WARBURTON HOLDER LIMITED

Bdo Stoy Hayward Bdo Stoy Hayward, 11-15 Cross Street, M2 1BD, Manchester
StatusDISSOLVED
Company No.00367741
CategoryPrivate Limited Company
Incorporated23 Jun 1941
Age82 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2009
Years14 years, 7 months, 26 days

SUMMARY

WARBURTON HOLDER LIMITED is an dissolved private limited company with number 00367741. It was incorporated 82 years, 10 months, 25 days ago, on 23 June 1941 and it was dissolved 14 years, 7 months, 26 days ago, on 22 September 2009. The company address is Bdo Stoy Hayward Bdo Stoy Hayward, 11-15 Cross Street, M2 1BD, Manchester.



Company Fillings

Gazette dissolved compulsory

Date: 22 Sep 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Dec 2008

Action Date: 12 Dec 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-12-12

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Jun 2008

Action Date: 16 Jun 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-06-16

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Jun 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Jul 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Jul 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Jun 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 05 Dec 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 04 Sep 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 14/07/02 from: milltown street radcliffe manchester M26 1WH

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warburton holgate LIMITED\certificate issued on 30/03/01

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; no change of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AAMD

Made up date: 1997-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AAMD

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; no change of members

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 02/07 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1995

Action Date: 02 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-02

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/95; full list of members

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

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 02/07

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 12/01/94--------- £ si 250000@1=250000 £ ic 250000/500000

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 12/01/94 from: fountain street north barnbrook bury lancs BL9 7AN

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/02/92; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.D. warburton & co. LIMITED\certificate issued on 01/01/92

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/91; change of members

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Capital

Type: 88(2)R

Description: Ad 30/09/90--------- £ si 243000@1=243000 £ ic 7000/250000

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Capital

Type: 123

Description: £ nc 8000/750000 30/09/90

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 11/10/90 from: john street bury lancs BL9 0NH

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holgate,fishwick & leather limit ed\certificate issued on 01/10/90

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/02/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/01/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/02/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1988

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 10 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF


Some Companies

ALBERT THAI FOOD LTD

3/F, 19 GERRARD STREET,LONDON,W1D 6JG

Number:10890070
Status:ACTIVE
Category:Private Limited Company

B&B SERVICES (SOUTH WALES) LIMITED

279 BRIDGEND ROAD,MAESTEG,CF34 0AX

Number:08988071
Status:ACTIVE
Category:Private Limited Company

HFL LIVING LIMITED

LAMBETH TOWN HALL,LONDON,SW2 1RW

Number:10847962
Status:ACTIVE
Category:Private Limited Company

KOOPI.CAFE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11566787
Status:ACTIVE
Category:Private Limited Company

MARK 1234 LTD

267D GREEN LANES,LONDON,N13 4XE

Number:11946347
Status:ACTIVE
Category:Private Limited Company

S. DEF LTD

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:08990797
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