00509700

Foundry Lane Foundry Lane, West Midlands, B66 2LP
StatusDISSOLVED
Company No.00509700
Category
Incorporated11 Jul 1952
Age71 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 11 days

SUMMARY

00509700 is an dissolved with number 00509700. It was incorporated 71 years, 9 months, 30 days ago, on 11 July 1952 and it was dissolved 3 years, 1 month, 11 days ago, on 30 March 2021. The company address is Foundry Lane Foundry Lane, West Midlands, B66 2LP.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 30 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weigh-tronix\certificate issued on 30/03/16

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 16 Sep 2009

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Jul 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Capital

Type: 122

Description: Nc dec already adjusted 16/01/04

Documents

View document PDF

Resolution

Date: 28 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 11 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 11 Dec 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 11 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/03; no change of members

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pm services LIMITED\certificate issued on 13/06/02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/96; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

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

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/01/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Address

Type: 287

Description: Registered office changed on 16/05/89 from: fern house 34 stafford road wallington surrey SM6 9BQ

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Annual-return

Type: 363

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

Documents

View document PDF

Legacy

Date: 05 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/01/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

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

Resolution

Date: 09 Dec 1983

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 1952

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS COUNTRY RECRUITMENT LTD

83 WHITELY WOOD LANE,READING,RG2 8PW

Number:11709801
Status:ACTIVE
Category:Private Limited Company

IONIA ESPRESSO LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC322569
Status:ACTIVE
Category:Private Limited Company

L1 (BATH) LIMITED

ARCHWAY HOUSE,BATH,BA2 6PW

Number:01554345
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SALARI LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11210656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNNY MEATS LIMITED

119 SPON LANE,BIRMINGHAM,B70 6AS

Number:10199468
Status:ACTIVE
Category:Private Limited Company

TAYLORED TENANCIES LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:10586202
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