Background WavePink WaveYellow Wave

01613643 LIMITED (01613643)

01613643 LIMITED (01613643) is an active UK company. incorporated on 12 February 1982. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 01613643 LIMITED has been registered for 44 years. Current directors include BREESE, Henry Strother Colquhoun, COX, David Leslie.

Company Number
01613643
Status
active
Type
ltd
Incorporated
12 February 1982
Age
44 years
Address
Unit 8 South Fork Industrial Estate Dartmouth Way, Leeds, LS11 5JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREESE, Henry Strother Colquhoun, COX, David Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

01613643 LIMITED

01613643 LIMITED is an active company incorporated on 12 February 1982 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 01613643 LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01613643

LTD Company

Age

44 Years

Incorporated 12 February 1982

Size

N/A

Accounts

ARD: 31/8

Overdue

5 years overdue

Last Filed

Made up to 26 August 2018 (7 years ago)
Submitted on 5 June 2019 (6 years ago)
Period: 28 August 2017 - 26 August 2018(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2020
Period: 27 August 2018 - 31 August 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 23 December 2019 (6 years ago)
Submitted on 23 December 2019 (6 years ago)

Next Due

Due by 3 February 2021
For period ending 23 December 2020
Contact
Address

Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds, LS11 5JL,

Previous Addresses

Bright Street Leigh Lancashire WN7 5QH
From: 12 February 1982To: 26 June 2012
Timeline

21 key events • 2009 - 2020

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Loan Secured
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Capital Update
May 20
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 May 2014

BREESE, Henry Strother Colquhoun

Active
Pontefract Lane, LeedsLS9 0DN
Born October 1968
Director
Appointed 24 Oct 2018

COX, David Leslie

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born June 1975
Director
Appointed 04 Nov 2019

BLACKLEDGE, John

Resigned
26 Iredale Crescent, WiganWN6 0UD
Secretary
Appointed 21 Aug 2002
Resigned 19 Jun 2012

KITSON, John Edward

Resigned
Pontefract Lane, LeedsLS9 0DN
Secretary
Appointed 19 Jun 2012
Resigned 24 Feb 2017

ROSS, Andrea Elizabeth

Resigned
Abbey House Macclesfield Road, MacclesfieldSK11 9AH
Secretary
Appointed N/A
Resigned 21 Aug 2002

BLACKLEDGE, John

Resigned
26 Iredale Crescent, WiganWN6 0UD
Born February 1958
Director
Appointed 10 Feb 1998
Resigned 19 Jun 2012

BOYLE, Nigel

Resigned
Callender Court, RamsbottomBL0 9DX
Born March 1969
Director
Appointed 01 Feb 2009
Resigned 12 Nov 2009

BREWOOD, Keith Howard

Resigned
27 Reeveswood, ChorleyPR7 5RS
Born February 1954
Director
Appointed 12 Sept 1994
Resigned 05 Jan 1998

FARMER, Paul Andrew

Resigned
Goose House, HattonWA4 5PA
Born March 1967
Director
Appointed 01 Dec 2000
Resigned 01 Apr 2003

KITSON, John Edward

Resigned
Pontefract Lane, LeedsLS9 0DN
Born April 1955
Director
Appointed 19 Jun 2012
Resigned 24 Feb 2017

LEE, Matthew

Resigned
Pontefract Lane, LeedsLS9 0DN
Born February 1976
Director
Appointed 13 Feb 2017
Resigned 31 Mar 2020

LOFTUS, Kevin Patrick

Resigned
Apartment 8, ManchesterM1 5NG
Born December 1960
Director
Appointed 10 Feb 1998
Resigned 31 Mar 2002

PADE, Henrik Nygaard

Resigned
Pontefract Lane, LeedsLS9 0DN
Born September 1962
Director
Appointed 19 Jun 2012
Resigned 25 Feb 2017

POWER, John

Resigned
Pontefract Lane, LeedsLS9 0DN
Born August 1962
Director
Appointed 17 Oct 2016
Resigned 27 Sept 2019

ROSS, Andrea Elizabeth

Resigned
Abbey House Macclesfield Road, MacclesfieldSK11 9AH
Born July 1942
Director
Appointed N/A
Resigned 08 Dec 2004

ROSS, Daniel John Benedict

Resigned
Legh Croft, KnutsfordWA16 8LP
Born July 1967
Director
Appointed 03 Jun 1994
Resigned 19 Jun 2012

ROSS, John

Resigned
Abbey House Macclesfield Road, MacclesfieldSK11 9AH
Born February 1938
Director
Appointed N/A
Resigned 19 Jun 2012

SALKELD, David John

Resigned
Dartmouth Way, LeedsLS11 5JL
Born February 1956
Director
Appointed 19 Jun 2012
Resigned 17 Oct 2016

TANSEY, James

Resigned
56a Stocks Lane, WarringtonWA5 2RN
Born November 1945
Director
Appointed N/A
Resigned 27 Dec 1996

URMSTON, Clare Elizabeth

Resigned
Pontefract Lane, LeedsLS9 0DN
Born September 1977
Director
Appointed 26 May 2017
Resigned 26 Sept 2018

WITHE, Paul

Resigned
10 Oakdale Drive, WirralL49 3PZ
Born October 1946
Director
Appointed 31 Aug 1999
Resigned 18 Jan 2000

Persons with significant control

1

South Fork Industrial Estate, LeedsLS11 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Restoration Order Of Court
3 March 2023
AC92AC92
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 June 2020
DS01DS01
Legacy
1 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2020
SH19Statement of Capital
Legacy
1 June 2020
CAP-SSCAP-SS
Resolution
1 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
30 May 2014
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
21 September 2012
AA01Change of Accounting Reference Date
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
6 August 2012
MG01MG01
Move Registers To Sail Company
31 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 July 2012
AD02Notification of Single Alternative Inspection Location
Resolution
26 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Medium
10 December 2010
AAAnnual Accounts
Legacy
9 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
353353
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
23 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
10 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288cChange of Particulars
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
123Notice of Increase in Nominal Capital
Legacy
16 December 2004
128(4)128(4)
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2002
AAAnnual Accounts
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
26 July 1997
403aParticulars of Charge Subject to s859A
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 September 1996
AAAnnual Accounts
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
363x363x
Accounts With Accounts Type Medium
24 October 1995
AAAnnual Accounts
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
363x363x
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
28 February 1994
363x363x
Accounts With Accounts Type Small
23 November 1993
AAAnnual Accounts
Legacy
26 February 1993
363x363x
Legacy
23 February 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
16 March 1992
363x363x
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
4 April 1991
363x363x
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
12 February 1982
MISCMISC