THE BOTANIC CENTRE MIDDLESBROUGH LIMITED

Register to unlock more data on OkredoRegister

THE BOTANIC CENTRE MIDDLESBROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398035

Incorporation date

22/06/1989

Size

-

Contacts

Registered address

Registered address

C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon12/04/2014
Final Gazette dissolved following liquidation
dot icon12/01/2014
Notice of move from Administration to Dissolution on 2014-01-08
dot icon08/08/2013
Administrator's progress report to 2013-07-24
dot icon12/03/2013
Statement of affairs with form 2.14B
dot icon11/03/2013
Result of meeting of creditors
dot icon11/03/2013
Result of meeting of creditors
dot icon20/02/2013
Statement of administrator's proposal
dot icon06/02/2013
Registered office address changed from The Botanic Centre Ladgate Lane Acklam, Middlesbrough Cleveland TS5 7YN on 2013-02-07
dot icon31/01/2013
Appointment of an administrator
dot icon02/12/2012
Termination of appointment of Shyamal Kumar Biswas as a director on 2012-10-29
dot icon02/12/2012
Termination of appointment of John Hobson as a director on 2012-10-11
dot icon02/12/2012
Termination of appointment of Brenda Alice Thompson as a director on 2012-10-05
dot icon02/12/2012
Termination of appointment of Ronald Arundale as a director on 2012-10-11
dot icon31/10/2012
Termination of appointment of Tony Macdonald as a director on 2012-10-31
dot icon08/07/2012
Annual return made up to 2012-06-23 no member list
dot icon28/03/2012
Termination of appointment of Charles Brian Onions as a director on 2012-03-25
dot icon21/03/2012
Termination of appointment of Thomas Stuart Goldie as a secretary on 2012-03-09
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/08/2011
Annual return made up to 2011-06-23 no member list
dot icon06/07/2011
Appointment of Mr Ronald Arundale as a director
dot icon09/02/2011
Appointment of Mr Tony Macdonald as a director
dot icon05/01/2011
Appointment of Mrs Brenda Alice Thompson as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mr John Hobson as a director
dot icon26/09/2010
Termination of appointment of John Cole as a director
dot icon07/07/2010
Annual return made up to 2010-06-23 no member list
dot icon07/07/2010
Director's details changed for Mr Charles Brian Onions on 2010-06-23
dot icon07/07/2010
Director's details changed for John Kenneth Smith on 2010-06-23
dot icon07/07/2010
Director's details changed for Mohammed Pervaz Khan on 2010-06-23
dot icon07/07/2010
Director's details changed for John Geoffrey Cole on 2010-06-23
dot icon07/07/2010
Director's details changed for John George Best on 2010-06-23
dot icon07/07/2010
Director's details changed for Ian Parker on 2010-06-23
dot icon24/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/06/2009
Annual return made up to 23/06/09
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon23/06/2008
Annual return made up to 23/06/08
dot icon23/06/2008
Appointment Terminated Director william anderson
dot icon12/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon08/07/2007
Annual return made up to 23/06/07
dot icon18/06/2007
New director appointed
dot icon14/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 23/06/06
dot icon13/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon30/06/2005
Annual return made up to 23/06/05
dot icon30/06/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon13/07/2004
New director appointed
dot icon29/06/2004
Annual return made up to 23/06/04
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon28/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon29/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon29/06/2003
Annual return made up to 23/06/03
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
New director appointed
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon26/06/2002
Annual return made up to 23/06/02
dot icon26/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Annual return made up to 23/06/01
dot icon27/01/2001
Full group accounts made up to 2000-03-31
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon04/10/2000
Particulars of mortgage/charge
dot icon02/07/2000
Annual return made up to 23/06/00
dot icon22/06/2000
Particulars of mortgage/charge
dot icon07/02/2000
New director appointed
dot icon03/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Full group accounts made up to 1999-03-31
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon23/06/1999
Annual return made up to 23/06/99
dot icon23/06/1999
Director resigned
dot icon20/01/1999
Full group accounts made up to 1998-03-31
dot icon05/07/1998
Annual return made up to 23/06/98
dot icon05/07/1998
Director resigned
dot icon22/01/1998
Full group accounts made up to 1997-03-31
dot icon31/10/1997
Particulars of mortgage/charge
dot icon26/06/1997
New director appointed
dot icon24/06/1997
Annual return made up to 23/06/97
dot icon24/06/1997
Secretary resigned;director resigned
dot icon14/04/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Annual return made up to 23/06/96
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Registered office changed on 13/08/96
dot icon17/02/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Annual return made up to 23/06/95
dot icon26/07/1995
Director resigned
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon11/06/1994
Annual return made up to 23/06/94
dot icon11/06/1994
Registered office changed on 12/06/94
dot icon11/06/1994
Director resigned
dot icon11/06/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
New director appointed
dot icon13/09/1993
Memorandum and Articles of Association
dot icon13/09/1993
Resolutions
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon23/06/1993
Annual return made up to 23/06/93
dot icon23/06/1993
Director resigned
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Annual return made up to 23/06/92
dot icon02/09/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Memorandum and Articles of Association
dot icon02/07/1991
Annual return made up to 23/06/91
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon14/05/1991
Annual return made up to 31/03/90
dot icon27/04/1991
Full accounts made up to 1990-03-31
dot icon31/07/1990
New director appointed
dot icon11/06/1990
Registered office changed on 12/06/90 from: municipal buildings P.O. box 99A middlesbrough cleveland TS1 2QQ
dot icon08/02/1990
New director appointed
dot icon22/06/1989
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 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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, Brian Howard
Director
23/02/1993 - Present
6
Harris, Jeffrey Peter
Director
07/06/2004 - 22/03/2005
21
Berryman, Irene
Director
27/08/1991 - 31/05/1995
1
Platt, Frank, Councillor
Director
07/06/1995 - 19/05/1999
2
Cains, Patricia Ann
Director
21/02/1997 - 19/07/1999
1

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 THE BOTANIC CENTRE MIDDLESBROUGH LIMITED

THE BOTANIC CENTRE MIDDLESBROUGH LIMITED is an(a) Dissolved company incorporated on 22/06/1989 with the registered office located at C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There are currently 8 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 THE BOTANIC CENTRE MIDDLESBROUGH LIMITED?

toggle

THE BOTANIC CENTRE MIDDLESBROUGH LIMITED is currently Dissolved. It was registered on 22/06/1989 and dissolved on 12/04/2014.

Where is THE BOTANIC CENTRE MIDDLESBROUGH LIMITED located?

toggle

THE BOTANIC CENTRE MIDDLESBROUGH LIMITED is registered at C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does THE BOTANIC CENTRE MIDDLESBROUGH LIMITED do?

toggle

THE BOTANIC CENTRE MIDDLESBROUGH LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE BOTANIC CENTRE MIDDLESBROUGH LIMITED?

toggle

The latest filing was on 12/04/2014: Final Gazette dissolved following liquidation.