UKBizDB.co.uk

01155247 LTD

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 21-24 Slaidburn Crescent, Southport, Merseyside, PR9 9YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21-24, Slaidburn Crescent, Southport, PR9 9YF

Secretary01 January 2016Active
Unit 21-24, Slaidburn Crescent, Southport, PR9 9YF

Director10 July 2015Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Secretary30 April 1996Active
19 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6TJ

Secretary-Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary21 May 2003Active
7 Woodville Place, Hertford, SG14 3NX

Secretary31 December 2000Active
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG

Secretary13 May 2011Active
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR

Secretary01 June 1994Active
3 Camden Terrace, Bath, BA1 5HZ

Secretary-Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Secretary31 August 2011Active
The Court, 22 Thornholme Road, Sunderland, SR2 7QG

Director01 October 1995Active
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director30 April 1996Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Director30 April 1996Active
21 Windy Arbour, Kenilworth, CV8 2AT

Director-Active
Strathnaver Station Road, Ellon, AB41 9AR

Director31 December 2000Active
25 Gleneagles Drive, Kirkby In Ashfield, NG17 8NB

Director18 September 1995Active
240 Queens Road, Aberdeen, AB1 8DN

Director30 April 1996Active
Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, B74 4PX

Director01 July 1993Active
22 Stanneylands Drive, Wilmslow, SK9 4ET

Director-Active
1 The Drive, Marcliffe Road, Sheffield, S6 4AL

Director18 September 1995Active
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN

Director16 September 2003Active
7 Woodville Place, Hertford, SG14 3NX

Director31 December 2000Active
Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, SL5 8PG

Director-Active
Cherry Trees, Uplands, Ashtead, KT21 2TN

Director11 February 1993Active
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF

Director16 September 2003Active
62 Derwent Road, Wolverhampton, WV6 9ES

Director27 January 1993Active
Maryland Horsegate Ride, Ascot, SL5 9LS

Director-Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Director31 August 2011Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Director26 January 1994Active
Dundas & Wilson Llp, Northwest Wing, Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director13 May 2011Active

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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2020-10-20Restoration

Restoration order of court.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2016-09-13Gazette

Gazette dissolved voluntary.

Download
2016-06-28Gazette

Gazette notice voluntary.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Address

Change sail address company with old address new address.

Download
2016-02-22Officers

Appoint person secretary company with name date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Termination secretary company with name termination date.

Download
2015-10-29Dissolution

Dissolution application strike off company.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Appoint person director company with name date.

Download
2015-02-27Address

Change registered office address company with date old address new address.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Capital

Capital statement capital company with date currency figure.

Download
2014-04-29Accounts

Accounts with accounts type dormant.

Download
2014-04-29Insolvency

Legacy.

Download
2014-04-29Resolution

Resolution.

Download
2014-03-20Resolution

Resolution.

Download
2013-07-19Officers

Termination director company with name.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.