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.
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 | : |
|
Registered Address | : | 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Cottage, Asheridge Road, Chesham, HP5 2XD | Secretary | 13 May 2004 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Director | 12 March 2003 | Active |
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT | Director | 12 March 2003 | Active |
54 Crown Street, Harrow On The Hill, HA2 0HR | Secretary | 31 August 2001 | Active |
7 Spencer Road, East Molesey, KT8 0SP | Secretary | 01 May 1997 | Active |
17 Cloverdale, Shelf, Halifax, HX3 7RP | Secretary | - | Active |
10 Trevor Road, Flixton, Manchester, M41 5QH | Secretary | 31 July 1992 | Active |
1 Metro Avenue, Newton, DE55 5UF | Secretary | 01 May 1996 | Active |
25 Wingfield Close, The Common, Pontypridd, CF37 4AB | Secretary | 16 June 2001 | Active |
376 Wootton Road, Kings Lynn, PE30 3EA | Secretary | 01 May 2002 | Active |
64 Plimsoll Road, London, N4 2EE | Secretary | 17 July 2001 | Active |
64 Plimsoll Road, London, N4 2EE | Secretary | 26 April 2000 | Active |
45 Reginald Road, Northwood, HA6 1EF | Secretary | 28 April 2003 | Active |
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW | Secretary | 29 September 2000 | Active |
127 Whitton Avenue East, Greenford, UB6 0QE | Secretary | 08 September 1993 | Active |
127 Whitton Avenue East, Greenford, UB6 0QE | Secretary | 08 September 1993 | Active |
7 Old Hartshay Hill, Ripley, DE5 3HU | Secretary | 25 August 1993 | Active |
7 Old Hartshay Hill, Ripley, DE5 3HU | Secretary | 25 August 1993 | Active |
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT | Secretary | 12 March 2003 | Active |
6 Chantry Close, Melbourne, DE73 1ET | Director | 29 February 1996 | Active |
Watersmeet, Mill Lane, Shiplake, RG9 3LY | Director | 15 March 1995 | Active |
33 Solent Road, West Hampstead, London, NW6 1TP | Director | 08 April 1998 | Active |
The Conifers, Seabrook Road, Kings Langley, WD4 8NU | Director | 08 May 2000 | Active |
8 Nottingham Road, Southwell, NG25 0LF | Director | 01 February 2000 | Active |
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 | Director | 25 August 1993 | Active |
Yew Tree Cottage, North Heath, Chieveley, RG20 8UD | Director | 25 August 1993 | Active |
50 Marville Road, Fulham, London, SW6 7BD | Director | 28 July 1999 | Active |
Stonelow Flat Farm, Eastmoor, S42 7DE | Director | 01 December 2000 | Active |
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF | Director | 02 July 2001 | Active |
The Stables, Bulls Yard Queen Street, Southwell, NG25 0AA | Director | 25 August 1993 | Active |
The Stables, Bulls Yard Queen Street, Southwell, NG25 0AA | Director | 25 August 1993 | Active |
Ferris House, Newbarn Lane, Seer Green, HP9 2QZ | Director | 25 August 1993 | Active |
Ferris House, Newbarn Lane, Seer Green, HP9 2QZ | Director | 25 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.