THULE (KARRITE) LIMITED

Register to unlock more data on OkredoRegister

THULE (KARRITE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437420

Incorporation date

21/09/1997

Size

Dormant

Contacts

Registered address

Registered address

1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon17/12/2014
Final Gazette dissolved following liquidation
dot icon17/09/2014
Return of final meeting in a members' voluntary winding up
dot icon01/10/2013
Registered office address changed from Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton CV11 4NG United Kingdom on 2013-10-02
dot icon30/09/2013
Appointment of a voluntary liquidator
dot icon30/09/2013
Declaration of solvency
dot icon30/09/2013
Resolutions
dot icon15/09/2013
Termination of appointment of Jan Willen Dengelinle as a director on 2011-03-31
dot icon04/02/2013
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/02/2013
Termination of appointment of Claire Louise Butler as a director on 2012-11-30
dot icon03/02/2013
Registered office address changed from Units 1&2 Two Counties Estate Off Falconer Road Haverhill Suffolk CB9 7XZ on 2013-02-04
dot icon07/01/2013
Compulsory strike-off action has been discontinued
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon04/01/2013
Accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Peter Royston Barker as a director on 2012-01-25
dot icon21/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon08/08/2011
Termination of appointment of a director
dot icon07/08/2011
Termination of appointment of Nigel Ward as a director
dot icon07/08/2011
Termination of appointment of Gerrit De Graaf as a director
dot icon07/08/2011
Termination of appointment of Christer Pettersson as a director
dot icon11/05/2011
Accounts made up to 2010-12-31
dot icon28/02/2011
Appointment of Peter Royston Barker as a director
dot icon28/02/2011
Appointment of Michael Derek Foster as a director
dot icon13/02/2011
Appointment of Michael Craig Torbitt as a director
dot icon13/02/2011
Appointment of Dean Graham Shanks as a director
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/09/2010
Accounts made up to 2009-12-31
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Appointment terminated director richard marsden
dot icon27/10/2008
Return made up to 22/09/08; full list of members
dot icon27/10/2008
Appointment terminated director peter van smirren
dot icon10/08/2008
Director appointed christer anders ingemar pettersson
dot icon10/08/2008
Director appointed nigel paul ward
dot icon10/08/2008
Director appointed claire louise butler
dot icon26/12/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Secretary resigned
dot icon04/11/2007
Return made up to 22/09/07; full list of members
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Declaration of assistance for shares acquisition
dot icon12/06/2007
Particulars of mortgage/charge
dot icon10/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon01/10/2006
Return made up to 22/09/06; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Declaration of assistance for shares acquisition
dot icon22/08/2006
Location of register of members
dot icon07/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon18/08/2005
Auditor's resignation
dot icon15/08/2005
Director's particulars changed
dot icon20/06/2005
Location of register of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Registered office changed on 20/04/05 from: units 1 & 2 falconer road haverhill suffolk CB9 7XU
dot icon09/01/2005
Resolutions
dot icon04/01/2005
Memorandum and Articles of Association
dot icon03/01/2005
Declaration of assistance for shares acquisition
dot icon03/01/2005
Declaration of assistance for shares acquisition
dot icon03/01/2005
Declaration of assistance for shares acquisition
dot icon28/12/2004
Resolutions
dot icon23/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon31/08/2004
Location of register of members
dot icon10/03/2004
Secretary resigned;director resigned
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon15/02/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Auditor's resignation
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon02/02/2003
New secretary appointed
dot icon17/10/2002
Return made up to 22/09/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 22/09/01; full list of members
dot icon05/08/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Return made up to 22/09/00; full list of members
dot icon01/08/2000
Certificate of change of name
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Director resigned
dot icon11/11/1999
Return made up to 22/09/99; no change of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/09/1998
Return made up to 22/09/98; full list of members
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Ad 10/01/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon09/02/1998
£ nc 100/150000 10/01/98
dot icon09/02/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon05/02/1998
Registered office changed on 06/02/98 from: barbot hall industrial estate mangham road rotherham yorkshire S62 6EF
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
New secretary appointed
dot icon02/02/1998
Particulars of mortgage/charge
dot icon21/12/1997
New director appointed
dot icon01/12/1997
Certificate of change of name
dot icon01/12/1997
Registered office changed on 02/12/97 from: st peters house hartshead sheffield south yorkshire S1 2EL
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon21/09/1997
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/02/2004 - 26/09/2007
449
Barker, Peter Royston
Director
14/02/2011 - 25/01/2012
7
Torbitt, Michael Craig
Director
04/01/2011 - Present
9
Clark, Ross Mckenzie
Nominee Director
22/09/1997 - 14/11/1997
88
Marsden, Richard William
Director
25/09/2006 - 01/09/2008
12

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 THULE (KARRITE) LIMITED

THULE (KARRITE) LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at 1 City Square, Leeds, West Yorkshire LS1 2AL. 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 THULE (KARRITE) LIMITED?

toggle

THULE (KARRITE) LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 17/12/2014.

Where is THULE (KARRITE) LIMITED located?

toggle

THULE (KARRITE) LIMITED is registered at 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does THULE (KARRITE) LIMITED do?

toggle

THULE (KARRITE) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for THULE (KARRITE) LIMITED?

toggle

The latest filing was on 17/12/2014: Final Gazette dissolved following liquidation.