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.
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 | : |
|
Registered Address | : | Beaufort House, 94-96 Newhall Street, Birmingham, B3 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Evergreen Heights, Hednesford, Cannock, WS12 4HF | Secretary | 03 October 2001 | Active |
35 Wood Lane, Wedges Mills, Cannock, WS11 1SZ | Director | 03 August 1993 | Active |
6 Charles Close, Cheslyn Hay, WS6 7JP | Director | 15 June 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 12 June 1992 | Active |
35 Wood Lane, Cannock, WS11 1SZ | Secretary | 20 March 1997 | Active |
10 Kewstoke Road, Sneyd Park, Willenhall, WV12 5DU | Secretary | 01 January 1993 | Active |
10 Ward Street, Hednesford, Cannock, WS12 4HQ | Secretary | 15 June 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 12 June 1992 | Active |
10 Kewstoke Road, Sneyd Park, Willenhall, WV12 5DU | Director | 03 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2014-10-27 | Restoration | Restoration order of court. | Download |
2014-10-27 | Change of name | Certificate change of name company. | Download |
2008-02-06 | Insolvency | Legacy. | Download |
2007-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-11-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2007-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2005-06-27 | Insolvency | Liquidation in administration progress report. | Download |
2005-05-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2005-05-04 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2005-04-15 | Insolvency | Liquidation in administration vacation of office. | Download |
2004-11-03 | Insolvency | Liquidation in administration progress report. | Download |
2004-07-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2004-06-08 | Insolvency | Liquidation in administration proposals. | Download |
2004-04-21 | Address | Legacy. | Download |
2004-04-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2003-10-10 | Accounts | Accounts with accounts type small. | Download |
2003-06-24 | Annual return | Legacy. | Download |
2003-02-01 | Mortgage | Legacy. | Download |
2002-07-09 | Accounts | Accounts with accounts type small. | Download |
2002-06-24 | Annual return | Legacy. | Download |
2001-10-22 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.