This company is commonly known as 04676019 Limited. The company was founded 21 years ago and was given the registration number 04676019. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 4534 - Other building installation.
Name | : | 04676019 LIMITED |
---|---|---|
Company Number | : | 04676019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 30 September 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 06 December 2007 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 30 January 2004 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 06 December 2007 | Active |
10 Melyd Avenue, Prestatyn, LL19 8RN | Secretary | 30 January 2004 | Active |
The White House, Tremeirchion, LL17 0UN | Secretary | 31 May 2007 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 24 February 2003 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 24 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-07-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2019-07-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-07-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-04-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-04-16 | Restoration | Restoration order of court. | Download |
2018-04-16 | Change of name | Certificate change of name company. | Download |
2013-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2013-08-16 | Insolvency | Liquidation compulsory return final meeting. | Download |
2012-08-06 | Insolvency | Liquidation miscellaneous. | Download |
2011-07-29 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2011-07-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-07-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-07-01 | Address | Change registered office address company with date old address. | Download |
2011-05-03 | Address | Change registered office address company with date old address. | Download |
2011-03-18 | Address | Change registered office address company with date old address. | Download |
2011-02-24 | Address | Change registered office address company with date old address. | Download |
2010-06-07 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2010-06-05 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.