UKBizDB.co.uk

00151652 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00151652 Limited. The company was founded 105 years ago and was given the registration number 00151652. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 5242 - Retail sale of clothing.

Company Information

Name:00151652 LIMITED
Company Number:00151652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 October 1918
End of financial year:29 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 5242 - Retail sale of clothing

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Cottage, Asheridge Road, Chesham, HP5 2XD

Secretary13 May 2004Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Director12 March 2003Active
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT

Director12 March 2003Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
7 Spencer Road, East Molesey, KT8 0SP

Secretary01 May 1997Active
17 Cloverdale, Shelf, Halifax, HX3 7RP

Secretary-Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary31 July 1992Active
1 Metro Avenue, Newton, DE55 5UF

Secretary01 May 1996Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
376 Wootton Road, Kings Lynn, PE30 3EA

Secretary01 May 2002Active
64 Plimsoll Road, London, N4 2EE

Secretary17 July 2001Active
64 Plimsoll Road, London, N4 2EE

Secretary26 April 2000Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary29 September 2000Active
127 Whitton Avenue East, Greenford, UB6 0QE

Secretary08 September 1993Active
127 Whitton Avenue East, Greenford, UB6 0QE

Secretary08 September 1993Active
7 Old Hartshay Hill, Ripley, DE5 3HU

Secretary25 August 1993Active
7 Old Hartshay Hill, Ripley, DE5 3HU

Secretary25 August 1993Active
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT

Secretary12 March 2003Active
6 Chantry Close, Melbourne, DE73 1ET

Director29 February 1996Active
Watersmeet, Mill Lane, Shiplake, RG9 3LY

Director15 March 1995Active
33 Solent Road, West Hampstead, London, NW6 1TP

Director08 April 1998Active
The Conifers, Seabrook Road, Kings Langley, WD4 8NU

Director08 May 2000Active
8 Nottingham Road, Southwell, NG25 0LF

Director01 February 2000Active
23 Brewers Wharf, Newark, NG24 1ET

Director-Active
High Ground Moor Lane, Long Preston, Skipton, BD23 4QQ

Director-Active
Yew Tree Cottage, North Heath, Chieveley, RG20 8UD

Director25 August 1993Active
Yew Tree Cottage, North Heath, Chieveley, RG20 8UD

Director25 August 1993Active
50 Marville Road, Fulham, London, SW6 7BD

Director28 July 1999Active
Stonelow Flat Farm, Eastmoor, S42 7DE

Director01 December 2000Active
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF

Director02 July 2001Active
The Stables, Bulls Yard Queen Street, Southwell, NG25 0AA

Director25 August 1993Active
The Stables, Bulls Yard Queen Street, Southwell, NG25 0AA

Director25 August 1993Active
Ferris House, Newbarn Lane, Seer Green, HP9 2QZ

Director25 August 1993Active
Ferris House, Newbarn Lane, Seer Green, HP9 2QZ

Director25 August 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-16Address

Change registered office address company with date old address new address.

Download
2017-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.