This company is commonly known as 00066862 Limited. The company was founded 123 years ago and was given the registration number 00066862. The firm's registered office is in MANCHESTER. You can find them at Business Recovery Llp, 49 Peter Street, Manchester, . This company's SIC code is 1753 - Manufacture nonwovens & goods, not apparel.
Name | : | 00066862 LIMITED |
---|---|---|
Company Number | : | 00066862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 1900 |
End of financial year | : | 31 January 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Recovery Llp, 49 Peter Street, Manchester, M2 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm House, St Giles Road Lightcliffe, Halifax, HX3 8BN | Secretary | 05 March 2002 | Active |
The Lawn, 16 Chapel Hill Hopton, Mirfield, WF14 8EW | Director | - | Active |
25 Hilltop Avenue, Cheadle Hulme, Cheadle, SK8 7HZ | Secretary | 31 March 2001 | Active |
25 Hilltop Avenue, Cheadle Hulme, Cheadle, SK8 7HZ | Director | 21 June 2000 | Active |
3 Ghyllwood Drive, Bingley, BD16 1NF | Director | 20 August 2002 | Active |
1 Mission View, Arrunden, Holmfirth, HD9 2TN | Director | 03 September 2004 | Active |
Elm House, St Giles Road Lightcliffe, Halifax, HX3 8BN | Director | 20 August 2002 | Active |
13 Fir Parade, Ravensthorpe, Dewsbury, WF13 3BH | Director | 25 June 1997 | Active |
The Outpost Chapel Hill, Hopton, Mirfield, WF14 8EW | Director | - | Active |
96 Moor Lane, Kirkburton, Huddersfield, HD8 0QS | Director | - | Active |
Lismore 23 Cross Lane, Brighouse, HD6 4HG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-09 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2020-01-09 | Change of name | Certificate change of name company. | Download |
2014-12-30 | Gazette | Gazette dissolved compulsory. | Download |
2014-09-16 | Gazette | Gazette notice compulsory. | Download |
2014-08-04 | Officers | Termination director company with name termination date. | Download |
2012-11-06 | Restoration | Restoration order of court. | Download |
2010-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2009-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2009-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-12-22 | Resolution | Resolution. | Download |
2008-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2008-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2008-07-21 | Address | Legacy. | Download |
2008-07-21 | Resolution | Resolution. | Download |
2007-11-06 | Accounts | Accounts with accounts type group. | Download |
2007-10-29 | Resolution | Resolution. | Download |
2007-08-08 | Annual return | Legacy. | Download |
2006-11-24 | Accounts | Accounts with accounts type group. | Download |
2006-09-15 | Annual return | Legacy. | Download |
2005-11-24 | Accounts | Accounts with accounts type group. | Download |
2005-09-13 | Annual return | Legacy. | Download |
2005-01-26 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.