UKBizDB.co.uk

02004846 LIMITED

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

This company is commonly known as 02004846 Limited. The company was founded 38 years ago and was given the registration number 02004846. The firm's registered office is in MANCHESTER. You can find them at 1 Oxford Court, Bishopsgate, Manchester, . This company's SIC code is 7430 - Technical testing and analysis.

Company Information

Name:02004846 LIMITED
Company Number:02004846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1986
End of financial year:31 December 2001
Jurisdiction:England - Wales
Industry Codes:
  • 7430 - Technical testing and analysis
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:1 Oxford Court, Bishopsgate, Manchester, M2 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chapel Hall Cottages, Logierieuie, Ellon, AB41 6PX

Director01 February 2002Active
82 Manse Road, Motherwell, ML1 2PT

Secretary01 February 2002Active
The Gables South Parade, Croft On Tees, Darlington, DL2 2SR

Secretary01 May 1998Active
The Gables South Parade, Croft On Tees, Darlington, DL2 2SR

Secretary-Active
24 Trinity Mews, Stockton On Tees, TS17 6BQ

Secretary01 August 1996Active
1c Proudfoot Drive, Bishop Auckland, DL14 6PA

Director-Active
1 The Coach House, Over Dinsdale, Darlington, DL2 1PW

Director-Active
The Gables South Parade, Croft On Tees, Darlington, DL2 2SR

Director-Active
3 Clarence Villas, Coxhoe, Durham, DH6 4JS

Director-Active
5 Kilbreck Gardens, Bearsden, Glasgow, G61 4SL

Director01 February 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Termination secretary company with name termination date.

Download
2014-09-18Restoration

Restoration order of court.

Download
2014-09-18Change of name

Certificate change of name company.

Download
2005-06-21Gazette

Gazette dissolved compulsary.

Download
2005-03-08Gazette

Gazette notice compulsary.

Download
2004-09-20Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-09-20Insolvency

Legacy.

Download
2003-12-30Insolvency

Liquidation receiver administrative receivers report.

Download
2003-10-28Officers

Legacy.

Download
2003-10-06Address

Legacy.

Download
2003-10-02Insolvency

Legacy.

Download
2003-09-30Accounts

Legacy.

Download
2003-08-30Annual return

Legacy.

Download
2003-04-14Officers

Legacy.

Download
2003-01-07Resolution

Resolution.

Download
2002-12-24Mortgage

Legacy.

Download
2002-12-16Mortgage

Legacy.

Download
2002-12-08Accounts

Accounts with accounts type full.

Download
2002-10-29Annual return

Legacy.

Download
2002-02-14Officers

Legacy.

Download
2002-02-07Officers

Legacy.

Download
2002-02-07Officers

Legacy.

Download

Copyright © 2024. All rights reserved.