00701345 LIMITED
Status | DISSOLVED |
Company No. | 00701345 |
Category | Private Limited Company |
Incorporated | 22 Aug 1961 |
Age | 62 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2015 |
Years | 9 years, 3 months, 30 days |
SUMMARY
00701345 LIMITED is an dissolved private limited company with number 00701345. It was incorporated 62 years, 8 months, 14 days ago, on 22 August 1961 and it was dissolved 9 years, 3 months, 30 days ago, on 06 January 2015. The company address is 9 Albert Enbankment 9 Albert Enbankment, SE1 7SN.
Company Fillings
Restoration order of court
Date: 28 Feb 2014
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 28 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R. G. brown\certificate issued on 28/02/14
Documents
Gazette dissolved voluntary
Date: 18 Feb 1997
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 12 Sep 1996
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Resolution
Date: 01 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 04 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/12/95; full list of members
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with made up date
Date: 02 Feb 1995
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/12/94; full list of members
Documents
Accounts with made up date
Date: 09 Feb 1994
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/12/93; full list of members
Documents
Accounts with made up date
Date: 25 Jan 1993
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/12/92; full list of members
Documents
Legacy
Date: 05 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 05/01/93 from: cornwall road smethwick worley worcs B66 2JY
Documents
Accounts with made up date
Date: 11 May 1992
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Resolution
Date: 01 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 05/12/91; full list of members
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/12/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 17 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 09 Apr 1990
Action Date: 03 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-03
Documents
Legacy
Date: 20 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/03
Documents
Legacy
Date: 19 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/12/89; full list of members
Documents
Legacy
Date: 03 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 06 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/12/88; full list of members
Documents
Legacy
Date: 03 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 18 Apr 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/10/87; full list of members
Documents
Legacy
Date: 06 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 May 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Accounts with accounts type full
Date: 16 Apr 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 16 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/11/86; full list of members
Documents
Legacy
Date: 12 Jan 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 31 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
7 GALEBOROUGH AVENUE,WOODFORD GREEN,IG8 9PL
Number: | 10578321 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 09894227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENFIELDS EASTLEIGH & DISTRICT LTD
13 MARKET STREET,EASTLEIGH,SO50 5RH
Number: | 11001697 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORRIE WHITSON (TRUSTEES) LIMITED
1ST FLOOR, CROMWELL HOUSE,,LONDON,WC1V 6HZ
Number: | 05292770 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GREEN LANE,YORK,YO30 5QX
Number: | 02314775 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27,LONDON,N1 5DH
Number: | 11866529 |
Status: | ACTIVE |
Category: | Private Limited Company |