UKBizDB.co.uk

00929417 LIMITED

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

This company is commonly known as 00929417 Limited. The company was founded 56 years ago and was given the registration number 00929417. The firm's registered office is in . You can find them at 1 City Square, Leeds, , . This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:00929417 LIMITED
Company Number:00929417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1968
End of financial year:30 April 2004
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering

Office Address & Contact

Registered Address:1 City Square, Leeds, LS1 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Holland Park, London, W11 3SJ

Secretary31 March 2005Active
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Director17 December 2004Active
66 Holland Park, London, W11 3SJ

Director31 March 2005Active
Brook Farm Cottage, West Kington, Chippenham, SN14 7JQ

Secretary11 February 2005Active
Deep Dene Dewsbury Road, Tingley, Wakefield, WF3 1LF

Secretary-Active
41 Rievaulx Avenue, Knaresborough, HG5 8LD

Secretary31 January 2001Active
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Secretary20 February 2004Active
9 Everthorpe Lane, North Cave, Brough, HU15 2LF

Secretary01 January 1999Active
Parklands Pontefract Road, Ackworth, Pontefract, WF7 7EL

Director-Active
6 Heron Walk, Batchworth Lane, Northwood, HA6 3EJ

Director-Active
Wellcliffe 386 Manchester Road, Millhouse Green Penistone, Sheffield, S30 6NS

Director26 August 1994Active
102a Northfield Lane, Horbury, Wakefield, WF4 5HS

Director-Active
15 Wentworth Way, Sandal, Wakefield, WF2 6QX

Director19 June 1996Active
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH

Director31 July 1995Active
17 The Russets, Sandal, Wakefield, WF2 6JF

Director-Active
1446 Fifth Street, Manhattan Beach, Usa,

Director30 June 1994Active
Areley House, Watford Road, Crick, NN6 7TT

Director01 June 1994Active
Holly House, Market Rasen Road, Holten Le Moor, LN7 6AE

Director07 April 2004Active
Stonehaven Notton Lane, Notton, Wakefield, WF4 2PG

Director-Active
16 Arncliffe Road, West Park, Leeds, LS16 5AP

Director-Active
6 Chestnut Close, Broughton Astley, Leicester, LE9 6UB

Director01 January 1995Active
Pirolweg 12, Ratingen, Nrw, Germany,

Director15 July 1999Active
24 Victoria Drive, Blackwater, Camberley, GU17 0PN

Director01 January 1995Active
3 The Meadows, Monk Fryston, Leeds, LS25 5PJ

Director31 August 1995Active
Half Moon Cottage Kirkthorpe Lane, Kirkthorpe, Wakefield, WF1 5SZ

Director05 December 1994Active
Amselstr 4 D-97816, Lohr A Main, Germany,

Director13 May 2002Active
14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, BL0 9UT

Director30 June 1994Active
Hunsrueckstrasse 3b, Essen Nrw D-45133, Germany,

Director05 September 1995Active
85 Mountnessing Road, Billericay, CM12 9EZ

Director-Active
28 The Spinney, Hertford, SG13 7JR

Director23 January 2004Active
Swallow Grove 3 Mangrove Lane, Hertford, SG13 8QG

Director21 April 1997Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-12-08Restoration

Restoration order of court.

Download
2014-04-29Gazette

Gazette dissolved compulsary.

Download
2014-01-14Gazette

Gazette notice compulsary.

Download
2013-06-27Dissolution

Dissolved compulsory strike off suspended.

Download
2013-04-16Gazette

Gazette notice compulsary.

Download
2011-02-22Restoration

Restoration order of court.

Download
2010-09-15Gazette

Gazette dissolved liquidation.

Download
2010-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2010-02-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2010-02-04Insolvency

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

Download
2009-08-04Insolvency

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

Download
2009-02-05Insolvency

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

Download
2008-07-23Insolvency

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

Download
2008-03-01Insolvency

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

Download
2007-01-08Insolvency

Liquidation in administration progress report.

Download
2007-01-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2006-08-17Insolvency

Liquidation in administration progress report.

Download
2006-06-21Insolvency

Liquidation in administration extension of period.

Download
2006-01-19Insolvency

Liquidation in administration progress report.

Download
2005-09-13Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2005-09-08Insolvency

Liquidation in administration result creditors meeting.

Download
2005-08-31Insolvency

Liquidation in administration proposals.

Download
2005-07-14Address

Legacy.

Download
2005-07-08Insolvency

Liquidation in administration appointment of administrator.

Download
2005-04-11Officers

Legacy.

Download

Copyright © 2024. All rights reserved.