LEAR CORPORATION (NOTTINGHAM) LIMITED

C/O Bdo Stoy Hayward Llp C/O Bdo Stoy Hayward Llp, Birmingham, B3 3SD
StatusLIQUIDATION
Company No.00386944
CategoryPrivate Limited Company
Incorporated17 Apr 1944
Age80 years, 29 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

LEAR CORPORATION (NOTTINGHAM) LIMITED is an liquidation private limited company with number 00386944. It was incorporated 80 years, 29 days ago, on 17 April 1944 and it was dissolved 4 years, 3 months, 12 days ago, on 04 February 2020. The company address is C/O Bdo Stoy Hayward Llp C/O Bdo Stoy Hayward Llp, Birmingham, B3 3SD.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 15 Nov 2022

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Restoration order of court

Date: 22 Jul 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Aug 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 24 Dec 2007

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 20 black friars lane, london, EC4V 6HD

Documents

View document PDF

Resolution

Date: 26 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 22/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1998

Action Date: 22 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-22

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunlop cox LIMITED\certificate issued on 03/12/97

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 22/11/97

Documents

View document PDF

Resolution

Date: 10 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 05/07/97 from: silvertown house, vincent square, london, SW1P 2PQ

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

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: 14 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/92; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

EARLCROSS LOGISTICS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL017890
Status:ACTIVE
Category:Limited Partnership

EKNIGHT SOLUTIONS GLOBAL LTD

124 FIR TREE ROAD,BANSTEAD,SM7 1NH

Number:08575561
Status:ACTIVE
Category:Private Limited Company

EXPRESS RESOLUTION LTD

05 HARCOURT CLOSE,ISLEWORTH,TW7 6DD

Number:08746281
Status:ACTIVE
Category:Private Limited Company

GIFFORDS FINE FOODS LIMITED

814 LEIGH ROAD,SLOUGH,SL1 4BD

Number:03895719
Status:ACTIVE
Category:Private Limited Company

PROCEED DEVELOPMENT LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:09558318
Status:ACTIVE
Category:Private Limited Company

S P L (OXFORD) LIMITED

69 FERNHILL ROAD,KIDLINGTON,OX5 1RR

Number:09677240
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