This company is commonly known as 01439213 Limited. The company was founded 44 years ago and was given the registration number 01439213. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd, The Shard 32, London, . This company's SIC code is 2851 - Treatment and coat metals.
Name | : | 01439213 LIMITED |
---|---|---|
Company Number | : | 01439213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 1979 |
End of financial year | : | 30 September 2002 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd, The Shard 32, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Northlands Pavement, Pitsea, Basildon, SS13 3DX | Secretary | 03 July 2003 | Active |
Pembroke House, 11 Northlands Pavement Pitsea, Basildon, SS13 3DX | Director | 13 July 2004 | Active |
Pembroke House, 11 Northlands Pavement, Pitsea Basildon, SS13 3DX | Director | 26 September 2003 | Active |
11 Northlands Pavement, Pitsea, Basildon, SS13 3DX | Director | 03 July 2003 | Active |
Woodpeckers Woodfield Lane, Romsley, Halesowen, B62 0LR | Secretary | - | Active |
76 Highfield Road, Chelmsford, CM1 2NQ | Secretary | 10 April 2002 | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | - | Active |
Burn Lane, Ombersley, Droitwich, WR9 0JU | Director | - | Active |
Priory Farm, Mitton Road, Bradley, ST18 9EB | Director | - | Active |
49 Meadowside, Cambridge Park, Twickenham, TW1 2JQ | Director | 10 April 2002 | Active |
18 Whiteoaks, Wildwood, Stafford, ST17 4SL | Director | 01 January 1997 | Active |
76 Highfield Road, Chelmsford, CM1 2NQ | Director | 10 April 2002 | Active |
63 Saughton Road North, Edinburgh, EH12 7JA | Director | 30 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-08 | Insolvency | Liquidation compulsory return final meeting. | Download |
2013-07-17 | Address | Change registered office address company with date old address. | Download |
2011-01-24 | Restoration | Restoration order of court. | Download |
2008-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2008-08-01 | Gazette | Gazette dissolved compulsary. | Download |
2008-03-05 | Insolvency | Liquidation compulsory completion. | Download |
2007-05-14 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2007-01-08 | Insolvency | Liquidation in administration court order ending administration. | Download |
2006-12-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2006-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2006-06-14 | Insolvency | Liquidation in administration extension of period. | Download |
2006-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2005-11-01 | Insolvency | Liquidation in administration statement of affairs. | Download |
2005-09-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2005-08-26 | Address | Legacy. | Download |
2005-08-10 | Insolvency | Liquidation in administration proposals. | Download |
2005-08-01 | Address | Legacy. | Download |
2005-06-30 | Address | Legacy. | Download |
2005-06-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2004-11-29 | Annual return | Legacy. | Download |
2004-11-29 | Officers | Legacy. | Download |
2004-11-29 | Officers | Legacy. | Download |
2004-06-03 | Mortgage | Legacy. | Download |
2004-05-28 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.