This company is commonly known as Start Judgegill Limited. The company was founded 28 years ago and was given the registration number 03140913. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 73110 - Advertising agencies.
Name | : | START JUDGEGILL LIMITED |
---|---|---|
Company Number | : | 03140913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Camden Square, London, United Kingdom, NW1 9XE | Secretary | 02 November 1998 | Active |
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 19 January 1996 | Active |
Down House, 13, Higher Downs, Altrincham, England, WA14 2QL | Director | 18 February 2010 | Active |
61, Camden Square, London, United Kingdom, NW1 9XE | Director | 19 January 1996 | Active |
Russetings, Shire Lane Chorleywood, Rickmansworth, WD3 5NR | Secretary | 22 December 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 December 1995 | Active |
1 Broad Oaks Way, Bromley, BR2 0UA | Director | 12 May 2006 | Active |
81 Barnfield Place, London, E14 9YB | Director | 25 September 2007 | Active |
4 The Granary, Stanstead Abbotts, SG12 8XH | Director | 24 September 2007 | Active |
56 Goldney Road, London, W9 2AU | Director | 22 December 1995 | Active |
3 Cavendish Place, Hydethorpe Road Balham, London, SW12 0JE | Director | 01 April 2003 | Active |
7 Crescent Street, London, N1 1BT | Director | 01 April 2003 | Active |
Russetings, Shire Lane Chorleywood, Rickmansworth, WD3 5NR | Director | 22 December 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 December 1995 | Active |
Start Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tea Building, Unit 4.01 Tea Building, London, United Kingdom, E1 6JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-04-01 | Gazette | Gazette filings brought up to date. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.