This company is commonly known as 02467002 Limited. The company was founded 34 years ago and was given the registration number 02467002. The firm's registered office is in MANCHESTER. You can find them at Begbies Traynor, 340 Deansgate, Manchester, . This company's SIC code is 3420 - Manufacture motor vehicle bodies etc..
Name | : | 02467002 LIMITED |
---|---|---|
Company Number | : | 02467002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bennar Fawr, Dyffryn Ardudwy, LL44 2RY | Director | - | Active |
Walker Sheppard House, Henfaes Lane, Welshpool, United Kingdom, SY21 7BE | Director | 02 February 2011 | Active |
4, Maes Y Llan, Llanbedr, LL45 2NW | Director | 01 August 2004 | Active |
Bennar Fawr, Dyffryn Ardudwy, LL44 2RY | Secretary | - | Active |
Lindow, Refail Parc, Revel, Berriew, Welshpool, United Kingdom, SY21 8BF | Director | 02 February 2011 | Active |
39 Ty Canol, Harlech, LL46 2NZ | Director | 19 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2018-05-08 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-05-08 | Change of name | Certificate change of name company. | Download |
2017-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2016-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-11 | Address | Change registered office address company with date old address new address. | Download |
2015-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-11 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-06-11 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-08-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2012-04-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-12-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2011-12-09 | Insolvency | Liquidation in administration proposals. | Download |
2011-10-26 | Officers | Termination director company with name. | Download |
2011-09-26 | Address | Change registered office address company with date old address. | Download |
2011-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-03 | Officers | Appoint person director company with name. | Download |
2011-02-03 | Officers | Appoint person director company with name. | Download |
2010-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.