UKBizDB.co.uk

THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary03 April 2008Active
3, Ruskin Avenue, Kew, Richmond, England, TW9 4DU

Director01 May 2010Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Director01 October 2006Active
31, Duncan Terrace, London, United Kingdom, N1 8BS

Director01 February 2010Active
Lovells, 7 The Square, Kings Sutton, OX17 3RE

Director01 October 2006Active
10 College Hill, Shrewsbury, SY1 1LZ

Director01 October 2006Active
95a, Gaisford Street, London, NW5 2EG

Director04 July 2008Active
65, St Pauls Avenue, London, NW2 5TG

Director01 July 2009Active
Woodlands 14 West Bank Avenue, Lytham St. Annes, FY8 5RB

Director01 October 2006Active
6 Alexandra Road, Epsom, KT17 4BT

Secretary01 October 2006Active
The Garden House, Crakehall Hall, The Green Crakehall, Bedale, DL8 1HQ

Secretary28 August 2001Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary30 November 1999Active
13 Wingate Road, Hammersmith, London, W6 0UR

Director24 July 2000Active
85 New River Head, 173 Rosebury Ave, London, EC1R 4UP

Director14 January 2003Active
47 Fordwich Road, Welwyn Garden City, AL8 6EY

Director01 November 2006Active
16 Harman Drive, London, NW2 2EB

Director20 April 2000Active
Mellwick, Tollesbury, Maldon, CM9 8XP

Director01 October 2006Active
Lisnacreevy House, Lisnacroppin Road, Rathfriland, BT34 5NZ

Director20 April 2000Active
1, Bridge Road, Leeds, LS13 1LN

Director01 July 2009Active
10 Lapwing Lane, Norton, Stockton On Tees, TS20 1LT

Director01 October 2006Active
The Old Hall, 2 Stoney Lane, Chapelthorpe, Wakefield, WF4 3JN

Director01 October 2006Active
36 Chapel Street, London, SW1X 7DD

Director01 December 1999Active
Driscolls Cottage, Horsebridge Road Broughton, Stockbridge, SO20 8BD

Director01 October 2006Active
3 Butlers Cottages, Nounsley Road Hatfield, Peverel, CM3 2NG

Director05 January 2000Active
36 Vesey Road, Wylde Green, Sutton Coldfield, B73 5PB

Director20 April 2000Active
10 Bury Street, London, SW1Y 6AA

Director05 January 2000Active
9 Barkhill Road, Aigburth, Liverpool, L17 6AY

Director01 January 2004Active
22 Downing Road, Tilehurst, Reading, RG31 5BB

Director01 October 2006Active
Rose Mount, 90 Cavendish Road, Matlock, DE4 3HD

Director20 April 2000Active
Little Park Owles, Pannier Lane, Carbis Bay, St. Ives, TR26 2RQ

Director01 January 2004Active
14 Knatchbull Road, Camberwell, London, SE5 9QS

Director20 April 2000Active
9 Windsor Street, Cheltenham, GL52 2DG

Director01 January 2004Active
1 Fallowfield Close, Emmer Green, Reading, RG4 8NQ

Director05 January 2000Active
69 Randolph Avenue, London, W9 1DW

Director20 April 2000Active
1 Hoton Close, Aycliffe Village, DL5 6JS

Director03 March 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2016-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-07-17Resolution

Resolution.

Download
2012-06-25Address

Change registered office address company with date old address.

Download
2012-05-01Officers

Termination director company with name.

Download
2012-04-26Officers

Termination director company with name.

Download
2011-12-21Annual return

Annual return company with made up date no member list.

Download
2011-12-20Officers

Termination director company with name.

Download
2011-08-30Accounts

Accounts with accounts type group.

Download
2011-03-31Address

Change registered office address company with date old address.

Download
2011-02-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.