UKBizDB.co.uk

01285055 LIMITED

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

This company is commonly known as 01285055 Limited. The company was founded 47 years ago and was given the registration number 01285055. The firm's registered office is in LONDON. You can find them at Ground Floor Ryder Court, 14 Ryder Street, London, . This company's SIC code is 2612 - Shaping & process of flat glass.

Company Information

Name:01285055 LIMITED
Company Number:01285055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1976
End of financial year:28 February 2009
Jurisdiction:England - Wales
Industry Codes:
  • 2612 - Shaping & process of flat glass

Office Address & Contact

Registered Address:Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

Corporate Secretary19 August 2009Active
10, Cliveden Place, London, SW1W 8LA

Director27 November 2007Active
5 West Drive St Edwards Park, Cheddleton, Leek, ST13 7DW

Secretary19 May 2000Active
44 Horkstow Road, Barton On Humber, DN18 5DZ

Secretary-Active
6 Mayflower Court, Austerfield, Doncaster, DN10 6RZ

Secretary10 August 2006Active
3 Woodhill Avenue, Woodland View, Gainsborough, DN21 1FB

Secretary01 June 1993Active
Greystones, Brackenwell Lane North Rigton, Leeds, LS17 0DG

Secretary05 December 1991Active
1 The Pastures, Edlesborough, Dunstable, LU6 2HL

Secretary21 September 1998Active
The Old Rectory, Dishforth, Thirsk, YO7 3LP

Secretary28 February 1998Active
140 Clifton, York, YO30 6BH

Director01 July 1997Active
Oaklands 5 Queenborough Gardens, Chislehurst, BR7 6NP

Director15 June 2006Active
5 West Drive St Edwards Park, Cheddleton, Leek, ST13 7DW

Director19 May 2000Active
44 Horkstow Road, Barton On Humber, DN18 5DZ

Director-Active
Dew Lawn, Marton-Cum-Grafton, YO5 9QY

Director09 February 1998Active
The Manor House, 1 Bedford Road, Moggerhanger, MK44 3RG

Director24 June 2003Active
Emmerson House School Lane, Redbourne, Gainsborough, DN21 4QN

Director-Active
New House, School Lane, Redbourne, DN21 4QN

Director-Active
Stoneleigh, 2 Moorfield Way, Ilkley, LS29 8BX

Director25 June 2009Active
2, Church Path, Saffron Walden, CB10 1JP

Director06 June 2008Active
Banergatan 3, Stockholm, Sweden, FOREIGN

Director02 July 2001Active
Banergatan 3 3tr, Stockholm, Sweden,

Director25 June 2009Active
13 North Street, Gainsborough, DN21 2HP

Director-Active
33 Foxhill, Whissendine, LE15 7HB

Director01 January 1997Active
Greystones, Brackenwell Lane North Rigton, Leeds, LS17 0DG

Director05 December 1991Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Director26 April 1999Active
Strandstigen 3 Strandstigen 3, Se-18134 Lidingo, Sweden, SE18134

Director27 November 2007Active
1 The Pastures, Edlesborough, Dunstable, LU6 2HL

Director21 September 1998Active
Hafod Wen, Rhoscolyn, LL65 2NJ

Director02 July 2001Active
Fieldside Lodge, Waterside Winteringham, Scunthorpe, DN17 9PG

Director-Active
Norwood, Shortheath Road, Farnham, GU9 8SL

Director25 April 2003Active
10, Cliveden Place, London, SW1W 8LA

Director25 April 2003Active
87, Westhurst Drive, Chislehurst, BR7 6HS

Director25 June 2009Active
The Old Rectory, Dishforth, Thirsk, YO7 3LP

Director13 March 1996Active
Waterside Outgate, Ealand, Scunthorpe, DN17 4JE

Director-Active
4 Bellbutts View, Scotter, Gainsborough, DN21 3UX

Director06 April 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-10-25Restoration

Restoration order of court.

Download
2017-10-25Change of name

Certificate change of name company.

Download
2014-03-25Gazette

Gazette dissolved compulsary.

Download
2013-12-10Gazette

Gazette notice voluntary.

Download
2013-03-05Dissolution

Dissolved compulsory strike off suspended.

Download
2012-04-04Dissolution

Dissolved compulsory strike off suspended.

Download
2012-02-28Gazette

Gazette notice compulsary.

Download
2011-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2011-05-10Gazette

Gazette notice compulsary.

Download
2011-02-05Gazette

Gazette filings brought up to date.

Download
2011-02-04Annual return

Annual return company with made up date.

Download
2010-11-23Gazette

Gazette notice compulsary.

Download
2010-07-10Gazette

Gazette filings brought up to date.

Download
2010-07-09Accounts

Accounts with accounts type full.

Download
2010-04-06Gazette

Gazette notice compulsary.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Address

Legacy.

Download
2009-09-02Officers

Legacy.

Download
2009-08-20Annual return

Legacy.

Download
2009-08-19Officers

Legacy.

Download
2009-07-15Officers

Legacy.

Download

Copyright © 2024. All rights reserved.