00675273 LIMITED

, West Auckland, DL14 9PE, County Durham
StatusACTIVE
Company No.00675273
CategoryPrivate Limited Company
Incorporated17 Nov 1960
Age63 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 1 day

SUMMARY

00675273 LIMITED is an active private limited company with number 00675273. It was incorporated 63 years, 5 months, 29 days ago, on 17 November 1960 and it was dissolved 11 years, 4 months, 1 day ago, on 15 January 2013. The company address is , West Auckland, DL14 9PE, County Durham.



Company Fillings

Appoint person secretary company with name date

Date: 14 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-25

Officer name: Nicola Hales

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Keith Clish

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-25

Officer name: Keith Clish

Documents

View document PDF

Restoration order of court

Date: 24 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smurfit corrugated\certificate issued on 24/12/14

Documents

Gazette dissolved voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Oct 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jan 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed patrick mcneill

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed keith clish

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul mcdonnell

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john price

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john coghlan

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael clayton

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ

Documents

View document PDF

Restoration order of court

Date: 30 Jun 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 Feb 2006

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2005

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Restoration order of court

Date: 08 Jul 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Jul 2002

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 244

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

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 12/10/98 from: mercer house thames side windsor berkshire SL4 1QN

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 13 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

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: 12 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 12/12/94 from: po box 25 great braitch lane hatfield hertfordshire AL10 9PX

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 22/03/94 from: star house 69/71 clarendon road watford hertfordshire , WD1 1SB

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk corrugated LIMITED\certificate issued on 14/03/94

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/93; no change of members

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/01

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/10/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/10/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/10/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 04/02/89 from: 24/30 king street watford herts WD1 8BP

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/10/87; full list of members

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

Accounts with made up date

Date: 31 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 30/10/86

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1985

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1984

Action Date: 31 Dec 1981

Category: Accounts

Type: AA

Made up date: 1981-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 1984

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/03/84

Documents

View document PDF

Miscellaneous

Date: 16 Mar 1984

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1983

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1982

Action Date: 31 Dec 1982

Category: Accounts

Type: AA

Made up date: 1982-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 1981

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 15/07/81

Documents

View document PDF

Memorandum articles

Date: 22 Aug 1977

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1976

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/07/76

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 1975

Action Date: 30 Apr 1975

Category: Accounts

Type: AA

Made up date: 1975-04-30

Documents

View document PDF

Miscellaneous

Date: 17 Nov 1960

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Incorporation company

Date: 17 Nov 1960

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWLEY FOYER LIMITED

OSBORN HOUSE,LONDON,SE3 9DR

Number:IP29179R
Status:ACTIVE
Category:Industrial and Provident Society

EU WATER AND POWER LTD

SUNSHINE HOUSE,ROMFORD,RM2 5QR

Number:08006772
Status:ACTIVE
Category:Private Limited Company

EXPERT ENERGY SERVICES LIMITED

LEONARD CURTIS ELMS SQUARE,WHITEFIELD,M45 7TA

Number:09519263
Status:LIQUIDATION
Category:Private Limited Company

HUMIRA'S BEAUTY BAR LTD

107 HIGH STREET,SLOUGH,SL1 1DH

Number:11522055
Status:ACTIVE
Category:Private Limited Company

J.R.O.WILLIAMS INVESTMENTS LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:00591129
Status:ACTIVE
Category:Private Limited Company

JOSEPH REA JEWELLERS LIMITED

76 ANN STREET,BELFAST,BT1 4EH

Number:NI052258
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