This company is commonly known as Sixonethreeone Limited. The company was founded 18 years ago and was given the registration number 05506131. The firm's registered office is in PRESTON. You can find them at Begbies Traynor (central) Llp, 1 Winckley Court, Preston, Lancashire. This company's SIC code is 7412 - Accounting, auditing; tax consult.
Name | : | SIXONETHREEONE LIMITED |
---|---|---|
Company Number | : | 05506131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 12 July 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor (central) Llp, 1 Winckley Court, Preston, Lancashire, PR1 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lansdown Place West, Bath, United Kingdom, BA1 5EZ | Director | 12 July 2005 | Active |
9 Chilsdown Way, Waterlooville, PO7 5DT | Secretary | 24 July 2006 | Active |
26 Oaklands, Haslemere, GU27 3RD | Secretary | 08 August 2009 | Active |
Penrhos, 203 Heathwood Road Heath, Cardiff, CF14 4HQ | Secretary | 12 July 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 July 2005 | Active |
Sunningdale 50 Teignview Road, Bishopsteignton, TQ14 9SZ | Director | 01 December 2005 | Active |
80 Moggs Mead, Herne Farm, Petersfield, GU31 4PH | Director | 01 October 2005 | Active |
79 Cope Park, Almondsbury, Bristol, BS32 4EZ | Director | 18 April 2008 | Active |
2 Broadfield Road, Folkestone, CT20 2JT | Director | 01 November 2005 | Active |
28 Dalloway Road, Arundel, BN18 9HW | Director | 01 October 2005 | Active |
205, Devonshire Avenue, Southsea, Portsmouth, PO4 9EE | Director | 01 October 2005 | Active |
32 Grange Road, Bramhall, Stockport, SK7 3BD | Director | 01 October 2005 | Active |
23 Belle Vue Crescent, Llandaff North, Cardiff, CF14 2FJ | Director | 01 April 2007 | Active |
147 Monton Road, Monton Eccles, Manchester, M30 9GR | Director | 01 October 2005 | Active |
34 Rhodfa Felin, Barry, CF62 6LX | Director | 01 October 2005 | Active |
14 Spicer Road, Exeter, EX1 1SY | Director | 01 December 2005 | Active |
14 Lower Cribden Avenue, Rossendale, BB4 6SW | Director | 09 February 2006 | Active |
12 Dan Y Coed Close, Cyncoed, Cardiff, CF23 6NJ | Director | 01 October 2005 | Active |
14 Carr Holme Gardens, Cabus Garstang, Preston, PR3 1LY | Director | 01 October 2005 | Active |
77 Woodville Drive, Marple, Stockport, SK6 7QX | Director | 01 October 2005 | Active |
27 Ridgeway, Newport, NP20 5AG | Director | 01 October 2005 | Active |
Blackthorn House, Rolleston Road, Skeffington, LE7 9YD | Director | 01 October 2005 | Active |
70a Rivermead Road, St Leonards, Exeter, EX2 4RL | Director | 01 October 2006 | Active |
10 Beacon Way, Park Gate, Southampton, SO31 7GL | Director | 01 July 2007 | Active |
Spring Cottage, Trotton, Petersfield, GU31 5ER | Director | 16 February 2007 | Active |
Ravenoak Martins Lane, Birdham, Chichester, PO20 7AU | Director | 01 October 2005 | Active |
41 Downs Walk, Peacehaven, BN10 7UD | Director | 01 December 2008 | Active |
4 Wyndham Close, Leigh, Tonbridge, TN11 8RD | Director | 01 November 2005 | Active |
27 Adlington Road, Oadby, Leicester, LE2 4NA | Director | 01 October 2005 | Active |
68 Victoria Road, Penarth, CF64 3HZ | Director | 01 October 2005 | Active |
Stoneybank, Carr House Lane, Todmorden, OL14 8AE | Director | 01 December 2006 | Active |
2, Deergrass Walk, Knowle, Fareham, PO17 5GD | Director | 01 October 2005 | Active |
20 Moat Drive, Drayton Bassett, Tamworth, B78 3UG | Director | 01 October 2005 | Active |
High Trees House, 28 Stricklands Lane Penwortham, Preston, PR1 9XU | Director | 01 October 2005 | Active |
25 Lady Hay Road, Bradgate Heights, Leicester, LE3 9QW | Director | 01 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-05-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-08-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2016-08-15 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2014-05-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2014-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.