Active - Proposal to Strike off
Company Information for 44XX LTD
INTAKE GRANGE, THORNER, LEEDS, WEST YORKSHIRE, LS14 3DN,
|
Company Registration Number
02643764
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
44XX LTD | ||||
Legal Registered Office | ||||
INTAKE GRANGE THORNER LEEDS WEST YORKSHIRE LS14 3DN Other companies in LS11 | ||||
Previous Names | ||||
|
Company Number | 02643764 | |
---|---|---|
Company ID Number | 02643764 | |
Date formed | 1991-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 18:13:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA LUCY LORD |
||
CHESCA LUCIA LORD |
||
CHRISTOPHER MICHAEL LORD |
||
JOANNA LUCY LORD |
||
MIKA CHRISTINA LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES LESLIE MARK BEST |
Company Secretary | ||
CHARLES LESLIE MARK BEST |
Director | ||
RICHARD ALAN SMITH |
Company Secretary | ||
RICHARD ALAN SMITH |
Director | ||
JOANNA LUCY LORD |
Company Secretary | ||
CHARLES LESLIE MARK BEST |
Director | ||
JOANNA LUCY LORD |
Director | ||
JACK BARKER |
Company Secretary | ||
JACK BARKER |
Director | ||
JAMES ROBERT EWEN COLEY |
Director | ||
IAN DAVID ROBERTS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JOHN DWYER |
Nominated Director | ||
SAMUEL GEORGE ALAN LLOYD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
33XX LTD | Company Secretary | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
22XX LTD | Company Secretary | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
TUFBAR LTD | Company Secretary | 1996-01-08 | CURRENT | 1995-12-19 | Liquidation | |
55XX LTD | Director | 2006-08-01 | CURRENT | 1999-03-26 | Active - Proposal to Strike off | |
33XX LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
22XX LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
TUFBAR LTD | Director | 1996-01-08 | CURRENT | 1995-12-19 | Liquidation | |
33XX LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
22XX LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
TUFBAR LTD | Director | 1996-01-08 | CURRENT | 1995-12-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/04/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 110 | |
SH01 | 16/03/18 STATEMENT OF CAPITAL GBP 110 | |
RES10 | Resolutions passed:
| |
RES14 | CAPITALISED SUM OF £10.00 16/03/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 100.00 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 18/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MIKA CHRISTINA LORD | |
AP01 | DIRECTOR APPOINTED MISS CHESCA LUCIA LORD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM Sydenham Road Holbeck Leeds West Yorkshire LS11 9RU | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 04/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: INTAKE GRANGE THORNER LEEDS WEST YORKSHIRE LS14 3DN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BARKSTON EUROPE LTD CERTIFICATE ISSUED ON 25/02/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS | |
123 | £ NC 100/10000 03/08/98 | |
ORES04 | NC INC ALREADY ADJUSTED 03/08/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
288 | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/96 | |
363b | RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
CERTNM | COMPANY NAME CHANGED TOP GEAR PUBLICATIONS LTD CERTIFICATE ISSUED ON 19/10/95 | |
363s | RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/95 FROM: DOMESTIC STREET INDUSTRIAL ESTAT SYDENHAM ROAD LEEDS YORKSHIRE LS11 9XJ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LORD PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 29/01/93 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 44XX LTD
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as 44XX LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |