UK LAND ESTATES 3001 LIMITED

Register to unlock more data on OkredoRegister

UK LAND ESTATES 3001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03351051

Incorporation date

10/04/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2nd Floor Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon10/01/2010
Application to strike the company off the register
dot icon16/12/2009
Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 2009-12-17
dot icon30/03/2009
Return made up to 31/03/09; full list of members
dot icon07/02/2009
Accounts made up to 2008-12-31
dot icon07/02/2009
Accounts made up to 2007-12-31
dot icon18/01/2009
Appointment Terminated Director ian wrigglesworth
dot icon05/05/2008
Location of register of members
dot icon01/04/2008
Return made up to 31/03/08; full list of members
dot icon07/02/2008
Location of register of members
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 31/03/06; full list of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon27/07/2005
Secretary's particulars changed
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon21/12/2004
Location of register of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon08/02/2003
Registered office changed on 09/02/03 from: avalon house princes park princesway team valley tyne & wear NE11 0NF
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Resolutions
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Full accounts made up to 2001-03-31
dot icon15/05/2002
Return made up to 31/03/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/02/2002
Auditor's resignation
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Registered office changed on 12/02/02 from: the estates office alnwick castle alnwick northumberland NE66 1NQ
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon05/02/2002
Certificate of change of name
dot icon16/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon05/04/2001
Director's particulars changed
dot icon02/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts made up to 2000-03-31
dot icon05/10/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon21/05/2000
Certificate of change of name
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon12/04/2000
Registered office changed on 13/04/00 from: 12 south square grays inn london WC1R 5HH
dot icon09/04/2000
Return made up to 31/03/00; full list of members
dot icon04/01/2000
Accounts made up to 1999-03-31
dot icon04/01/2000
Resolutions
dot icon12/04/1999
Return made up to 31/03/99; no change of members
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon26/04/1998
Return made up to 31/03/98; full list of members
dot icon27/01/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon01/06/1997
Secretary resigned
dot icon01/06/1997
Director resigned
dot icon01/06/1997
New director appointed
dot icon01/06/1997
New director appointed
dot icon01/06/1997
Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/06/1997
New secretary appointed
dot icon01/06/1997
Memorandum and Articles of Association
dot icon01/06/1997
Resolutions
dot icon10/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigglesworth, Ian William, Sir
Director
05/02/2002 - 14/01/2009
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/1997 - 01/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/04/1997 - 01/05/1997
43699
MAY MAY & MERRIMANS (SOLICITORS)
Corporate Secretary
01/05/1997 - 06/04/2000
4
Walsh, Christopher Phillip
Director
01/05/1997 - 06/04/2000
7

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 UK LAND ESTATES 3001 LIMITED

UK LAND ESTATES 3001 LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at 2nd Floor Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0QD. There are currently 2 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 UK LAND ESTATES 3001 LIMITED?

toggle

UK LAND ESTATES 3001 LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 10/05/2010.

Where is UK LAND ESTATES 3001 LIMITED located?

toggle

UK LAND ESTATES 3001 LIMITED is registered at 2nd Floor Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0QD.

What is the latest filing for UK LAND ESTATES 3001 LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.