UKBizDB.co.uk

02599394 LIMITED

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

This company is commonly known as 02599394 Limited. The company was founded 33 years ago and was given the registration number 02599394. The firm's registered office is in WILMSLOW. You can find them at Astute House, Wilmslow Road, Wilmslow, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:02599394 LIMITED
Company Number:02599394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 April 1991
End of financial year:30 September 2011
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Gurney Court Road, St Albans, AL1 4RJ

Secretary26 November 1997Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary-Active
600 High Road, Woodford Green, IG8 0PS

Corporate Secretary04 June 1999Active
Dunstall House, Park Street, Cirencester, United Kingdom, GL7 2BX

Director01 January 2004Active
15, Highover Park, Amersham, HP7 0BN

Director08 May 2001Active
1 Woodford Close, Sywell, Northampton, NN6 0AW

Director01 March 1996Active
Brentwood, 48 Eastfield, Bristol, BS9 4BE

Director08 May 2001Active
Brentwood, 48 Eastfield, Bristol, BS9 4BE

Director-Active
7/8 Grays Inn Square, London, WC1R 5JQ

Director01 October 1996Active
16 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE

Director08 May 2001Active
90 Gurney Court Road, St Albans, AL1 4RJ

Director08 May 2001Active
90 Gurney Court Road, St Albans, AL1 4RJ

Director26 November 1997Active
30 Parsons Hall, Maynooth, Ireland, IRISH

Director17 July 2002Active
38 Penningtons, Bishops Stortford, CM23 4LF

Director08 May 2001Active
38 Penningtons, Bishops Stortford, CM23 4LF

Director01 March 1996Active

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 (8 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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-11-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-10Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2020-07-10Change of name

Certificate change of name company.

Download
2017-11-18Gazette

Gazette dissolved liquidation.

Download
2017-08-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2017-06-07Insolvency

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

Download
2016-06-06Insolvency

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

Download
2015-06-08Insolvency

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

Download
2015-04-14Officers

Termination director company with name termination date.

Download
2015-04-14Officers

Termination director company with name termination date.

Download
2014-04-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-11-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-06-17Insolvency

Liquidation in administration result creditors meeting.

Download
2013-06-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-06-03Insolvency

Liquidation in administration proposals.

Download
2013-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Address

Change registered office address company with date old address.

Download
2013-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2013-04-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.