Warning: file_put_contents(c/791e9fd4922ef34d056eeb6130d89e84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
00368132 Limited, EC4A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

00368132 LIMITED

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

This company is commonly known as 00368132 Limited. The company was founded 82 years ago and was given the registration number 00368132. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:00368132 LIMITED
Company Number:00368132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1941
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkby Grange, Birkby Hall Road, Huddersfield, HD2 2YA

Secretary07 July 2008Active
Birkby Grange, Birkby Hall Road, Huddersfield, HD2 2YA

Director13 December 2004Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary16 August 2007Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary01 April 2008Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary13 December 2004Active
5 The Willows, Walmley, Sutton Coldfield, B76 2PX

Secretary16 December 1996Active
Apt 42 Britannic House, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ

Secretary28 April 1997Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
Birkby Grange, Birkby Hall Road, Huddersfield, HD2 2YA

Director13 December 2004Active
11 The Rills, Hinckley, LE10 1NA

Director16 December 1996Active
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP

Director16 December 1996Active
Apt 42 Britannic House, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ

Director28 April 1997Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
Jade Stonepit Lane, Inkberrow, Worcester, WR7 4ED

Director28 April 1997Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate 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 (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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2017-08-10Miscellaneous

Legacy.

Download
2017-08-10Change of name

Certificate change of name company.

Download
2013-08-29Gazette

Gazette dissolved liquidation.

Download
2013-05-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-10-12Insolvency

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

Download
2011-08-09Insolvency

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

Download
2010-11-29Address

Change registered office address company with date old address.

Download
2010-07-01Address

Change registered office address company with date old address.

Download
2010-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-06-28Resolution

Resolution.

Download
2010-05-07Resolution

Resolution.

Download
2010-05-07Change of name

Change of name notice.

Download
2010-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-26Accounts

Accounts with accounts type dormant.

Download
2009-08-28Officers

Legacy.

Download
2009-08-28Officers

Legacy.

Download
2009-08-28Officers

Legacy.

Download
2009-04-06Annual return

Legacy.

Download
2008-10-28Accounts

Accounts with accounts type dormant.

Download
2008-07-08Officers

Legacy.

Download

Copyright © 2024. All rights reserved.