00034810 LIMITED
Status | LIQUIDATION |
Company No. | 00034810 |
Category | Private Limited Company |
Incorporated | 16 Sep 1891 |
Age | 132 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2013 |
Years | 10 years, 4 months, 25 days |
SUMMARY
00034810 LIMITED is an liquidation private limited company with number 00034810. It was incorporated 132 years, 7 months, 12 days ago, on 16 September 1891 and it was dissolved 10 years, 4 months, 25 days ago, on 03 December 2013. The company address is Benson House Benson House, Leeds, LS1 4JP.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 31 Jan 2019
Category: Insolvency
Type: REST-MVL
Documents
Certificate change of name company
Date: 31 Jan 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fw (holdings)\certificate issued on 31/01/19
Documents
Gazette dissolved voluntary
Date: 03 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Aug 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2013
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Apr 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 23 Oct 2006
Category: Restoration
Type: AC92
Documents
Legacy
Date: 07 Apr 2002
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 07 Jan 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Dec 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jun 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Dec 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jul 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Dec 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Aug 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 20 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 20/08/98 from: benson house 33 wellington street leeds LS1 4JP
Documents
Legacy
Date: 18 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 18/08/98 from: c/o furness withy shipping LTD 53 brighton road redhill surrey RH1 6YL
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jun 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 09 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed furness,withy & company,LIMITED\certificate issued on 23/02/98
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 26 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; full list of members
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; no change of members
Documents
Accounts with accounts type full group
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/95; no change of members
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/94; full list of members
Documents
Legacy
Date: 17 Feb 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 02 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/93; no change of members
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/07/92; no change of members
Documents
Legacy
Date: 26 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 09 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 09 Aug 1991
Action Date: 25 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-25
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/07/91; full list of members
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/07/91
Documents
Legacy
Date: 28 Jun 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jun 1991
Category: Capital
Type: 122
Description: Conso 24/05/91
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 1991
Category: Accounts
Type: 242
Description: Delivery of annual acc. Ext. By 3 mths to 25/07/90
Documents
Legacy
Date: 13 May 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 25/07 to 31/12
Documents
Legacy
Date: 14 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 25/07
Documents
Accounts with accounts type full
Date: 30 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 30 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/07/90; full list of members
Documents
Legacy
Date: 05 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
Accounts with accounts type full group
Date: 06 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 28 Apr 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 28 Apr 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 28 Apr 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 07 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/08/88; full list of members
Documents
Accounts with made up date
Date: 23 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 11/01/88 from: 105 fenchurch street london EC3M 5HH
Documents
Legacy
Date: 08 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Nov 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
37D STOCKWELL ROAD,,SW9 9QB
Number: | 06170657 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMSONS INDUSTRIAL ESTATE,CHESHIRE,SK14 1EE
Number: | 10631953 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNETT PROCESS PIPEWORK LIMITED
THE OLD EXCHANGE, 234,SOUTHEND-ON-SEA,SS1 2EG
Number: | 08993080 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 BRONANT ESTATE,DENBIGH,LL16 4UU
Number: | 07327062 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 08185557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,LONDON,W4 4JD
Number: | 07634056 |
Status: | ACTIVE |
Category: | Private Limited Company |