This company is commonly known as 02018206 Limited. The company was founded 38 years ago and was given the registration number 02018206. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 2873 - Manufacture of wire products.
Name | : | 02018206 LIMITED |
---|---|---|
Company Number | : | 02018206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 May 1986 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Malt House, Manor Yard, Blithbury Road, Hamstall Ridware, WS15 3RS | Secretary | 28 September 2000 | Active |
Dundon House, School Lane, Little Minster, Minster Lovell, OX29 0RS | Director | 17 January 2001 | Active |
Stokes Leaden Roding, Dunmow, CM6 1QJ | Secretary | 01 November 1997 | Active |
8 Kendal Close, Wolverhampton, WV6 9LD | Secretary | 14 January 1999 | Active |
Abbotsleigh Main Street, Leire, Lutterworth, LE17 5EU | Secretary | 19 September 1991 | Active |
23 Quakers Road, Downend, Bristol, BS16 6JE | Secretary | 21 April 1999 | Active |
25 Tennyson Avenue, Sutton Coldfield, B74 4YG | Secretary | 04 October 1993 | Active |
83 Berry Hill, Hednesford, Cannock, WS12 5UJ | Secretary | - | Active |
Escola Main Road, Peopleton, Pershore, WR10 2EA | Director | 21 April 1999 | Active |
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY | Director | 12 July 1993 | Active |
1b Port Street, Evesham, WR11 3LA | Director | 12 July 1993 | Active |
15 Harcourt Drive, Newport, TF10 7SA | Director | 29 August 1995 | Active |
Meon House, Stratford Road Mickleton, Chipping Campden, GL55 6SU | Director | 12 July 1993 | Active |
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY | Director | - | Active |
Danesmoor Cross Road, Albrighton, Wolverhampton, WV7 3QT | Director | 23 November 1995 | Active |
16 Wildacres, Woolaston, Stourbridge, DY8 3PH | Director | 20 October 1998 | Active |
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ | Director | 16 August 1993 | Active |
33 The Drive, Powick, Worcester, WR2 4SA | Director | - | Active |
Holcombe House Enberton, Olney, MK46 4AJ | Director | - | Active |
Columbia House The Rank, Gnosall, Stafford, ST20 0BU | Director | 23 November 1995 | Active |
Pippin House 7 Old Track, Limpley Stoke, Bath, BA2 7GY | Director | 21 April 1999 | Active |
185 Longdon Road, Knowle, Solihull, B93 9HY | Director | - | Active |
25 Tennyson Avenue, Sutton Coldfield, B74 4YG | Director | 01 January 1994 | Active |
173 Newmarket Road, Norwich, NR4 6AP | Director | 22 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2015-04-24 | Restoration | Restoration order of court. | Download |
2015-04-24 | Change of name | Certificate change of name company. | Download |
2011-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2011-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2011-03-18 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-18 | Resolution | Resolution. | Download |
2011-03-09 | Address | Change registered office address company with date old address. | Download |
2011-02-08 | Mortgage | Legacy. | Download |
2010-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-06 | Officers | Change person director company with change date. | Download |
2010-05-04 | Accounts | Accounts with accounts type small. | Download |
2010-01-28 | Address | Change registered office address company with date old address. | Download |
2009-11-04 | Accounts | Accounts with accounts type small. | Download |
2009-07-27 | Annual return | Legacy. | Download |
2008-07-07 | Annual return | Legacy. | Download |
2008-06-02 | Accounts | Accounts with accounts type small. | Download |
2007-07-24 | Annual return | Legacy. | Download |
2007-06-08 | Accounts | Accounts with accounts type medium. | Download |
2006-07-06 | Annual return | Legacy. | Download |
2006-06-03 | Accounts | Accounts with accounts type full. | Download |
2005-07-11 | Annual return | Legacy. | Download |
2005-06-10 | Accounts | Accounts with accounts type medium. | Download |
2005-01-18 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.