This company is commonly known as 04288591 Limited. The company was founded 22 years ago and was given the registration number 04288591. The firm's registered office is in CAMBRIDGE. You can find them at C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire. This company's SIC code is 6523 - Other financial intermediation.
Name | : | 04288591 LIMITED |
---|---|---|
Company Number | : | 04288591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2001 |
End of financial year | : | 31 December 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Oaks, Staplehay, Trull, Taunton, TA3 7HB | Director | 08 December 2006 | Active |
45 Huntingdon Road, Brampton, Huntingdon, PE28 4PB | Director | 17 September 2001 | Active |
360 Broadwater Crescent, Stevenage, SG2 8HA | Secretary | 11 December 2002 | Active |
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF | Secretary | 11 December 2006 | Active |
45 Huntingdon Road, Brampton, Huntingdon, PE28 4PB | Secretary | 17 June 2004 | Active |
45 Huntingdon Road, Brampton, Huntingdon, PE28 4PB | Secretary | 17 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 September 2001 | Active |
Flat 50 Bryanston Court, George Street, London, W1H 7HB | Director | 05 November 2004 | Active |
6 Lyncrest Avenue, Northampton, NN5 5PE | Director | 28 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2016-10-05 | Restoration | Restoration order of court. | Download |
2010-05-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2010-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-03-11 | Officers | Legacy. | Download |
2008-08-05 | Address | Legacy. | Download |
2008-07-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2008-07-30 | Resolution | Resolution. | Download |
2008-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2007-11-04 | Accounts | Accounts with accounts type full. | Download |
2007-09-25 | Annual return | Legacy. | Download |
2006-12-21 | Address | Legacy. | Download |
2006-12-20 | Auditors | Auditors resignation company. | Download |
2006-12-20 | Capital | Legacy. | Download |
2006-12-20 | Resolution | Resolution. | Download |
2006-12-20 | Resolution | Resolution. | Download |
2006-12-20 | Resolution | Resolution. | Download |
2006-12-18 | Officers | Legacy. | Download |
2006-12-18 | Officers | Legacy. | Download |
2006-12-18 | Officers | Legacy. | Download |
2006-12-18 | Officers | Legacy. | Download |
2006-12-12 | Mortgage | Legacy. | Download |
2006-11-01 | Accounts | Accounts with accounts type medium. | Download |
2006-10-05 | Annual return | Legacy. | Download |
2006-10-05 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.