This company is commonly known as The Museums, Libraries And Archives Council. The company was founded 24 years ago and was given the registration number 03888251. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 91020 - Museums activities.
Name | : | THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL |
---|---|---|
Company Number | : | 03888251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 November 1999 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 03 April 2008 | Active |
3, Ruskin Avenue, Kew, Richmond, England, TW9 4DU | Director | 01 May 2010 | Active |
Burgage Manor, Southwell, Nottingham, NG25 0EP | Director | 01 October 2006 | Active |
31, Duncan Terrace, London, United Kingdom, N1 8BS | Director | 01 February 2010 | Active |
Lovells, 7 The Square, Kings Sutton, OX17 3RE | Director | 01 October 2006 | Active |
10 College Hill, Shrewsbury, SY1 1LZ | Director | 01 October 2006 | Active |
95a, Gaisford Street, London, NW5 2EG | Director | 04 July 2008 | Active |
65, St Pauls Avenue, London, NW2 5TG | Director | 01 July 2009 | Active |
Woodlands 14 West Bank Avenue, Lytham St. Annes, FY8 5RB | Director | 01 October 2006 | Active |
6 Alexandra Road, Epsom, KT17 4BT | Secretary | 01 October 2006 | Active |
The Garden House, Crakehall Hall, The Green Crakehall, Bedale, DL8 1HQ | Secretary | 28 August 2001 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 30 November 1999 | Active |
13 Wingate Road, Hammersmith, London, W6 0UR | Director | 24 July 2000 | Active |
85 New River Head, 173 Rosebury Ave, London, EC1R 4UP | Director | 14 January 2003 | Active |
47 Fordwich Road, Welwyn Garden City, AL8 6EY | Director | 01 November 2006 | Active |
16 Harman Drive, London, NW2 2EB | Director | 20 April 2000 | Active |
Mellwick, Tollesbury, Maldon, CM9 8XP | Director | 01 October 2006 | Active |
Lisnacreevy House, Lisnacroppin Road, Rathfriland, BT34 5NZ | Director | 20 April 2000 | Active |
1, Bridge Road, Leeds, LS13 1LN | Director | 01 July 2009 | Active |
10 Lapwing Lane, Norton, Stockton On Tees, TS20 1LT | Director | 01 October 2006 | Active |
The Old Hall, 2 Stoney Lane, Chapelthorpe, Wakefield, WF4 3JN | Director | 01 October 2006 | Active |
36 Chapel Street, London, SW1X 7DD | Director | 01 December 1999 | Active |
Driscolls Cottage, Horsebridge Road Broughton, Stockbridge, SO20 8BD | Director | 01 October 2006 | Active |
3 Butlers Cottages, Nounsley Road Hatfield, Peverel, CM3 2NG | Director | 05 January 2000 | Active |
36 Vesey Road, Wylde Green, Sutton Coldfield, B73 5PB | Director | 20 April 2000 | Active |
10 Bury Street, London, SW1Y 6AA | Director | 05 January 2000 | Active |
9 Barkhill Road, Aigburth, Liverpool, L17 6AY | Director | 01 January 2004 | Active |
22 Downing Road, Tilehurst, Reading, RG31 5BB | Director | 01 October 2006 | Active |
Rose Mount, 90 Cavendish Road, Matlock, DE4 3HD | Director | 20 April 2000 | Active |
Little Park Owles, Pannier Lane, Carbis Bay, St. Ives, TR26 2RQ | Director | 01 January 2004 | Active |
14 Knatchbull Road, Camberwell, London, SE5 9QS | Director | 20 April 2000 | Active |
9 Windsor Street, Cheltenham, GL52 2DG | Director | 01 January 2004 | Active |
1 Fallowfield Close, Emmer Green, Reading, RG4 8NQ | Director | 05 January 2000 | Active |
69 Randolph Avenue, London, W9 1DW | Director | 20 April 2000 | Active |
1 Hoton Close, Aycliffe Village, DL5 6JS | Director | 03 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2012-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-07-17 | Resolution | Resolution. | Download |
2012-06-25 | Address | Change registered office address company with date old address. | Download |
2012-05-01 | Officers | Termination director company with name. | Download |
2012-04-26 | Officers | Termination director company with name. | Download |
2011-12-21 | Annual return | Annual return company with made up date no member list. | Download |
2011-12-20 | Officers | Termination director company with name. | Download |
2011-08-30 | Accounts | Accounts with accounts type group. | Download |
2011-03-31 | Address | Change registered office address company with date old address. | Download |
2011-02-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.