FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | 00035901 |
Category | Private Limited Company |
Incorporated | 29 Feb 1892 |
Age | 132 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2015 |
Years | 8 years, 7 months, 25 days |
SUMMARY
FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED is an dissolved private limited company with number 00035901. It was incorporated 132 years, 3 months, 4 days ago, on 29 February 1892 and it was dissolved 8 years, 7 months, 25 days ago, on 10 October 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2014
Action Date: 15 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-15
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
Change date: 2013-08-30
Documents
Liquidation voluntary declaration of solvency
Date: 29 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 29 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hopster
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Hopster
Documents
Appoint person secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Honor Lewzey
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Honor Lewzey
Change date: 2011-07-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicolas Paul Wilkinson
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas C. Reeve
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Honor Lewzey
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Flanagan
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: East Putney House 84 Upper Richmond Street London SW15 2ST
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Burton
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael John Hopster
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Burton
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael john hopster
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed paul edward flanagan
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norman porter
Documents
Accounts with accounts type dormant
Date: 01 Nov 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 14 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/12/02
Documents
Accounts with accounts type dormant
Date: 15 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2002
Action Date: 28 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-28
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2001
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2000
Action Date: 01 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-01
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/99; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 1999
Action Date: 02 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-02
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1998
Action Date: 03 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-03
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/97; full list of members
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holgran group LIMITED\certificate issued on 29/04/97
Documents
Accounts with accounts type dormant
Date: 17 Feb 1997
Action Date: 27 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-27
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/96; full list of members
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/02/96; full list of members
Documents
Legacy
Date: 07 Mar 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 1996
Action Date: 29 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-29
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/11/95; full list of members
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 11 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 10/03/95 from: granary house wetmore road burton on trent staffs DE14 1TE
Documents
Accounts with accounts type dormant
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/94; no change of members
Documents
Resolution
Date: 09 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Mar 1994
Action Date: 01 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-01
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 05 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-05
Documents
Legacy
Date: 08 Jun 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 03/09 to 30/04
Documents
Legacy
Date: 30 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 13/11/92; no change of members
Documents
Legacy
Date: 29 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
6TH FLOOR,LONDON,EC4A 4AB
Number: | 08134296 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEVONSHIRE TERRACE MANAGEMENT COMPANY (LONDON W.2.) LIMITED(THE)
SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH
Number: | 01902303 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORLAND PLACE,LONDON,W11 4QG
Number: | 09497379 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY BEAUTY ART CRAFTS CO LTD
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 09590963 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11925624 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DUNCANNON HOUSE 26 LINDSAY SQUARE,LONDON,SW1V 2HT
Number: | 10309185 |
Status: | ACTIVE |
Category: | Private Limited Company |