EDWARD O'BRIEN

Talbot House Talbot House, Nottingham, NG80 1TH
StatusLIQUIDATION
Company No.00136509
Category
Incorporated18 Jun 1914
Age109 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

EDWARD O'BRIEN is an liquidation with number 00136509. It was incorporated 109 years, 10 months, 24 days ago, on 18 June 1914. The company address is Talbot House Talbot House, Nottingham, NG80 1TH.



Company Fillings

Restoration order of court

Date: 31 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Graeme Cooper

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Atkinson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alice Read

Change date: 2009-10-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:ordinary resolution ;- "books,records.etc."

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution :- "in specie"

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 122

Description: Gbp sr 24298@1

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark pepper

Documents

View document PDF

Resolution

Date: 11 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 11 Mar 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 11 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark pepper

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark pepper

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark pepper

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: c/o paul cooper, experian finance PLC the works, 5 union street, manchester, lancashire M12 4JD

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: c/o paul cooper gus PLC, the works 5 union street, manchester, lancashire M12 4JD

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: universal house, devonshire street, manchester, M60 1XA

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Address

Type: 287

Description: Registered office changed on 15/05/04 from: avebury 489-499 avebury, boulevard saxon gate west, cenral milton keynes, buckinghamshire MK9 2NW

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 18/04/02 from: 250 bransford road, worcester, worcestershire, WR99 1AA

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 06 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed universal bedding and upholstery LIMITED\certificate issued on 08/10/98

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 11/08/98 from: norham road, west chirton industrial estate, north shields, tyne & wear, NE29 7UG

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

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

Accounts with accounts type full

Date: 28 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/93; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BAEV INVESTMENTS LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11647337
Status:ACTIVE
Category:Private Limited Company

CONWAY AND CARTWRIGHT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11292545
Status:ACTIVE
Category:Private Limited Company

ESOX ASSOCIATES LTD

236 MARSHMONT WAY,BIRMINGHAM,B23 5YN

Number:10057679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAWKWELL PARK LIMITED

2 LYNE ROAD,VIRGINIA WATER,GU25 4EF

Number:07646702
Status:ACTIVE
Category:Private Limited Company

KLEENDOG LIMITED

68 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1BG

Number:11059910
Status:ACTIVE
Category:Private Limited Company

LWC (LUXURY WATCHES) LTD

DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD

Number:10005449
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