UKBizDB.co.uk

02722425 LIMITED

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

This company is commonly known as 02722425 Limited. The company was founded 31 years ago and was given the registration number 02722425. The firm's registered office is in BIRMINGHAM. You can find them at Beaufort House, 94-96 Newhall Street, Birmingham, . This company's SIC code is 2811 - Manufacture metal structures & parts.

Company Information

Name:02722425 LIMITED
Company Number:02722425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 December 2002
Jurisdiction:England - Wales
Industry Codes:
  • 2811 - Manufacture metal structures & parts

Office Address & Contact

Registered Address:Beaufort House, 94-96 Newhall Street, Birmingham, B3 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Evergreen Heights, Hednesford, Cannock, WS12 4HF

Secretary03 October 2001Active
35 Wood Lane, Wedges Mills, Cannock, WS11 1SZ

Director03 August 1993Active
6 Charles Close, Cheslyn Hay, WS6 7JP

Director15 June 1992Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary12 June 1992Active
35 Wood Lane, Cannock, WS11 1SZ

Secretary20 March 1997Active
10 Kewstoke Road, Sneyd Park, Willenhall, WV12 5DU

Secretary01 January 1993Active
10 Ward Street, Hednesford, Cannock, WS12 4HQ

Secretary15 June 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director12 June 1992Active
10 Kewstoke Road, Sneyd Park, Willenhall, WV12 5DU

Director03 August 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2014-10-27Restoration

Restoration order of court.

Download
2014-10-27Change of name

Certificate change of name company.

Download
2008-02-06Insolvency

Legacy.

Download
2007-11-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2007-06-01Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-11-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-05-12Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-06-27Insolvency

Liquidation in administration progress report.

Download
2005-05-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2005-05-04Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2005-04-15Insolvency

Liquidation in administration vacation of office.

Download
2004-11-03Insolvency

Liquidation in administration progress report.

Download
2004-07-01Insolvency

Liquidation in administration result creditors meeting.

Download
2004-06-08Insolvency

Liquidation in administration proposals.

Download
2004-04-21Address

Legacy.

Download
2004-04-20Insolvency

Liquidation in administration appointment of administrator.

Download
2003-10-10Accounts

Accounts with accounts type small.

Download
2003-06-24Annual return

Legacy.

Download
2003-02-01Mortgage

Legacy.

Download
2002-07-09Accounts

Accounts with accounts type small.

Download
2002-06-24Annual return

Legacy.

Download
2001-10-22Officers

Legacy.

Download

Copyright © 2024. All rights reserved.