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.
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 | : |
|
Registered Address | : | Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 Gurney Court Road, St Albans, AL1 4RJ | Secretary | 26 November 1997 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | - | Active |
600 High Road, Woodford Green, IG8 0PS | Corporate Secretary | 04 June 1999 | Active |
Dunstall House, Park Street, Cirencester, United Kingdom, GL7 2BX | Director | 01 January 2004 | Active |
15, Highover Park, Amersham, HP7 0BN | Director | 08 May 2001 | Active |
1 Woodford Close, Sywell, Northampton, NN6 0AW | Director | 01 March 1996 | Active |
Brentwood, 48 Eastfield, Bristol, BS9 4BE | Director | 08 May 2001 | Active |
Brentwood, 48 Eastfield, Bristol, BS9 4BE | Director | - | Active |
7/8 Grays Inn Square, London, WC1R 5JQ | Director | 01 October 1996 | Active |
16 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE | Director | 08 May 2001 | Active |
90 Gurney Court Road, St Albans, AL1 4RJ | Director | 08 May 2001 | Active |
90 Gurney Court Road, St Albans, AL1 4RJ | Director | 26 November 1997 | Active |
30 Parsons Hall, Maynooth, Ireland, IRISH | Director | 17 July 2002 | Active |
38 Penningtons, Bishops Stortford, CM23 4LF | Director | 08 May 2001 | Active |
38 Penningtons, Bishops Stortford, CM23 4LF | Director | 01 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-10 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2020-07-10 | Change of name | Certificate change of name company. | Download |
2017-11-18 | Gazette | Gazette dissolved liquidation. | Download |
2017-08-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2017-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-14 | Officers | Termination director company with name termination date. | Download |
2015-04-14 | Officers | Termination director company with name termination date. | Download |
2014-04-14 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-03-28 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-11-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-06-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2013-06-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2013-06-03 | Insolvency | Liquidation in administration proposals. | Download |
2013-06-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Address | Change registered office address company with date old address. | Download |
2013-04-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-04-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.