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.
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 | : |
|
Registered Address | : | 1st Floor, Lowgate House, Hull, East Yorkshire, HU1 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Lowgate House, Hull, HU1 1EL | Director | 03 March 2015 | Active |
45 Southwood Road, Cottingham, Hull, HU16 5AJ | Secretary | 12 June 1997 | Active |
36 Huntsmans Lane, Stamford Bridge, York, YO41 1ES | Secretary | 01 February 2005 | Active |
16, Halifax Avenue, Goole, United Kingdom, DN14 6QS | Secretary | 05 August 2008 | Active |
16 Southwood Road, Cottingham, HU16 5AF | Secretary | 14 July 1997 | Active |
25, St. Julians Wells, Kirk Ella, Hull, United Kingdom, HU10 7AF | Secretary | 30 September 2006 | Active |
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ | Corporate Nominee Secretary | 11 June 1997 | Active |
Transatlantic House, No 3 Quay, King George Dock Hedon Road, Hull, United Kingdom, HU9 5PR | Director | 31 May 2014 | Active |
45 Southwood Road, Cottingham, Hull, HU16 5AJ | Director | 12 June 1997 | Active |
36 Huntsmans Lane, Stamford Bridge, York, YO41 1ES | Director | 30 September 2006 | Active |
Townends Accountants Llp, Carlisle Street, Goole, England, DN14 5DX | Director | 30 September 2014 | Active |
Skanevagen 11, Vasteras, Sweden, FOREIGN | Director | 23 June 2000 | Active |
Bank Wheel Ferry Lane, Airmyn, Goole, DN14 8LS | Director | 01 August 2003 | Active |
Paltrans Shipping Ab Box 12027, 720 12 Vasteras, Sweden, FOREIGN | Director | 12 June 1997 | Active |
Paltrans Shipping Ab Box 12027, 720 12 Vasteras, Sweden, FOREIGN | Director | 12 June 1997 | Active |
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ | Corporate Nominee Director | 11 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2019-10-16 | Change of name | Certificate change of name company. | Download |
2017-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2017-01-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2016-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-04-17 | Address | Change registered office address company with date old address new address. | Download |
2015-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-17 | Resolution | Resolution. | Download |
2015-03-13 | Officers | Termination secretary company with name termination date. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2014-10-02 | Accounts | Accounts with accounts type full. | Download |
2014-10-01 | Address | Change registered office address company with date old address new address. | Download |
2014-10-01 | Officers | Appoint person director company with name date. | Download |
2014-09-30 | Officers | Termination director company with name termination date. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.