STONERIDGE-POLLAK LIMITED

Register to unlock more data on OkredoRegister

STONERIDGE-POLLAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707981

Incorporation date

03/02/1999

Size

Full

Contacts

Registered address

Registered address

MOORFIELDS CORPORATE RECOVERY, 88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon12/10/2012
Final Gazette dissolved following liquidation
dot icon12/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon24/08/2011
Appointment of a voluntary liquidator
dot icon18/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon21/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/08/2010
Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 2010-08-03
dot icon09/05/2010
Result of meeting of creditors
dot icon20/04/2010
Statement of administrator's proposal
dot icon11/04/2010
Statement of affairs with form 2.14B
dot icon10/03/2010
Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 2010-03-11
dot icon24/02/2010
Appointment of an administrator
dot icon05/04/2009
Return made up to 04/02/09; full list of members
dot icon08/12/2008
Return made up to 04/02/08; full list of members
dot icon25/03/2008
Appointment Terminated Director and Secretary avery cohen
dot icon25/03/2008
Director and secretary appointed ken kure
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Full accounts made up to 2005-12-31
dot icon13/03/2007
Return made up to 04/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/11/2006
Full accounts made up to 2004-12-31
dot icon05/07/2006
Full accounts made up to 2003-12-31
dot icon11/05/2006
Nc inc already adjusted 20/04/06
dot icon11/05/2006
Ad 20/04/06--------- £ si 1@1=1 £ ic 8084000/8084001
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon09/04/2006
Registered office changed on 10/04/06 from: c/o ref 410 222 grays inn road london WC1X 8XF
dot icon09/04/2006
New director appointed
dot icon09/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon26/02/2006
Return made up to 04/02/06; full list of members
dot icon16/11/2005
Director resigned
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
Secretary resigned;director resigned
dot icon16/08/2004
Full accounts made up to 2002-12-31
dot icon09/03/2004
Return made up to 04/02/04; full list of members
dot icon09/03/2004
Secretary's particulars changed;director's particulars changed
dot icon04/03/2004
Director resigned
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/03/2003
Return made up to 04/02/03; full list of members
dot icon20/01/2003
Auditor's resignation
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
Auditor's resignation
dot icon10/02/2002
Return made up to 04/02/02; full list of members
dot icon10/02/2002
Registered office changed on 11/02/02
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Full accounts made up to 1999-12-31
dot icon14/02/2001
Return made up to 04/02/01; full list of members
dot icon04/10/2000
Return made up to 04/02/00; full list of members; amend
dot icon27/02/2000
Return made up to 04/02/00; full list of members
dot icon25/01/2000
Ad 30/12/99--------- £ si 8083998@1=8083998 £ ic 2/8084000
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
£ nc 1000/8084000 30/12/99
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon04/03/1999
Memorandum and Articles of Association
dot icon23/02/1999
Certificate of change of name
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1999 - 22/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1999 - 22/02/1999
43699
Mallak, Joseph
Director
02/11/2004 - 18/08/2005
1
Kure, Ken A
Director
18/03/2008 - Present
2
Kure, Ken A
Secretary
18/03/2008 - Present
-

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 STONERIDGE-POLLAK LIMITED

STONERIDGE-POLLAK LIMITED is an(a) Dissolved company incorporated on 03/02/1999 with the registered office located at MOORFIELDS CORPORATE RECOVERY, 88 Wood Street, London EC2V 7RS. 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 STONERIDGE-POLLAK LIMITED?

toggle

STONERIDGE-POLLAK LIMITED is currently Dissolved. It was registered on 03/02/1999 and dissolved on 12/10/2012.

Where is STONERIDGE-POLLAK LIMITED located?

toggle

STONERIDGE-POLLAK LIMITED is registered at MOORFIELDS CORPORATE RECOVERY, 88 Wood Street, London EC2V 7RS.

What does STONERIDGE-POLLAK LIMITED do?

toggle

STONERIDGE-POLLAK LIMITED operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for STONERIDGE-POLLAK LIMITED?

toggle

The latest filing was on 12/10/2012: Final Gazette dissolved following liquidation.