THE ORIGINAL GROUP LIMITED

Register to unlock more data on OkredoRegister

THE ORIGINAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586518

Incorporation date

23/06/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KILNER JOHNSON ASSOCIATES, Network House West 26, Cleckheaton, West Yorkshire BD19 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon26/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon11/06/2009
Return made up to 28/04/08; full list of members
dot icon11/06/2009
Director and Secretary's Change of Particulars / jeffrey long / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 1 rosedale drive, now: fieldfare drive; Area was: tingley, now: allerton bywater; Post Town was: wakefield, now: castleford; Post Code was: WF3 1WG, now: WF10 2GD; Country was: , now: united kingdom
dot icon10/12/2008
Registered office changed on 11/12/2008 from unit 12 enterprise court micklefield leeds LS25 4BU
dot icon18/11/2008
Accounts made up to 2007-12-31
dot icon13/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/07/2007
Return made up to 28/04/07; no change of members
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Registered office changed on 04/05/06
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Director resigned
dot icon04/05/2005
Return made up to 28/04/05; full list of members
dot icon04/05/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Ad 26/10/04--------- £ si 3000@1=3000 £ ic 60000/63000
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
New director appointed
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon20/05/2004
Director's particulars changed
dot icon30/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 02/06/03; full list of members
dot icon06/06/2003
Secretary's particulars changed;director's particulars changed
dot icon06/06/2003
Registered office changed on 07/06/03
dot icon21/10/2002
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon24/10/2001
Registered office changed on 25/10/01 from: 9 lisbon square leeds LS1 4LY
dot icon12/09/2001
Return made up to 24/06/01; full list of members
dot icon29/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/07/2000
Return made up to 24/06/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-09-30
dot icon01/09/1999
Return made up to 24/06/99; full list of members
dot icon27/06/1999
Certificate of change of name
dot icon08/02/1999
Statement of affairs
dot icon08/02/1999
Ad 13/11/98--------- £ si 50000@1=50000 £ ic 9999/59999
dot icon04/02/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon07/12/1998
Ad 13/11/98--------- £ si 9998@1=9998 £ ic 1/9999
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Registered office changed on 01/12/98 from: kings court 12 king street leeds LS1 2HL
dot icon30/11/1998
£ nc 1000/100000 13/11/98
dot icon22/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
Registered office changed on 27/10/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon23/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Jeffrey
Director
20/10/1998 - Present
8
Rakusen, Philip
Director
20/10/1998 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/06/1998 - 20/10/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/06/1998 - 20/10/1998
12820
Strauss, Richard James
Director
16/05/2004 - 28/09/2005
2

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 ORIGINAL GROUP LIMITED

THE ORIGINAL GROUP LIMITED is an(a) Dissolved company incorporated on 23/06/1998 with the registered office located at KILNER JOHNSON ASSOCIATES, Network House West 26, Cleckheaton, West Yorkshire BD19 4TT. 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 THE ORIGINAL GROUP LIMITED?

toggle

THE ORIGINAL GROUP LIMITED is currently Dissolved. It was registered on 23/06/1998 and dissolved on 26/04/2010.

Where is THE ORIGINAL GROUP LIMITED located?

toggle

THE ORIGINAL GROUP LIMITED is registered at KILNER JOHNSON ASSOCIATES, Network House West 26, Cleckheaton, West Yorkshire BD19 4TT.

What is the latest filing for THE ORIGINAL GROUP LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via compulsory strike-off.