UKBizDB.co.uk

02749300 LIMITED

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

This company is commonly known as 02749300 Limited. The company was founded 31 years ago and was given the registration number 02749300. The firm's registered office is in MANCHESTER. You can find them at Begbief Traynor, Elliot House 151 Deansgate, Manchester, . This company's SIC code is 2613 - Manufacture of hollow glass.

Company Information

Name:02749300 LIMITED
Company Number:02749300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1992
Jurisdiction:England - Wales
Industry Codes:
  • 2613 - Manufacture of hollow glass

Office Address & Contact

Registered Address:Begbief Traynor, Elliot House 151 Deansgate, Manchester, M3 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Stanneylands Drive, Wilmslow, SK9 4ET

Secretary27 January 2000Active
Moeskroensesteenweg 18, Aalbeke 8511, Belgium, FOREIGN

Director11 February 1999Active
Avenue Destenay 13, Liege, Belgium, FOREIGN

Director27 January 2000Active
Avenue Destenay 13, Liege, Belgium, FOREIGN

Director27 January 2000Active
Avenue M Destenay 13, Liege, Belgium,

Director27 January 2000Active
170 Rue Caulier, 7063, Neufvilles, Belgium,

Director17 November 1992Active
Rivendell, Plough Lane Lathom, Ormskirk, L40 6JL

Secretary01 September 1994Active
35 Gotham Road, Bebington, Wirral, L63 9NG

Secretary06 January 1993Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary23 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1992Active
12a Rue De Tyberchamps, 6358 Manage, Belgium, FOREIGN

Director17 November 1992Active
68 Rue De Wavrin, 7100 Houdeng-Aimeries, Belgium,

Director20 January 1993Active
Rue De La Gare 19, 1450 Chastre/Blanmont, Belgium, FOREIGN

Director17 November 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 September 1992Active

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
2016-09-20Mortgage

Mortgage satisfy charge full.

Download
2014-02-21Restoration

Restoration order of court.

Download
2014-02-21Change of name

Certificate change of name company.

Download
2012-08-07Gazette

Gazette dissolved liquidation.

Download
2010-08-24Insolvency

Liquidation compulsory defer dissolution.

Download
2010-08-24Insolvency

Liquidation compulsory completion.

Download
2007-04-25Insolvency

Liquidation compulsory winding up order.

Download
2007-04-25Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2007-04-25Insolvency

Liquidation administration discharge of administration order.

Download
2006-12-18Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2006-06-16Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2005-12-22Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2005-06-17Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2004-12-16Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2004-06-18Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2003-12-03Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2003-07-07Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2003-01-27Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2002-07-08Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2001-12-05Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2001-08-09Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2001-03-30Insolvency

Liquidation administration meeting of creditors.

Download
2001-03-21Insolvency

Liquidation administration proposals.

Download
2000-12-08Insolvency

Liquidation administration order.

Download
2000-12-08Insolvency

Liquidation administration notice of administration order.

Download

Copyright © 2024. All rights reserved.