00004606 LIMITED
Status | DISSOLVED |
Company No. | 00004606 |
Category | Private Limited Company |
Incorporated | 27 Oct 1869 |
Age | 154 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 2 months, 22 days |
SUMMARY
00004606 LIMITED is an dissolved private limited company with number 00004606. It was incorporated 154 years, 6 months, 2 days ago, on 27 October 1869 and it was dissolved 1 year, 2 months, 22 days ago, on 07 February 2023. The company address is 100 Barbirolli Square 100 Barbirolli Square, Greater Manchester, M2 3EY.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 21 Aug 2017
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 15 Oct 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 16 Mar 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Apr 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 05 Apr 2004
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Mar 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Mar 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Apr 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver statement of affairs
Date: 02 May 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 17 Apr 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands milton keynes MK17 8NW
Documents
Legacy
Date: 08 Feb 2001
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Sep 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 19/02/97 from: attercliffe steel works, newhall road, sheffield S9 2SD
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sanderson kayser LIMITED\certificate issued on 10/01/97
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 20 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; no change of members
Documents
Some Companies
1ST PREMIER MORTGAGE PACKAGING LIMITED
C/O SJ MALES & CO, BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL
Number: | 11875969 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RAEBARN GARDENS,BARNET,EN5 3DB
Number: | 11363871 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A JUBILEE ROAD,LIVERPOOL,L37 2HT
Number: | 09579435 |
Status: | ACTIVE |
Category: | Private Limited Company |
R S N DESIGN & MANAGEMENT LIMITED
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 05826233 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RICHFIELD PLACE,READING,RG1 8EQ
Number: | 06962122 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PENBURY ROAD,SOUTHALL,UB2 5RX
Number: | 10560865 |
Status: | ACTIVE |
Category: | Private Limited Company |