About

Registered Number: 05329907
Date of Incorporation: 12/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: 91 Main Street, Kirby Muxloe, Leicester, Leicestershire, LE9 2AP

 

Founded in 2005, Oldco October 2013 Ltd are based in Leicestershire, it's status is listed as "Dissolved". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICOL, Robert 12 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 08 July 2014
CERTNM - Change of name certificate 05 November 2013
CONNOT - N/A 05 November 2013
AC92 - N/A 23 October 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2012
DS01 - Striking off application by a company 23 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 February 2012
AA01 - Change of accounting reference date 24 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.