Warning: file_put_contents(c/8c41950c999634b48cf27c603a3d31af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
05108252 Ltd, DL13 4AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

05108252 LTD

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

This company is commonly known as 05108252 Ltd. The company was founded 20 years ago and was given the registration number 05108252. The firm's registered office is in TOW LAW. You can find them at Grove Lodge, Ironworks Road, Tow Law, Co Durham. This company's SIC code is 7414 - Business & management consultancy.

Company Information

Name:05108252 LTD
Company Number:05108252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 2004
Jurisdiction:England - Wales
Industry Codes:
  • 7414 - Business & management consultancy

Office Address & Contact

Registered Address:Grove Lodge, Ironworks Road, Tow Law, Co Durham, DL13 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove Lodge, Ironworks Road, Tow Law, Bishop Auckland, DL13 4AJ

Secretary21 April 2004Active
Rubina, Bayview Crescent, Isle Of Skye, IV49 9BD

Director21 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-05-22Insolvency

Liquidation compulsory winding up order.

Download
2017-05-13Restoration

Restoration order of court.

Download
2017-05-13Change of name

Certificate change of name company.

Download
2014-05-13Gazette

Gazette dissolved compulsary.

Download
2014-01-28Gazette

Gazette notice voluntary.

Download
2013-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2013-04-02Gazette

Gazette notice compulsary.

Download
2011-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2011-04-12Gazette

Gazette notice compulsary.

Download
2010-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-20Officers

Change person director company with change date.

Download
2009-04-21Annual return

Legacy.

Download
2009-04-06Accounts

Legacy.

Download
2008-10-02Annual return

Legacy.

Download
2008-10-02Address

Legacy.

Download
2008-10-02Address

Legacy.

Download
2007-08-29Annual return

Legacy.

Download
2007-08-09Address

Legacy.

Download
2006-06-27Annual return

Legacy.

Download
2006-06-27Officers

Legacy.

Download
2005-06-13Annual return

Legacy.

Download
2004-12-23Accounts

Legacy.

Download
2004-04-21Officers

Legacy.

Download
2004-04-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.