This company is commonly known as 01155247 Ltd. The company was founded 50 years ago and was given the registration number 01155247. The firm's registered office is in SOUTHPORT. You can find them at Unit 21-24 Slaidburn Crescent, , Southport, Merseyside. This company's SIC code is 74990 - Non-trading company.
Name | : | 01155247 LTD |
---|---|---|
Company Number | : | 01155247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1974 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21-24 Slaidburn Crescent, Southport, Merseyside, PR9 9YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21-24, Slaidburn Crescent, Southport, PR9 9YF | Secretary | 01 January 2016 | Active |
Unit 21-24, Slaidburn Crescent, Southport, PR9 9YF | Director | 10 July 2015 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Secretary | 30 April 1996 | Active |
19 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6TJ | Secretary | - | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 21 May 2003 | Active |
7 Woodville Place, Hertford, SG14 3NX | Secretary | 31 December 2000 | Active |
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG | Secretary | 13 May 2011 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Secretary | 01 June 1994 | Active |
3 Camden Terrace, Bath, BA1 5HZ | Secretary | - | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Secretary | 31 August 2011 | Active |
The Court, 22 Thornholme Road, Sunderland, SR2 7QG | Director | 01 October 1995 | Active |
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG | Director | 30 April 1996 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Director | 30 April 1996 | Active |
21 Windy Arbour, Kenilworth, CV8 2AT | Director | - | Active |
Strathnaver Station Road, Ellon, AB41 9AR | Director | 31 December 2000 | Active |
25 Gleneagles Drive, Kirkby In Ashfield, NG17 8NB | Director | 18 September 1995 | Active |
240 Queens Road, Aberdeen, AB1 8DN | Director | 30 April 1996 | Active |
Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, B74 4PX | Director | 01 July 1993 | Active |
22 Stanneylands Drive, Wilmslow, SK9 4ET | Director | - | Active |
1 The Drive, Marcliffe Road, Sheffield, S6 4AL | Director | 18 September 1995 | Active |
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN | Director | 16 September 2003 | Active |
7 Woodville Place, Hertford, SG14 3NX | Director | 31 December 2000 | Active |
Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, SL5 8PG | Director | - | Active |
Cherry Trees, Uplands, Ashtead, KT21 2TN | Director | 11 February 1993 | Active |
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF | Director | 16 September 2003 | Active |
62 Derwent Road, Wolverhampton, WV6 9ES | Director | 27 January 1993 | Active |
Maryland Horsegate Ride, Ascot, SL5 9LS | Director | - | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Director | 31 August 2011 | Active |
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP | Director | 26 January 1994 | Active |
Dundas & Wilson Llp, Northwest Wing, Bush House, Aldwych, London, United Kingdom, WC2B 4EZ | Director | 13 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Restoration | Restoration order of court. | Download |
2020-10-20 | Change of name | Certificate change of name company. | Download |
2016-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2016-06-28 | Gazette | Gazette notice voluntary. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Address | Change sail address company with old address new address. | Download |
2016-02-22 | Officers | Appoint person secretary company with name date. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Officers | Termination secretary company with name termination date. | Download |
2015-10-29 | Dissolution | Dissolution application strike off company. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Officers | Appoint person director company with name date. | Download |
2015-02-27 | Address | Change registered office address company with date old address new address. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2014-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-29 | Insolvency | Legacy. | Download |
2014-04-29 | Resolution | Resolution. | Download |
2014-03-20 | Resolution | Resolution. | Download |
2013-07-19 | Officers | Termination director company with name. | Download |
2013-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.