This company is commonly known as 781416 Limited. The company was founded 60 years ago and was given the registration number 00781416. The firm's registered office is in ASTON. You can find them at Vantage Point, 20 Upper Portland Street, Aston, Birmingham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | 781416 LIMITED |
---|---|---|
Company Number | : | 00781416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1963 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Secretary | 17 December 2007 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 17 December 2007 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 16 May 2006 | Active |
Snape Cottage, Gatten, Pontesbury, SY5 0SJ | Secretary | 25 November 2002 | Active |
11 Yew Tree Gardens, Rosliston, Swadlincote, DE12 8JG | Secretary | 30 June 1999 | Active |
23 Conningsby Drive, Pershore, WR10 1QX | Secretary | 29 December 1995 | Active |
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ | Secretary | - | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Secretary | 31 May 2002 | Active |
School House, Norbury, Bishops Castle, SY9 5EA | Director | 31 January 2003 | Active |
Ch. De Villard 18, 1007 Lausanne, Switzerlands, FOREIGN | Director | 09 December 2005 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 01 August 2007 | Active |
46 Gregories Road, Beaconsfield, HP9 1HQ | Director | - | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 08 March 2011 | Active |
43 Frederick Road, Edgbaston, Birmingham, B15 1HN | Director | 30 June 1999 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 09 December 2005 | Active |
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA | Director | 11 September 2003 | Active |
Park Farm, Ribbesford, Bewdley, DY12 2TW | Director | 09 December 2005 | Active |
30 Southcote Way, Tylers Green Penn, High Wycombe, HP10 8JG | Director | - | Active |
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ | Director | 29 December 2000 | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Director | 01 October 2001 | Active |
1 Chaters Orchard, Long Itchington, CV47 9GQ | Director | 30 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2016-08-09 | Restoration | Restoration order of court. | Download |
2013-01-22 | Gazette | Gazette dissolved voluntary. | Download |
2012-10-09 | Gazette | Gazette notice voluntary. | Download |
2012-10-01 | Dissolution | Dissolution application strike off company. | Download |
2012-09-21 | Insolvency | Legacy. | Download |
2012-09-21 | Capital | Legacy. | Download |
2012-09-19 | Capital | Capital statement capital company with date currency figure. | Download |
2012-09-19 | Insolvency | Legacy. | Download |
2012-09-19 | Capital | Legacy. | Download |
2012-09-19 | Resolution | Resolution. | Download |
2012-06-22 | Officers | Termination director company with name. | Download |
2012-06-22 | Officers | Termination director company with name. | Download |
2012-06-15 | Change of name | Certificate change of name company. | Download |
2011-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2011-03-10 | Officers | Appoint person director company with name. | Download |
2011-03-10 | Officers | Termination director company with name. | Download |
2010-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2009-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-05 | Officers | Change person director company with change date. | Download |
2009-11-05 | Officers | Change person director company with change date. | Download |
2009-11-05 | Officers | Change person director company with change date. | Download |
2009-11-05 | Officers | Change person director company with change date. | Download |
2009-11-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.