UKBizDB.co.uk

00280879 LIMITED

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

This company is commonly known as 00280879 Limited. The company was founded 90 years ago and was given the registration number 00280879. The firm's registered office is in BIRMINGHAM. You can find them at 125 Colmore Row, , Birmingham, . This company's SIC code is 9999 - Dormant company.

Company Information

Name:00280879 LIMITED
Company Number:00280879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 1933
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:125 Colmore Row, Birmingham, B3 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director10 May 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, United Kingdom, NN5 7SL

Director01 September 2011Active
Ambergayne The Paddock, Heswall, Wirral, L60 1XJ

Secretary-Active
52 Pentney Road, London, SW12 0NY

Secretary01 May 1994Active
The Birches, South Park, Sevenoaks, TN13 1EL

Secretary03 June 1996Active
Euroterminal, Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Secretary02 September 1997Active
Flat A 78 Charlwood Street, London, SW1V 4PF

Director-Active
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS

Director31 December 1994Active
17 Kingston House South, Ennismore Gardens, London, SW7 1NF

Director-Active
The Birches, South Park, Sevenoaks, TN13 1EL

Director01 September 1996Active
18 Succoth Avenue, Edinburgh, EH12 6BU

Director-Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY

Director19 July 2010Active
Amerveille Heathfield Road, Audlem, Crewe, CW3 0HG

Director-Active
3 Kirkland Place, Dumfries, DG1 4LL

Director-Active
Pinewoods Dartnell Avenue, Dartnell Park, West Byfleet, KT14 6PJ

Director01 April 1993Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Director01 September 1997Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Director01 September 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2016-08-15Restoration

Restoration order of court.

Download
2016-08-15Change of name

Certificate change of name company.

Download
2012-11-14Gazette

Gazette dissolved liquidation.

Download
2012-08-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-03-08Address

Change registered office address company with date old address.

Download
2012-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-03-07Resolution

Resolution.

Download
2012-03-05Resolution

Resolution.

Download
2011-09-28Address

Change registered office address company with date old address.

Download
2011-09-23Officers

Termination director company with name.

Download
2011-09-23Officers

Termination director company with name.

Download
2011-09-23Officers

Termination secretary company with name.

Download
2011-09-23Officers

Appoint person director company with name.

Download
2011-09-23Officers

Appoint person secretary company with name.

Download
2011-08-10Accounts

Accounts with accounts type dormant.

Download
2011-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-01Officers

Change corporate director company with change date.

Download
2011-06-01Officers

Change corporate director company with change date.

Download
2011-05-26Officers

Appoint person director company with name.

Download
2011-04-15Officers

Termination director company with name.

Download
2010-09-21Accounts

Accounts with accounts type dormant.

Download
2010-08-11Officers

Appoint person director company with name.

Download
2010-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-25Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.