UKBizDB.co.uk

01795806 LIMITED

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

This company is commonly known as 01795806 Limited. The company was founded 40 years ago and was given the registration number 01795806. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:01795806 LIMITED
Company Number:01795806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 February 1984
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartill Bank Farm, Gallowsclough Lane Norley, Via Warrington, WA6 8LQ

Secretary03 November 1993Active
79 Bloomsbury Lane, Timperley, Altrincham, WA15 6LU

Secretary27 January 1999Active
82 Manse Road, Motherwell, ML1 2PT

Secretary01 July 2004Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Secretary26 September 2003Active
7 Fernside Walk, Hamilton, ML3 7PT

Secretary-Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Secretary22 October 2003Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director04 June 1996Active
4 Redbrook Way, Adlington, Macclesfield, SK10 4NF

Director18 February 1998Active
48 Twist Green Lane, Culcheth, Warrington, WA3 4BZ

Director-Active
Over Ridge Farm, Beckside Cartmel, Grange Over Sands, LA11 7SP

Director29 March 2004Active
2c Elvan Court, Motherwell, ML1 3EL

Director-Active
3 Lumley Terrace, Newton Le Willows, Bedale, DL8 1SS

Director29 March 2005Active
Old Manse Cottage, Wanlockhead, Biggar, ML12 6UR

Director18 February 1998Active
71 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX

Director-Active
79 Bloomsbury Lane, Timperley, Altrincham, WA15 6LU

Director27 January 1999Active
82 Manse Road, Motherwell, ML1 2PT

Director22 May 2008Active
9 Lawson Close, Woolston, Warrington, WA1 4EG

Director01 January 1995Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Director26 September 2003Active
4 Corby Hall Drive, Sunderland, SR2 7HZ

Director26 June 1991Active
8 Fergus Gardens, Hamilton, ML3 7DF

Director-Active
4 Millburn Drive, Kilmacolm, PA13 4JF

Director09 March 1998Active
7 Fernside Walk, Hamilton, ML3 7PT

Director-Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Director22 October 2003Active
Blandford 4 Riddings Road, Hale, Altrincham, WA15 9DS

Director15 January 1997Active
59b Hall Lane, Hindley, Wigan, WN2 2SA

Director-Active
37 Elmpark Way, Rooley Moore, Rochdale, OL12 7JQ

Director18 February 1998Active
7 Glenburn Road, Hamilton, ML3 8PW

Director-Active
Carse Of Cambus Farm House, Doune, FK16 6HG

Director15 October 2007Active
451 Cambusnethan Street, Wishaw, ML2 8PZ

Director15 January 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 (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
2017-02-28Restoration

Restoration order of court.

Download
2017-02-28Change of name

Certificate change of name company.

Download
2015-06-17Gazette

Gazette dissolved liquidation.

Download
2015-03-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-02-17Insolvency

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

Download
2014-02-13Insolvency

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

Download
2013-05-09Officers

Termination secretary company with name.

Download
2012-12-28Mortgage

Legacy.

Download
2012-12-14Officers

Termination director company with name.

Download
2012-12-14Officers

Termination director company with name.

Download
2012-12-13Address

Change registered office address company with date old address.

Download
2012-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-12-10Resolution

Resolution.

Download
2012-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-19Accounts

Accounts with accounts type total exemption full.

Download
2011-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-22Address

Change registered office address company with date old address.

Download
2011-08-18Accounts

Accounts with accounts type total exemption full.

Download
2011-06-13Officers

Termination director company with name.

Download
2011-03-08Mortgage

Legacy.

Download
2010-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-12Accounts

Accounts with accounts type total exemption full.

Download
2010-02-12Accounts

Accounts with accounts type total exemption full.

Download
2009-12-03Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.