This company is commonly known as 3110950 Ltd. The company was founded 28 years ago and was given the registration number 03110950. The firm's registered office is in GRIMSBY. You can find them at 6-8 Freeman Street, , Grimsby, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | 3110950 LTD |
---|---|---|
Company Number | : | 03110950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 October 1995 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Freeman Street, Grimsby, England, DN32 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 23 May 2018 | Active |
17 Stonecross Drive, Rainhill, Prescot, L35 6DD | Secretary | 05 October 2005 | Active |
17, Stonecross Drive, Rainhill, L35 6DD | Secretary | 17 June 2008 | Active |
Antrobus Hall, Faulkners Lane, Mobberley, Uk, WA16 7AL | Secretary | 01 March 2012 | Active |
143 Harcourt Street, Reddish, Stockport, SK5 6UN | Secretary | 18 November 2003 | Active |
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ | Secretary | 06 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 October 1995 | Active |
48, Chorley New Road, Bolton, England, BL1 4AP | Director | 01 March 2012 | Active |
48, Chorley New Road, Bolton, England, BL1 4AP | Director | 01 April 2014 | Active |
17, Stonecross Drive, Rainhill, L35 6DD | Director | 17 June 2008 | Active |
Antrobus Hall, Faulkners Lane, Mobberley, WA16 7AL | Director | 06 October 1995 | Active |
Antrobus Hall, Faulkners Lane, Mobberley, WA16 7AL | Director | 17 June 2008 | Active |
48, Chorley New Road, Bolton, England, BL1 4AP | Director | 01 July 2017 | Active |
1, The Pavilions, Cranford Drive Knutsford Business Park, Knutsford, England, WA16 8ZR | Director | 11 November 2013 | Active |
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ | Director | 06 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 October 1995 | Active |
Mr Sean William Mccloskey | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Chorley New Road, Bolton, England, BL1 4AP |
Nature of control | : |
|
Ms Toni Cheryl Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Chorley New Road, Bolton, England, BL1 4AP |
Nature of control | : |
|
Mr Nicholas Paul Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Chorley New Road, Bolton, England, BL1 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-23 | Dissolution | Dissolution application strike off company. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-10-08 | Gazette | Gazette filings brought up to date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-24 | Gazette | Gazette notice compulsory. | Download |
2019-10-16 | Gazette | Gazette filings brought up to date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.