This company is commonly known as 00476835. The company was founded 74 years ago and was given the registration number 00476835. The firm's registered office is in WARWICKSHIRE. You can find them at Newbold Road, Rugby, Warwickshire, . This company's SIC code is 7499 - Non-trading company.
Name | : | 00476835 |
---|---|---|
Company Number | : | 00476835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 1950 |
End of financial year | : | 31 March 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbold Road, Rugby, Warwickshire, CV21 2NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ | Secretary | 30 April 2003 | Active |
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ | Director | 30 April 2003 | Active |
2 Hotspur Road, Gainsborough, DN21 2RX | Secretary | 06 September 1996 | Active |
19 Elston Road, Aldershot, GU12 4HX | Secretary | 23 December 2002 | Active |
31 Westfield Avenue, Lincoln, LN2 4RD | Secretary | - | Active |
Morton Fields Cottage Gravelly Lane, Fiskerton, Southwell, NG25 0UW | Secretary | 30 April 1997 | Active |
8 Fox Covert, Poppyfields, South Hykeham, LN2 2BN | Director | 23 December 2002 | Active |
2 Squires Place, Nettleham, Lincoln, LN2 2WH | Director | - | Active |
17 Cherry Tree Lane, Nettleham, Lincoln, LN2 2PR | Director | - | Active |
Old Jobeys, 18 High Street, Wootton, NN4 6LL | Director | - | Active |
The Old Vicarage, Church Lane Reepham, Lincoln, LN3 4DQ | Director | 03 April 1998 | Active |
18 Cockburn Way, Harmston, Lincoln, LN5 9GE | Director | 02 February 2001 | Active |
56 Greenacres Drive, Garstang, Preston, PR3 1RQ | Director | 20 February 2006 | Active |
37 West Drive, Handsworth, Birmingham, B20 3ST | Director | 19 March 2007 | Active |
31 Westfield Avenue, Lincoln, LN2 4RD | Director | - | Active |
5 Place Violet, Paris, France, FOREIGN | Director | 01 June 2000 | Active |
Toll Bar House, Willowbrook Drive, Brigg, DN20 9JA | Director | 08 July 2002 | Active |
11 Sleaford Road, Branston, Lincoln, LN4 1LL | Director | - | Active |
Balcony House North Fen Road, Glinton, Peterborough, PE6 7JL | Director | 03 April 1998 | Active |
6, The Green, Old Dalby, Melton Mowbray, LE14 3LL | Director | 01 October 2008 | Active |
17 Windmill Drive, Audlem, CW3 0BE | Director | 01 October 2004 | Active |
Flat 5 De Montfort Court, Stoneygate Road, Leicester, LE2 2AB | Director | 02 February 2001 | Active |
Grayswood, 18 Parkway, Dairyfields, Trentham, England, ST4 8AG | Director | 30 April 2003 | Active |
29 Shaftesbury Avenue, Lincoln, LN6 0QN | Director | 26 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Restoration | Restoration order of court. | Download |
2015-06-13 | Gazette | Gazette dissolved liquidation. | Download |
2015-04-07 | Insolvency | Liquidation miscellaneous. | Download |
2015-03-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2014-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-01-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-01-31 | Insolvency | Liquidation miscellaneous. | Download |
2013-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-01-08 | Restoration | Restoration order of court. | Download |
2010-12-22 | Restoration | Bona vacantia company. | Download |
2010-08-26 | Restoration | Bona vacantia company. | Download |
2010-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2010-03-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2009-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-11-12 | Resolution | Resolution. | Download |
2009-11-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2009-10-27 | Change of name | Certificate change of name company. | Download |
2009-10-08 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.