This company is commonly known as 02311552 Limited. The company was founded 35 years ago and was given the registration number 02311552. The firm's registered office is in SURREY. You can find them at 27 Albert Drive, Sheerwater, Woking, Surrey, . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | 02311552 LIMITED |
---|---|---|
Company Number | : | 02311552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1988 |
End of financial year | : | 30 April 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Albert Drive, Sheerwater, Woking, Surrey, GU21 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Albert Drive, Woking, GU21 5LA | Secretary | 06 August 2003 | Active |
27 Albert Drive, Sheerwater, Woking, GU21 5LA | Director | 16 April 1999 | Active |
61 Woodham Waye, Woking, GU21 5SJ | Secretary | 28 April 1993 | Active |
19-21 Dartmouth Avenue, Sheerwater, Woking, GU21 5PE | Secretary | - | Active |
61 Woodham Waye, Woking, GU21 5SJ | Director | 16 April 1999 | Active |
61 Woodham Waye, Woking, GU21 5SJ | Director | 01 May 1993 | Active |
61 Woodham Waye, Woking, GU21 5SJ | Director | - | Active |
27 Albert Drive, Woking, GU21 5LA | Director | 25 March 1998 | Active |
19-21 Dartmouth Avenue, Sheerwater, Woking, GU21 5PE | Director | 01 November 1988 | Active |
Date | Category | Description | |
---|---|---|---|
2017-02-23 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-02-23 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-02-23 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-02-01 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2016-11-21 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2014-10-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-09-26 | Restoration | Restoration order of court. | Download |
2014-09-26 | Change of name | Certificate change of name company. | Download |
2008-05-07 | Gazette | Gazette dissolved compulsary. | Download |
2008-01-15 | Gazette | Gazette notice compulsary. | Download |
2007-05-03 | Annual return | Legacy. | Download |
2007-05-03 | Address | Legacy. | Download |
2006-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2006-05-05 | Mortgage | Legacy. | Download |
2005-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2005-08-17 | Annual return | Legacy. | Download |
2005-06-15 | Mortgage | Legacy. | Download |
2005-06-15 | Mortgage | Legacy. | Download |
2005-06-03 | Mortgage | Legacy. | Download |
2005-06-03 | Mortgage | Legacy. | Download |
2005-06-03 | Mortgage | Legacy. | Download |
2005-02-22 | Annual return | Legacy. | Download |
2004-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2004-07-09 | Mortgage | Legacy. | Download |
2003-12-10 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.