This company is commonly known as 00452813 Limited. The company was founded 76 years ago and was given the registration number 00452813. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | 00452813 LIMITED |
---|---|---|
Company Number | : | 00452813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 April 1948 |
End of financial year | : | 31 March 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Alma Close, Scholar Green, Stoke On Trent, ST7 3HZ | Secretary | 16 January 2006 | Active |
10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL | Secretary | 01 September 2002 | Active |
5 Alma Close, Scholar Green, Stoke On Trent, ST7 3HZ | Secretary | 24 July 2001 | Active |
Meadowcroft Audlem Road, Woore, Crewe, CW3 9RL | Secretary | 25 November 1998 | Active |
7 Avallon Close, Tottington, Bury, BL8 3LW | Secretary | 23 June 1999 | Active |
10 The Crescent, Stone, ST15 8JN | Secretary | - | Active |
10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL | Director | 19 July 2005 | Active |
43a Reeves Mews, South Audley Street, London, W1Y 3PA | Director | 27 October 1993 | Active |
Lynton 10 Sandybrook Lane, Leek, ST13 5RZ | Director | - | Active |
The Hollies, Sandon Road, Hilderstone, ST15 8RT | Director | 04 July 1994 | Active |
Myrtle Grove Cottage, 60 Draycott Old Road, Forsbrook, ST11 9AL | Director | 16 January 2006 | Active |
2 Fern Dene, Ealing, London, W13 8AN | Director | 23 March 1996 | Active |
17, Bassett Close, Cheadle, Stoke-On-Trent, ST10 1UU | Director | 25 April 2008 | Active |
10 Ffordd Taliesin, Killay, Swansea, SA2 7DF | Director | 25 November 1998 | Active |
Suite Flat N, 15 Eaton Square, London, SW1 W1 | Director | 06 May 2008 | Active |
The Fold, Parwich, Ashbourne, DE6 1QL | Director | - | Active |
White Walls Manor Road, Baldwins Gate, Newcastle-Under-Lyme, ST5 5ET | Director | 26 June 1997 | Active |
33 Eaton Terrace, London, SW1W 8TP | Director | 02 November 1993 | Active |
Pitlour, Strathmiglo, Cupar, KY14 7RS | Director | 01 July 1998 | Active |
Fountain House, Weston On Avon, Stratford Upon Avon, CV37 8JY | Director | 19 November 2002 | Active |
The Hall, Abbeycwmhir, Llandrindod Wells, LD1 6PH | Director | - | Active |
10 Prae Close, St Albans, AL3 4SF | Director | 02 November 1993 | Active |
The Manor, Bishops Offley, Stafford, ST21 6ET | Director | - | Active |
50, Seymour Walk, London, SW10 9NF | Director | - | Active |
Limone House, 20 Castleford Drive, Prestbury, SK10 4BG | Director | 13 December 2002 | Active |
Limone House, 20 Castleford Drive, Prestbury, SK10 4BG | Director | 01 October 2000 | Active |
Westcott Farm, Brompton Ralph, Taunton, TA4 2SF | Director | 15 March 1999 | Active |
Varden Farm, The Hayloft, Adlington Road, Wilmslow, SK9 2AL | Director | 15 March 1999 | Active |
40 Castleton Road, Lightwood Longton, Stoke On Trent, ST3 7TD | Director | 30 June 2006 | Active |
65 Carter Street, Uttoexeter, ST14 8EY | Director | 20 March 2007 | Active |
Willow Lodge 190 Seabridge Lane, Newcastle Under Lyme, ST5 3LS | Director | - | Active |
Foxley, Mill Lane, Standon, ST21 6RP | Director | - | Active |
Bellapais Woodside Cottages, Mow Cop Lane Mow Cop, Stoke On Trent, ST7 4NB | Director | 01 September 1992 | Active |
1 Littleton Close, Kenilworth, CV8 2WA | Director | - | Active |
South Lodge Darlaston Park, Stone, ST15 0ND | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-05-01 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-05-01 | Change of name | Certificate change of name company. | Download |
2017-05-21 | Gazette | Gazette dissolved liquidation. | Download |
2017-02-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-05-30 | Insolvency | Liquidation miscellaneous. | Download |
2013-05-30 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2012-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-05-25 | Insolvency | Liquidation miscellaneous. | Download |
2011-05-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-05-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-02-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-12-29 | Insolvency | Liquidation in administration extension of period. | Download |
2010-08-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-02-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-02-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-02-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-12-18 | Insolvency | Liquidation in administration extension of period. | Download |
2009-08-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.