This company is commonly known as 05648577 Limited. The company was founded 18 years ago and was given the registration number 05648577. The firm's registered office is in DURHAM. You can find them at 5 Boyd Street, , Durham, . This company's SIC code is 99999 - Dormant Company.
Name | : | 05648577 LIMITED |
---|---|---|
Company Number | : | 05648577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Boyd Street, Durham, England, DH1 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Boyd Street, Durham, England, DH1 3DP | Director | 23 September 2020 | Active |
5, Boyd Street, Durham, England, DH1 3DP | Director | 06 February 2015 | Active |
Avondale House, Queens Promenade, Douglas, Isle Of Man, Isle Of Man, IM2 4ND | Secretary | 08 December 2005 | Active |
Shannon Airport House, Shannon Free Zone, Shannon, Ireland, | Secretary | 19 May 2009 | Active |
Gwern Y Rhiw, Ffordd Talwrn,, Nercwys Mold, Clwyd, Wales, CH7 4BA | Director | 08 December 2005 | Active |
Avondale House, Queen's Promenade, Douglas, Isle Of Man, IM24ND | Director | 08 December 2005 | Active |
Suite 405, 595 Howe Street, Vancouver, Vancouver, Canada, V6C2T5 | Director | 04 November 2010 | Active |
Shannon Airport House, Shannon Free Zone, Co Clare, Ireland, 99999 | Corporate Director | 06 February 2015 | Active |
Mr Paul Timothy Davis | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British,Canadian |
Country of residence | : | England |
Address | : | 5, Boyd Street, Durham, England, DH1 3DP |
Nature of control | : |
|
Pacnet Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 222, Shannon Airport House, Shannon, Ireland, |
Nature of control | : |
|
Mr James Ripplinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 5, Boyd Street, Durham, England, DH1 3DP |
Nature of control | : |
|
Mr Terence Edward Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 5, Boyd Street, Durham, England, DH1 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-10 | Dissolution | Dissolution application strike off company. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Restoration | Restoration order of court. | Download |
2020-08-28 | Change of name | Certificate change of name company. | Download |
2017-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2017-02-07 | Gazette | Gazette notice voluntary. | Download |
2017-01-30 | Dissolution | Dissolution application strike off company. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Termination secretary company with name termination date. | Download |
2016-10-20 | Accounts | Accounts with accounts type full. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.