This company is commonly known as Fitwell Embroidery Ltd. The company was founded 50 years ago and was given the registration number 01145375. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 13300 - Finishing of textiles.
Name | : | FITWELL EMBROIDERY LTD |
---|---|---|
Company Number | : | 01145375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 November 1973 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Secretary | 18 November 2008 | Active |
3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 20 August 2004 | Active |
7 Dunsdon Close, Woolton, Liverpool, L25 6JG | Secretary | - | Active |
23 Sandymount Drive, Wallasey, CH45 0LJ | Secretary | 20 August 2004 | Active |
7 Dunsdon Close, Woolton, Liverpool, L25 6JG | Director | - | Active |
276 Smithdown Road, Wavertree, Liverpool, L15 5AJ | Director | 20 August 2004 | Active |
276 Smithdown Road, Wavertree, Liverpool, L15 5AJ | Director | 22 November 2010 | Active |
12, Blundell Avenue, Birkdale, Southport, PR8 4TA | Director | - | Active |
27 Lodge Road Broadway, Great Barr, Birmingham, WS1 3EY | Director | - | Active |
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 11 March 2019 | Active |
Mr Timothy Peter Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 276 Smithdown Road, Wavertree, Liverpool, United Kingdom, L15 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.