This company is commonly known as 05696892 Limited. The company was founded 18 years ago and was given the registration number 05696892. The firm's registered office is in ST HELENS. You can find them at 24 Bewsey Street, , St Helens, Merseyside. This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | 05696892 LIMITED |
---|---|---|
Company Number | : | 05696892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2006 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bewsey Street, St Helens, Merseyside, England, WA10 3EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Bewsey Street, St Helens, England, WA10 3EG | Secretary | 20 July 2006 | Active |
31 Forest Grove, Eccleston Park, Prescot, L34 2RY | Director | 20 July 2006 | Active |
24, Bewsey Street, St Helens, England, WA10 3EG | Director | 03 February 2006 | Active |
19 Beechfield Road, Leyland, PR25 3BG | Secretary | 03 February 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 February 2006 | Active |
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 03 February 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2014-06-18 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2014-06-18 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2013-11-01 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2013-10-18 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2013-10-18 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2013-09-27 | Restoration | Restoration order of court. | Download |
2012-04-24 | Gazette | Gazette dissolved compulsary. | Download |
2012-01-10 | Gazette | Gazette notice compulsary. | Download |
2011-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-02 | Address | Change registered office address company with date old address. | Download |
2010-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-16 | Officers | Change person director company with change date. | Download |
2010-03-16 | Officers | Change person director company with change date. | Download |
2010-03-15 | Officers | Change person secretary company with change date. | Download |
2010-03-03 | Gazette | Gazette filings brought up to date. | Download |
2010-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-02-02 | Gazette | Gazette notice compulsary. | Download |
2009-05-28 | Annual return | Legacy. | Download |
2008-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-02-27 | Annual return | Legacy. | Download |
2007-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-06-08 | Annual return | Legacy. | Download |
2007-05-31 | Mortgage | Legacy. | Download |
2007-03-31 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.