This company is commonly known as 00508493 Limited. The company was founded 71 years ago and was given the registration number 00508493. The firm's registered office is in . You can find them at 93 Queen Street, Sheffield, , . This company's SIC code is 2940 - Manufacture of machine tools.
Name | : | 00508493 LIMITED |
---|---|---|
Company Number | : | 00508493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1952 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Queen Street, Sheffield, S1 1WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonestack, 2 Humber View, Swanland, HU14 3ND | Secretary | - | Active |
69 Whirlow Lane, Sheffield, S11 9QF | Secretary | 01 January 1994 | Active |
3 Arms Park Drive, Halfway, Sheffield, S19 5HR | Director | - | Active |
Maranatha, 12 Lynwood Crescent, Pontefract, WF8 3QT | Director | 01 March 1996 | Active |
288 Springvale Road, Sheffield, S10 1LJ | Director | 16 August 1995 | Active |
Stonestack, 2 Humber View, Swanland, HU14 3ND | Director | - | Active |
37 Whiteley Wood Road, Sheffield, S11 7FF | Director | - | Active |
69 Whirlow Lane, Sheffield, S11 9QF | Director | - | Active |
69 Whirlow Lane, Sheffield, S11 9QF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2017-06-14 | Officers | Termination secretary company with name termination date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Restoration | Restoration order of court. | Download |
2015-05-26 | Gazette | Gazette dissolved compulsory. | Download |
2015-02-10 | Gazette | Gazette notice compulsory. | Download |
2014-04-25 | Restoration | Restoration order of court. | Download |
2014-04-25 | Change of name | Certificate change of name company. | Download |
2013-01-22 | Gazette | Gazette dissolved compulsory. | Download |
2012-10-09 | Gazette | Gazette notice compulsory. | Download |
2007-05-08 | Miscellaneous | Court order. | Download |
2006-10-19 | Insolvency | Legacy. | Download |
2006-07-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2006-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2005-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2005-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2004-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2004-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2003-05-15 | Mortgage | Legacy. | Download |
2003-05-15 | Mortgage | Legacy. | Download |
2003-05-15 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.