STRUCTURAL CONDITIONING LTD.

Register to unlock more data on OkredoRegister

STRUCTURAL CONDITIONING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553378

Incorporation date

26/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Hazlehead, Crow Edge, Sheffield, South Yorkshire S36 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1998)
dot icon10/05/2013
Final Gazette dissolved following liquidation
dot icon10/02/2013
Return of final meeting in a members' voluntary winding up
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon31/10/2012
Declaration of solvency
dot icon31/10/2012
Resolutions
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/08/2012
Appointment of Mr John Sage as a director on 2012-07-31
dot icon14/08/2012
Termination of appointment of Calum James Forsyth as a director on 2012-07-31
dot icon12/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/09/2010
Termination of appointment of Keith Barker as a director
dot icon20/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 27/04/09; full list of members
dot icon10/05/2009
Secretary appointed paul william taylor
dot icon10/05/2009
Appointment Terminated Secretary robert phillips
dot icon20/08/2008
Director's Change of Particulars / calum forsyth / 21/08/2008 / Occupation was: company executive, now: director
dot icon27/07/2008
Director appointed keith stuart barker
dot icon27/07/2008
Secretary appointed robert glyn phillips
dot icon27/07/2008
Director appointed calum james forsyth
dot icon27/07/2008
Director appointed paul william taylor
dot icon20/07/2008
Appointment Terminate, Director And Secretary Barbara Lucy Hopkins Logged Form
dot icon20/07/2008
Registered office changed on 21/07/2008 from concorde house, concorde way segensworth north fareham hampshire PO15 5RL
dot icon20/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon20/07/2008
Appointment Terminated Director john hopkins
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/05/2008
Director's Change of Particulars / michael lamb / 01/03/2008 / HouseName/Number was: , now: primrose cottage; Street was: 2 mill house cottages, now: vicarage lane; Area was: winchester road bishops waltham, now: swanmore; Post Code was: SO32 1BE, now: SO32 2QT; Country was: , now: united kingdom
dot icon07/05/2008
Return made up to 27/04/08; full list of members
dot icon28/01/2008
Registered office changed on 29/01/08 from: 96 botley road park gate southampton hampshire SO31 1BA
dot icon13/09/2007
Return made up to 27/04/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/05/2006
Return made up to 27/04/06; full list of members
dot icon09/06/2005
Return made up to 27/04/05; full list of members
dot icon13/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/09/2004
Director's particulars changed
dot icon27/06/2004
Return made up to 27/04/04; full list of members
dot icon14/01/2004
Accounts made up to 2003-09-30
dot icon15/07/2003
Accounts made up to 2002-09-30
dot icon12/05/2003
Return made up to 27/04/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/05/2002
Return made up to 27/04/02; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/05/2001
Return made up to 27/04/01; full list of members
dot icon13/08/2000
Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/2000
Return made up to 27/04/00; full list of members
dot icon08/02/2000
Accounts made up to 1999-09-30
dot icon09/12/1999
Registered office changed on 10/12/99 from: 42 botley road park gate southampton hampshire SO31 1AJ
dot icon24/05/1999
Return made up to 27/04/99; full list of members
dot icon02/11/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon26/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Michael Keith
Director
26/04/1998 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1998 - 26/04/1998
99600
Hopkins, Barbara Lucy
Director
26/04/1998 - 30/06/2008
2
Forsyth, Calum James
Director
30/06/2008 - 30/07/2012
65
Taylor, Paul William
Director
30/06/2008 - Present
38

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 STRUCTURAL CONDITIONING LTD.

STRUCTURAL CONDITIONING LTD. is an(a) Dissolved company incorporated on 26/04/1998 with the registered office located at Hazlehead, Crow Edge, Sheffield, South Yorkshire S36 4HG. 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 STRUCTURAL CONDITIONING LTD.?

toggle

STRUCTURAL CONDITIONING LTD. is currently Dissolved. It was registered on 26/04/1998 and dissolved on 10/05/2013.

Where is STRUCTURAL CONDITIONING LTD. located?

toggle

STRUCTURAL CONDITIONING LTD. is registered at Hazlehead, Crow Edge, Sheffield, South Yorkshire S36 4HG.

What does STRUCTURAL CONDITIONING LTD. do?

toggle

STRUCTURAL CONDITIONING LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STRUCTURAL CONDITIONING LTD.?

toggle

The latest filing was on 10/05/2013: Final Gazette dissolved following liquidation.