Active - Proposal to Strike off
Company Information for 22XX LTD
INTAKE GRANGE, THORNER, LEEDS, WEST YORKSHIRE, LS14 3DN,
|
Company Registration Number
03646873
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
22XX LTD | ||||
Legal Registered Office | ||||
INTAKE GRANGE THORNER LEEDS WEST YORKSHIRE LS14 3DN Other companies in LS11 | ||||
Previous Names | ||||
|
Company Number | 03646873 | |
---|---|---|
Company ID Number | 03646873 | |
Date formed | 1998-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-07 05:36:51 |
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 |
||
CHRISTOPHER MICHAEL LORD |
||
JOANNA LUCY LORD |
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 | |
44XX LTD | Company Secretary | 1996-05-24 | CURRENT | 1991-09-06 | 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 | |
TUFBAR LTD | Director | 1996-01-08 | CURRENT | 1995-12-19 | Liquidation | |
44XX LTD | Director | 1991-11-04 | CURRENT | 1991-09-06 | Active - Proposal to Strike off | |
33XX LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
44XX LTD | Director | 1996-05-24 | CURRENT | 1991-09-06 | Active - Proposal to Strike off | |
TUFBAR LTD | Director | 1996-01-08 | CURRENT | 1995-12-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 08/04/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM Sydenham Road Holbeck Leeds West Yorkshire LS11 9RU | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LUCY LORD / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL LORD / 21/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | Return made up to 08/10/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: INTAKE GRANGE SANDHILLS THORNER LEEDS WEST YORKSHIRE LS14 3DN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED BARKSTON DISPLAY LIMITED CERTIFICATE ISSUED ON 07/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BARTUF SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/07/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
88(2)R | AD 03/11/98--------- £ SI 9998@1=9998 £ IC 1/9999 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 22XX LTD
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as 22XX 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. |