This company is commonly known as Acute Asbestos Limited. The company was founded 17 years ago and was given the registration number 05827945. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House 60, Charter Row, Sheffield, . This company's SIC code is 7487 - Other business activities.
Name | : | ACUTE ASBESTOS LIMITED |
---|---|---|
Company Number | : | 05827945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 2006 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Rochester Road, Halling, Rochester, ME2 1AH | Secretary | 24 May 2006 | Active |
62, Rochester Road, Halling, Rochester, ME2 1AH | Director | 12 December 2009 | Active |
62 Rochester Road, Halling, ME2 1AH | Director | 06 January 2007 | Active |
62 Rochester Row, Halling, Kent, ME2 1AH | Director | 01 October 2009 | Active |
62 Rochester Road, Halling, Rochester, ME2 1AH | Director | 24 May 2006 | Active |
93 The Drive, Bexley, DA5 3BY | Director | 24 May 2006 | Active |
Seniyol Mavki Sigacik, Parcel 31, Seferihisar, Izmir, Turkey, | Director | 01 December 2007 | Active |
4 Avery Way, Allhallows, Rochester, ME2 1AH | Director | 25 January 2007 | Active |
18 Firs Road, Woolage Village, Canterbury, CT4 6SH | Director | 21 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-16 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-10-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-05-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-10-06 | Insolvency | Liquidation miscellaneous. | Download |
2015-08-13 | Address | Change registered office address company with date old address new address. | Download |
2013-10-01 | Insolvency | Liquidation miscellaneous. | Download |
2012-10-01 | Insolvency | Liquidation miscellaneous. | Download |
2012-09-19 | Officers | Termination director company with name. | Download |
2012-01-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-01-30 | Insolvency | Liquidation miscellaneous. | Download |
2011-09-06 | Address | Change registered office address company with date old address. | Download |
2011-09-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-07-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-05-11 | Address | Change registered office address company with date old address. | Download |
2011-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-06 | Officers | Change person director company with change date. | Download |
2011-05-06 | Officers | Termination director company with name. | Download |
2010-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.