UKBizDB.co.uk

00476835

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

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.

Company Information

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:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Newbold Road, Rugby, Warwickshire, CV21 2NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Secretary30 April 2003Active
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Director30 April 2003Active
2 Hotspur Road, Gainsborough, DN21 2RX

Secretary06 September 1996Active
19 Elston Road, Aldershot, GU12 4HX

Secretary23 December 2002Active
31 Westfield Avenue, Lincoln, LN2 4RD

Secretary-Active
Morton Fields Cottage Gravelly Lane, Fiskerton, Southwell, NG25 0UW

Secretary30 April 1997Active
8 Fox Covert, Poppyfields, South Hykeham, LN2 2BN

Director23 December 2002Active
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

Director03 April 1998Active
18 Cockburn Way, Harmston, Lincoln, LN5 9GE

Director02 February 2001Active
56 Greenacres Drive, Garstang, Preston, PR3 1RQ

Director20 February 2006Active
37 West Drive, Handsworth, Birmingham, B20 3ST

Director19 March 2007Active
31 Westfield Avenue, Lincoln, LN2 4RD

Director-Active
5 Place Violet, Paris, France, FOREIGN

Director01 June 2000Active
Toll Bar House, Willowbrook Drive, Brigg, DN20 9JA

Director08 July 2002Active
11 Sleaford Road, Branston, Lincoln, LN4 1LL

Director-Active
Balcony House North Fen Road, Glinton, Peterborough, PE6 7JL

Director03 April 1998Active
6, The Green, Old Dalby, Melton Mowbray, LE14 3LL

Director01 October 2008Active
17 Windmill Drive, Audlem, CW3 0BE

Director01 October 2004Active
Flat 5 De Montfort Court, Stoneygate Road, Leicester, LE2 2AB

Director02 February 2001Active
Grayswood, 18 Parkway, Dairyfields, Trentham, England, ST4 8AG

Director30 April 2003Active
29 Shaftesbury Avenue, Lincoln, LN6 0QN

Director26 October 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2017-03-30Restoration

Restoration order of court.

Download
2015-06-13Gazette

Gazette dissolved liquidation.

Download
2015-04-07Insolvency

Liquidation miscellaneous.

Download
2015-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-11-26Insolvency

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

Download
2014-07-16Insolvency

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

Download
2014-02-24Insolvency

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

Download
2014-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-01-31Insolvency

Liquidation miscellaneous.

Download
2013-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-01-08Restoration

Restoration order of court.

Download
2010-12-22Restoration

Bona vacantia company.

Download
2010-08-26Restoration

Bona vacantia company.

Download
2010-06-03Gazette

Gazette dissolved liquidation.

Download
2010-03-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2009-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-11-12Resolution

Resolution.

Download
2009-11-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2009-10-27Change of name

Certificate change of name company.

Download
2009-10-08Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.