MOLSON COORS NORTH LIMITED
Status | DISSOLVED |
Company No. | 00030055 |
Category | Private Limited Company |
Incorporated | 04 Nov 1889 |
Age | 134 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 11 months, 13 days |
SUMMARY
MOLSON COORS NORTH LIMITED is an dissolved private limited company with number 00030055. It was incorporated 134 years, 5 months, 25 days ago, on 04 November 1889 and it was dissolved 11 months, 13 days ago, on 16 May 2023. The company address is 137 High Street 137 High Street, DE14 1JZ.
Company Fillings
Resolution
Date: 21 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 23 Dec 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 23 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Capital
Type: SH19
Capital : 4,404,100 GBP
Date: 2011-09-05
Documents
Legacy
Date: 05 Sep 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 01/09/11
Documents
Resolution
Date: 05 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Zahir Mohammed Ibrahim
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 26 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 27 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-27
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith donald
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith donald
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed zahir mohammed ibrahim
Documents
Certificate change of name company
Date: 19 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coors north LIMITED\certificate issued on 22/05/09
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed david heede
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david woodhead
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Oct 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bass north LIMITED\certificate issued on 12/03/02
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2001
Action Date: 26 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-26
Documents
Legacy
Date: 11 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 26/08/01 to 31/12/00
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 09/11/00 from: 20 north audley street london W1Y 1WE
Documents
Legacy
Date: 09 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 26/08/00
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; no change of members
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 22/01/97 from: headingley office park 8 victoria road headingley leeds LS6 1LG
Documents
Accounts with accounts type dormant
Date: 10 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 07 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 15 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 10 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Some Companies
NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT
Number: | 09914852 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSM CONSULTANCY (CHESHIRE) LIMITED
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 09127050 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND TRANSPORTATION SERVICES LTD
EXCHANGE BUILDING,BEDFORD,MK40 3JG
Number: | 09755044 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 HOWARD STREET,BEDFORD,MK40 3HS
Number: | 08331263 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINEYARD HOUSE 44 BROOK GREEN,LONDON,W6 7BT
Number: | 09425235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR HOUSE BURGOINE QUAY,HAMPTON WICK,KT1 4EU
Number: | 08015926 |
Status: | ACTIVE |
Category: | Private Limited Company |