This company is commonly known as 02764079 Ltd. The company was founded 31 years ago and was given the registration number 02764079. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 2852 - General mechanical engineering.
Name | : | 02764079 LTD |
---|---|---|
Company Number | : | 02764079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1992 |
End of financial year | : | 31 March 2000 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands, Shepherds Hill, Alnmouth, Alnwick, NE66 3NG | Secretary | 05 October 2001 | Active |
Woodlands, Shepherds Hill, Alnmouth, Alnwick, NE66 3NG | Director | 14 August 2000 | Active |
Linhope Lodge Linhope, Powburn, Alnwick, NE66 4LZ | Director | 19 January 1993 | Active |
Woodlands, Alnmouth, Alnwick, NE66 3NG | Secretary | 02 February 2001 | Active |
22 Grange Road, Shilbottle, Alnwick, NE66 2XN | Secretary | 12 November 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 November 1992 | Active |
Peary House, Branton, Alnwick, NE66 4LW | Director | 17 March 1995 | Active |
Gardeners Cottage, Kirkhouse, Brampton, CA8 2JR | Director | 12 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2016-06-03 | Restoration | Restoration order of court. | Download |
2016-06-03 | Change of name | Certificate change of name company. | Download |
2000-09-07 | Officers | Legacy. | Download |
2000-07-18 | Officers | Legacy. | Download |
2000-06-15 | Change of name | Certificate change of name company. | Download |
2000-06-12 | Resolution | Resolution. | Download |
2000-03-01 | Accounts | Accounts with accounts type full. | Download |
1999-12-30 | Annual return | Legacy. | Download |
1999-01-25 | Annual return | Legacy. | Download |
1998-09-22 | Mortgage | Legacy. | Download |
1998-08-21 | Accounts | Accounts with accounts type full. | Download |
1998-02-06 | Annual return | Legacy. | Download |
1997-09-16 | Accounts | Accounts with accounts type full. | Download |
1997-01-08 | Annual return | Legacy. | Download |
1996-10-13 | Accounts | Accounts with accounts type full. | Download |
1996-01-12 | Annual return | Legacy. | Download |
1995-09-19 | Accounts | Accounts with accounts type full. | Download |
1995-05-01 | Officers | Legacy. | Download |
1995-01-30 | Annual return | Legacy. | Download |
1995-01-09 | Mortgage | Legacy. | Download |
1995-01-01 | Historical | Selection of mortgage documents registered before January 1995. | Download |
1994-12-29 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.