/1996
Accounts made up to 1995-03-31
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon11/12/1995
Certificate of change of name
dot icon05/05/1995
Return made up to 04/05/95; no change of members
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon24/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon24/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 04/05/94; no change of members
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Director resigned;new director appointed
dot icon05/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1994
New director appointed
dot icon28/01/1994
Accounts made up to 1993-03-31
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1993
Director resigned
dot icon10/05/1993
Return made up to 04/05/93; full list of members
dot icon28/01/1993
Director resigned
dot icon17/12/1992
Accounts made up to 1992-03-31
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Return made up to 04/05/92; full list of members
dot icon21/04/1992
Director resigned;new director appointed
dot icon19/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon20/07/1991
Declaration of satisfaction of mortgage/charge
dot icon15/07/1991
Registered office changed on 15/07/91 from:\kilburn hall, kilburn, derbyshire, DE5 0LU
dot icon15/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Auditor's resignation
dot icon18/06/1991
Accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 04/05/91; full list of members
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Director resigned
dot icon08/11/1990
Accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 10/05/90; full list of members
dot icon06/09/1990
Registered office changed on 06/09/90 from:\wilford road, nottingham, NG2 1EB
dot icon14/06/1990
New director appointed
dot icon11/01/1990
Return made up to 04/05/89; full list of members
dot icon18/10/1989
Accounts made up to 1988-12-31
dot icon24/01/1989
New director appointed
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 11/05/88; full list of members
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon02/06/1988
Particulars of mortgage/charge
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Resolutions
dot icon07/01/1988
Director resigned
dot icon01/12/1987
Director resigned
dot icon05/10/1987
Registered office changed on 05/10/87 from:\5 lygon place, london, SW1
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon14/09/1987
Accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 06/08/87; full list of members
dot icon14/09/1987
New director appointed
dot icon10/09/1987
Resolutions
dot icon28/03/1987
New director appointed
dot icon09/12/1986
Particulars of mortgage/charge
dot icon05/11/1986
Return made up to 05/09/86; full list of members
dot icon05/11/1986
Director's particulars changed
dot icon28/10/1986
Director resigned
dot icon07/10/1986
Accounts made up to 1986-03-31
dot icon23/09/1985
Accounts made up to 1985-03-31
dot icon15/04/1912
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2000
dot iconNext confirmation date
04/05/2017
dot iconLast change occurred
02/01/2000

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2000
dot iconNext account date
31/12/2000
dot iconNext due on
31/10/2001
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath-Smith, David
Director
28/03/1994 - 06/12/1995
1
Sedgwick, Duncan Roy
Secretary
14/06/1991 - 17/07/1992
-
Dawen, Julie Viviene
Secretary
17/07/1992 - 07/10/1993
-
POWERGEN SECRETARIES LIMITED
Corporate Director
01/12/1995 - Present
85
Counsell, James Charles
Director
01/04/1992 - 08/01/1993
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STATCO SIX LIMITED

STATCO SIX LIMITED is an(a) Active company incorporated on 15/04/1912 with the registered office located at 53 New Broad Street, London, EC2M 1SL. 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 STATCO SIX LIMITED?

toggle

STATCO SIX LIMITED is currently Active. It was registered on 15/04/1912 and dissolved on 09/11/2021.

Where is STATCO SIX LIMITED located?

toggle

STATCO SIX LIMITED is registered at 53 New Broad Street, London, EC2M 1SL.

What is the latest filing for STATCO SIX LIMITED?

toggle

The latest filing was on 10/07/2023: Restoration by order of the court.