00090051 LIMITED

Grant Thornton Grant Thornton, Business P, Cambridge, CB4 0WZ, Cambridgeshire
StatusLIQUIDATION
Company No.00090051
CategoryPrivate Limited Company
Incorporated04 Sep 1906
Age117 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

00090051 LIMITED is an liquidation private limited company with number 00090051. It was incorporated 117 years, 8 months, 17 days ago, on 04 September 1906. The company address is Grant Thornton Grant Thornton, Business P, Cambridge, CB4 0WZ, Cambridgeshire.



Company Fillings

Restoration order of court

Date: 10 Feb 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham chemical group\certificate issued on 10/02/14

Documents

Gazette dissolved compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 23 Oct 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jan 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Address

Type: 287

Description: Registered office changed on 31/05/02 from: one great tower street london EC3R 5AH

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Jan 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 29 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 30 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/09/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 11/01/95 from: birtley chester le street co durham DH3 1QX

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

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: 07 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/93; no change of members

Documents

View document PDF

Resolution

Date: 08 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/09/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/09/89; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/07/88; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/05/87; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 09/07/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 1985

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Miscellaneous

Date: 04 Sep 1906

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AGP CONTRACTS LIMITED

8 INCHYRA PLACE,DUNDEE,DD3 9QX

Number:SC485964
Status:ACTIVE
Category:Private Limited Company

GROSVENOR BASINGSTOKE PROPERTIES LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:03580641
Status:ACTIVE
Category:Private Limited Company

LITTLE BIG DIGITAL LTD

6 MEADOWS LANE,CHESTER,CH4 7BH

Number:09279897
Status:ACTIVE
Category:Private Limited Company

SHEPSTER DEVELOPMENT LIMITED

C/O HOWSONS WINTON HOUSE,STOKE ON TRENT,ST4 2RW

Number:10792128
Status:ACTIVE
Category:Private Limited Company

STOOBI.COM LTD

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:09962887
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY PARTNERSHIP LIMITED

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:10350773
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