Warning: file_put_contents(c/c167a6cde73f6b4f11fab06f3fcde535.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
03384716 Limited, HU1 1EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

03384716 LIMITED

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

This company is commonly known as 03384716 Limited. The company was founded 27 years ago and was given the registration number 03384716. The firm's registered office is in HULL. You can find them at 1st Floor, Lowgate House, Hull, East Yorkshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:03384716 LIMITED
Company Number:03384716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1997
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1st Floor, Lowgate House, Hull, East Yorkshire, HU1 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Lowgate House, Hull, HU1 1EL

Director03 March 2015Active
45 Southwood Road, Cottingham, Hull, HU16 5AJ

Secretary12 June 1997Active
36 Huntsmans Lane, Stamford Bridge, York, YO41 1ES

Secretary01 February 2005Active
16, Halifax Avenue, Goole, United Kingdom, DN14 6QS

Secretary05 August 2008Active
16 Southwood Road, Cottingham, HU16 5AF

Secretary14 July 1997Active
25, St. Julians Wells, Kirk Ella, Hull, United Kingdom, HU10 7AF

Secretary30 September 2006Active
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Nominee Secretary11 June 1997Active
Transatlantic House, No 3 Quay, King George Dock Hedon Road, Hull, United Kingdom, HU9 5PR

Director31 May 2014Active
45 Southwood Road, Cottingham, Hull, HU16 5AJ

Director12 June 1997Active
36 Huntsmans Lane, Stamford Bridge, York, YO41 1ES

Director30 September 2006Active
Townends Accountants Llp, Carlisle Street, Goole, England, DN14 5DX

Director30 September 2014Active
Skanevagen 11, Vasteras, Sweden, FOREIGN

Director23 June 2000Active
Bank Wheel Ferry Lane, Airmyn, Goole, DN14 8LS

Director01 August 2003Active
Paltrans Shipping Ab Box 12027, 720 12 Vasteras, Sweden, FOREIGN

Director12 June 1997Active
Paltrans Shipping Ab Box 12027, 720 12 Vasteras, Sweden, FOREIGN

Director12 June 1997Active
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ

Corporate Nominee Director11 June 1997Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2019-10-16Change of name

Certificate change of name company.

Download
2017-04-23Gazette

Gazette dissolved liquidation.

Download
2017-01-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-04-17Address

Change registered office address company with date old address new address.

Download
2015-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-17Resolution

Resolution.

Download
2015-03-13Officers

Termination secretary company with name termination date.

Download
2015-03-04Officers

Termination director company with name termination date.

Download
2015-03-04Officers

Appoint person director company with name date.

Download
2014-10-02Accounts

Accounts with accounts type full.

Download
2014-10-01Address

Change registered office address company with date old address new address.

Download
2014-10-01Officers

Appoint person director company with name date.

Download
2014-09-30Officers

Termination director company with name termination date.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Mortgage

Mortgage satisfy charge full.

Download
2014-06-25Mortgage

Mortgage satisfy charge full.

Download
2014-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.