00004606 LIMITED

100 Barbirolli Square 100 Barbirolli Square, Greater Manchester, M2 3EY
StatusDISSOLVED
Company No.00004606
CategoryPrivate Limited Company
Incorporated27 Oct 1869
Age154 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 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

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 21 Aug 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 15 Oct 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Apr 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Mar 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Mar 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Apr 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 02 May 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 17 Apr 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2001

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 04 Feb 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; no change of members

Documents

View document PDF


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

ILAPILA LTD

10 RAEBARN GARDENS,BARNET,EN5 3DB

Number:11363871
Status:ACTIVE
Category:Private Limited Company

P A SURGERY LIMITED

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

REACTIVE GROUP LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:06962122
Status:ACTIVE
Category:Private Limited Company

SANT SINGH & SONS LTD

14 PENBURY ROAD,SOUTHALL,UB2 5RX

Number:10560865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source