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.
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 | : |
|
Registered Address | : | 125 Colmore Row, Birmingham, B3 3SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 10 May 2011 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, United Kingdom, NN5 7SL | Director | 01 September 2011 | Active |
Ambergayne The Paddock, Heswall, Wirral, L60 1XJ | Secretary | - | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 01 May 1994 | Active |
The Birches, South Park, Sevenoaks, TN13 1EL | Secretary | 03 June 1996 | Active |
Euroterminal, Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Corporate Secretary | 02 September 1997 | Active |
Flat A 78 Charlwood Street, London, SW1V 4PF | Director | - | Active |
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS | Director | 31 December 1994 | Active |
17 Kingston House South, Ennismore Gardens, London, SW7 1NF | Director | - | Active |
The Birches, South Park, Sevenoaks, TN13 1EL | Director | 01 September 1996 | Active |
18 Succoth Avenue, Edinburgh, EH12 6BU | Director | - | Active |
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY | Director | 19 July 2010 | Active |
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 | Director | 01 April 1993 | Active |
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Corporate Director | 01 September 1997 | Active |
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Corporate Director | 01 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2016-08-15 | Restoration | Restoration order of court. | Download |
2016-08-15 | Change of name | Certificate change of name company. | Download |
2012-11-14 | Gazette | Gazette dissolved liquidation. | Download |
2012-08-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2012-03-08 | Address | Change registered office address company with date old address. | Download |
2012-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2012-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-03-07 | Resolution | Resolution. | Download |
2012-03-05 | Resolution | Resolution. | Download |
2011-09-28 | Address | Change registered office address company with date old address. | Download |
2011-09-23 | Officers | Termination director company with name. | Download |
2011-09-23 | Officers | Termination director company with name. | Download |
2011-09-23 | Officers | Termination secretary company with name. | Download |
2011-09-23 | Officers | Appoint person director company with name. | Download |
2011-09-23 | Officers | Appoint person secretary company with name. | Download |
2011-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2011-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-01 | Officers | Change corporate director company with change date. | Download |
2011-06-01 | Officers | Change corporate director company with change date. | Download |
2011-05-26 | Officers | Appoint person director company with name. | Download |
2011-04-15 | Officers | Termination director company with name. | Download |
2010-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2010-08-11 | Officers | Appoint person director company with name. | Download |
2010-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-25 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.