APPLICATION 7
Status | DISSOLVED |
Company No. | 00459177 |
Category | |
Incorporated | 25 Sep 1948 |
Age | 75 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2014 |
Years | 9 years, 7 months, 19 days |
SUMMARY
APPLICATION 7 is an dissolved with number 00459177. It was incorporated 75 years, 8 months, 21 days ago, on 25 September 1948 and it was dissolved 9 years, 7 months, 19 days ago, on 28 October 2014. The company address is C/O Sulzer (Uk) Holdings Ltd C/O Sulzer (Uk) Holdings Ltd, Leeds, LS11 8BR, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Herbert
Documents
Appoint person secretary company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacquieline Ann Bonas
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorge Garcia Forgas
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Move registers to sail company
Date: 17 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Anthony Herbert
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Jorge Garcia Forgas
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/06; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Jun 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Certificate change of name company
Date: 26 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sulzer metco (uk)\certificate issued on 26/08/03
Documents
Certificate re registration limited to unlimited
Date: 22 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 22 Jul 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 22 Jul 2003
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 22 Jul 2003
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 22 Jul 2003
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF
Documents
Legacy
Date: 20 May 2002
Category: Address
Type: 287
Description: Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/00; full list of members
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 20 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/98; no change of members
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/97; no change of members
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/96; full list of members
Documents
Legacy
Date: 06 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Jun 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metco LIMITED\certificate issued on 01/06/95
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/95; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/12
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 10/10/94 from: gorse lane burrow hill, chobham, woking, surrey GU24 8RD
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 18/03/94--------- £ si 2750000@1=2750000 £ ic 1500400/4250400
Documents
Resolution
Date: 30 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1994
Category: Capital
Type: 123
Description: £ nc 1500400/4250400 17/03/94
Documents
Accounts with accounts type full
Date: 28 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/94; no change of members
Documents
Legacy
Date: 16 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 20/02/93; full list of members
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/02/93
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
22 HOLYROOD CRESCENT,ST. ALBANS,AL1 2LS
Number: | 11725661 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A SUMMER MEADOWS MANOR,LONDONDERRY,BT47 6SE
Number: | NI656707 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGMORE (3) APARTMENTS MANAGEMENT COMPANY LIMITED
3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH
Number: | NI633741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL AND TECHNICAL TRANSLATIONS LTD
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 04964462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILLENNIUM HOUSE (NEWPORT) LIMITED
C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT,CARDIFF,CF23 8AB
Number: | 10495652 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST WALK HOUSE,LEICESTER,LE1 7LF
Number: | 08161524 |
Status: | ACTIVE |
Category: | Private Limited Company |