VOLCREPE LIMITED

Register to unlock more data on OkredoRegister

VOLCREPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283491

Incorporation date

02/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Ceredig House, 6 Mount Stuart Square, Cardiff, S Glamorgan CF10 5EECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1988)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon26/07/2009
Accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 11/06/09; full list of members
dot icon13/08/2008
Director appointed geoffrey lewis
dot icon07/08/2008
Accounts made up to 2007-09-30
dot icon15/06/2008
Return made up to 12/06/08; full list of members
dot icon27/07/2007
Accounts made up to 2006-09-30
dot icon01/07/2007
Return made up to 12/06/07; no change of members
dot icon18/12/2006
Registered office changed on 19/12/06 from: empire house mount stuart square cardiff CF10 5QZ
dot icon27/06/2006
Return made up to 12/06/06; full list of members
dot icon26/04/2006
Secretary resigned;director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon14/03/2006
Accounts made up to 2005-09-30
dot icon29/06/2005
Return made up to 12/06/05; full list of members
dot icon29/06/2005
Director's particulars changed;director resigned
dot icon03/05/2005
Auditor's resignation
dot icon20/01/2005
Full accounts made up to 2004-09-30
dot icon18/08/2004
Director resigned
dot icon07/06/2004
Return made up to 12/06/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon09/06/2003
Return made up to 12/06/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-09-30
dot icon13/07/2002
Full accounts made up to 2001-09-30
dot icon15/06/2002
Return made up to 12/06/02; full list of members
dot icon15/06/2002
Registered office changed on 16/06/02
dot icon06/01/2002
Resolutions
dot icon01/01/2002
New secretary appointed
dot icon01/01/2002
Secretary resigned;director resigned
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Certificate of change of name
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon11/06/2001
Return made up to 12/06/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon12/11/2000
New director appointed
dot icon13/07/2000
Full accounts made up to 1999-09-30
dot icon13/06/2000
Return made up to 12/06/00; full list of members
dot icon24/10/1999
Director resigned
dot icon14/07/1999
Return made up to 12/06/99; no change of members
dot icon28/06/1999
Full accounts made up to 1998-09-30
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon14/06/1998
Return made up to 12/06/98; full list of members
dot icon14/06/1998
Location of register of members address changed
dot icon14/06/1998
Location of debenture register address changed
dot icon21/01/1998
Full accounts made up to 1997-09-30
dot icon21/12/1997
Registered office changed on 22/12/97 from: unit 3 everready industrial estate tanfield lea stanley, co durham DH9 9QF
dot icon16/12/1997
Particulars of mortgage/charge
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1996-09-30
dot icon23/06/1997
Return made up to 12/06/97; no change of members
dot icon15/06/1997
New director appointed
dot icon15/06/1997
New director appointed
dot icon15/06/1997
Location of register of directors' interests
dot icon15/06/1997
Location of register of members
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
S-div 07/06/96
dot icon25/10/1996
Resolutions
dot icon11/06/1996
Return made up to 12/06/96; full list of members
dot icon11/06/1996
Secretary's particulars changed;director's particulars changed
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon04/06/1995
Full accounts made up to 1994-09-30
dot icon04/06/1995
Return made up to 12/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Full accounts made up to 1993-09-30
dot icon27/07/1994
Director resigned
dot icon27/07/1994
Return made up to 12/06/94; no change of members
dot icon27/07/1994
Director resigned
dot icon01/11/1993
Memorandum and Articles of Association
dot icon01/11/1993
Resolutions
dot icon21/10/1993
Certificate of change of name
dot icon06/07/1993
Full accounts made up to 1992-09-30
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 12/06/93; full list of members
dot icon05/07/1993
Director's particulars changed;director resigned
dot icon27/01/1993
New director appointed
dot icon17/06/1992
Accounts for a small company made up to 1991-09-30
dot icon17/06/1992
Return made up to 12/06/92; no change of members
dot icon03/07/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Return made up to 30/06/91; no change of members
dot icon09/02/1991
Accounts for a small company made up to 1989-09-30
dot icon09/02/1991
Accounts for a small company made up to 1989-03-31
dot icon24/09/1990
Return made up to 31/08/90; full list of members
dot icon08/03/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon21/01/1990
Registered office changed on 22/01/90 from: terrington house 47 holywell hill st albans herts AL1 1HD
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon04/12/1989
Particulars of mortgage/charge
dot icon14/09/1989
Wd 01/09/89 ad 05/02/89--------- premium £ si 30@1=30 £ ic 70/100
dot icon23/08/1989
Wd 21/08/89 ad 26/01/89--------- £ si 68@1=68 £ ic 2/70
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon22/08/1989
New director appointed
dot icon27/06/1989
Particulars of mortgage/charge
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1989
Nc dec already adjusted
dot icon22/01/1989
Resolutions
dot icon04/01/1989
Registered office changed on 05/01/89 from: 124/128 city road london EC1V 2NJ
dot icon02/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addison, Duncan Howard
Director
07/11/1997 - 19/01/2006
16
Bayley, Winston
Director
07/11/1997 - 31/10/2004
11
Harrison, Paul, Dr
Director
19/01/2006 - Present
24
Lewis, Geoffrey
Director
04/08/2008 - Present
7
Phillips, John Gordon
Director
07/11/1997 - 30/09/1999
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 VOLCREPE LIMITED

VOLCREPE LIMITED is an(a) Dissolved company incorporated on 02/08/1988 with the registered office located at Ceredig House, 6 Mount Stuart Square, Cardiff, S Glamorgan CF10 5EE. 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 VOLCREPE LIMITED?

toggle

VOLCREPE LIMITED is currently Dissolved. It was registered on 02/08/1988 and dissolved on 10/01/2011.

Where is VOLCREPE LIMITED located?

toggle

VOLCREPE LIMITED is registered at Ceredig House, 6 Mount Stuart Square, Cardiff, S Glamorgan CF10 5EE.

What does VOLCREPE LIMITED do?

toggle

VOLCREPE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VOLCREPE LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.