UKBizDB.co.uk

00230111 LIMITED

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

This company is commonly known as 00230111 Limited. The company was founded 96 years ago and was given the registration number 00230111. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 6110 - Sea and coastal water transport.

Company Information

Name:00230111 LIMITED
Company Number:00230111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 1928
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 6110 - Sea and coastal water transport

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield, North Bank, Haydon Bridge, Hexham, NE47 6LY

Secretary16 March 1998Active
Highfield, North Bank, Haydon Bridge, Hexham, NE47 6LY

Director07 October 2002Active
Heatherlands House, East Road, Longhorsley, NE65 8FY

Director13 September 1997Active
1 Barnard Court, Woodstone Village, Houghton Le Spring, DH4 6TS

Director05 February 2003Active
12 Close Quane, Peel, IM5 1PY

Secretary13 September 1997Active
8 Harlesden Road, Harold Hill, Romford, RM3 9HT

Secretary-Active
Two Acres Cottage Middleton Road, Camberley, GU15 3TT

Director-Active
12 Close Quane, Peel, IM5 1PY

Director13 September 1997Active
Dyke Row Cottage, Newbrough, Hexham, NE47 5BE

Director04 January 2000Active
8 Hadrian Court, Ponteland, Newcastle Upon Tyne, NE20 9JU

Director06 April 1998Active
8 Hadrian Court, Ponteland, Newcastle Upon Tyne, NE20 9JU

Director-Active
1 Kiln Rise, Whickham, Newcastle Upon Tyne, NE16 5QN

Director16 September 1998Active
The Old Rectory, Simonburn, Hexham, NE48 3AR

Director20 July 1998Active
Pondfield, 376 Sandhurst Lane, Ashford, TN25 4PF

Director01 October 1999Active
158 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN

Director12 September 1999Active
Ivy House 11 King Street, Emsworth, PO10 7AX

Director-Active
Redheugh, Tarset, Hexham, NE48 1NB

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-05-21Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2020-05-21Change of name

Certificate change of name company.

Download
2016-09-13Gazette

Gazette dissolved compulsory.

Download
2016-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2016-03-01Gazette

Gazette notice compulsory.

Download
2015-03-16Restoration

Restoration order of court.

Download
2014-10-18Gazette

Gazette dissolved liquidation.

Download
2014-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-10-04Insolvency

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

Download
2012-09-04Insolvency

Liquidation disclaimer notice.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-31Mortgage

Legacy.

Download
2012-08-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-08-13Resolution

Resolution.

Download
2012-08-01Address

Change registered office address company with date old address.

Download
2012-01-09Mortgage

Legacy.

Download
2012-01-08Mortgage

Legacy.

Download
2012-01-08Mortgage

Legacy.

Download
2012-01-08Mortgage

Legacy.

Download
2012-01-08Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.