UKBizDB.co.uk

00701364 LIMITED

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

This company is commonly known as 00701364 Limited. The company was founded 62 years ago and was given the registration number 00701364. The firm's registered office is in . You can find them at 38 Langham Street, London, , . This company's SIC code is 3210 - Manufacture of electronic components.

Company Information

Name:00701364 LIMITED
Company Number:00701364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 1961
End of financial year:31 August 2004
Jurisdiction:England - Wales
Industry Codes:
  • 3210 - Manufacture of electronic components

Office Address & Contact

Registered Address:38 Langham Street, London, W1W 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, Sparkford Close, Winchester, SO22 4NH

Director13 May 2005Active
Sunny Haven Pollards Moor Road, Copythorne, Southampton, SO40 2NZ

Secretary-Active
Woodlawn House, Arrow Lane, Hartley Witney, Hook, RG27 8LR

Secretary22 February 1996Active
88 Pevensey Way, Frimley, Camberley, GU16 9UX

Secretary21 January 2000Active
N53 W16022 Creekwood Crossing, Menomonee Falls, Usa,

Director07 August 2001Active
11 Kineton Road, Upper Shirley, Southampton, SO15 7PP

Director27 March 2002Active
20 Titchfield Park Road, Fareham, PO15 5RW

Director19 October 1995Active
46 Bears Rails Park, Old Windsor, Windsor, SL4 2HN

Director20 December 2000Active
23 Portmarnock Grove, Dublin, Ireland, IRISH

Director06 November 2002Active
364s Nassau Drive, Brookfield, Usa,

Director07 August 2001Active
Woodlawn House, Arrow Lane, Hartley Witney, Hook, RG27 8LR

Director24 September 1998Active
The Bear House, Dower Park St Leonards Hill, Windsor, Cd, SL4 4AT

Director26 February 2001Active
Schiehallion 39 Straight Mile, Ampfield, Romsey, SO51 9BB

Director19 October 1995Active
4610 South Mary Lane, New Berlin, Usa, W1 53151

Director12 May 2003Active
Kynance Heatherlands Road, Chilworth, Southampton, SO16 7JD

Director04 February 1993Active
Easterlee Barn,Brookend, Stebbing, Dunmow, CM6 3AA

Director27 March 2002Active
6 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director19 October 1995Active
88 Pevensey Way, Frimley, Camberley, GU16 9UX

Director10 September 2002Active
Somersby Grange, Somersby Wood, Morpeth, NE61 2DX

Director26 February 2001Active
140 Glasgow Road, Strathaven, ML10 6NL

Director03 May 2002Active
Clayhill Braishfield Road, Braishfield, Romsey, SO51 0PR

Director-Active
Morestead Hill House, Morestead Down, Winchester, SO21 1NB

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2012-11-05Restoration

Restoration order of court.

Download
2009-08-13Gazette

Gazette dissolved liquidation.

Download
2009-05-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2009-05-13Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2008-04-19Insolvency

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

Download
2008-03-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-03-19Insolvency

Legacy.

Download
2007-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-08-21Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-01-26Officers

Legacy.

Download
2006-11-14Address

Legacy.

Download
2006-10-27Insolvency

Liquidation receiver administrative receivers report.

Download
2006-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2006-10-03Resolution

Resolution.

Download
2006-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2006-08-11Insolvency

Legacy.

Download
2006-08-04Address

Legacy.

Download
2005-10-06Accounts

Accounts with accounts type full.

Download
2005-07-13Annual return

Legacy.

Download
2005-05-26Officers

Legacy.

Download
2005-05-26Officers

Legacy.

Download
2005-05-26Accounts

Legacy.

Download
2005-01-04Accounts

Accounts with accounts type full.

Download
2004-07-20Annual return

Legacy.

Download
2004-04-30Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.