ST LEONARDS GRID SWITCHGEAR LIMITED
Status | LIQUIDATION |
Company No. | 00843406 |
Category | Private Limited Company |
Incorporated | 30 Mar 1965 |
Age | 59 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 26 May 2014 |
Years | 9 years, 11 months, 4 days |
SUMMARY
ST LEONARDS GRID SWITCHGEAR LIMITED is an liquidation private limited company with number 00843406. It was incorporated 59 years, 1 month ago, on 30 March 1965 and it was dissolved 9 years, 11 months, 4 days ago, on 26 May 2014. The company address is St Leonards Works St Leonards Works, Stafford, ST17 4LX, Staffordshire.
Company Fillings
Restoration order of court
Date: 16 Mar 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 26 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2014
Action Date: 29 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2013
Action Date: 29 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-29
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Certificate change of name company
Date: 03 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alstom grid switchgear LIMITED\certificate issued on 03/11/11
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Williams
Documents
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Williams
Documents
Appoint person secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iain Graham Ross Macdonald
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Steadman
Documents
Change account reference date company current extended
Date: 07 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 06 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed areva switchgear LTD\certificate issued on 06/01/11
Documents
Change of name notice
Date: 06 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Accounts with accounts type full
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Resolution
Date: 26 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 23/07/04 from: P.O. Box 28 lichfield road stafford, staffordshire ST17 4LN
Documents
Certificate change of name company
Date: 22 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom switchgear LIMITED\certificate issued on 22/01/04
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/02; no change of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/01; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/00; no change of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/99; no change of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/98; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/97; no change of members
Documents
Restoration order of court
Date: 17 Nov 2003
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 20 Jan 1998
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/95; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/93; no change of members
Documents
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/11/92; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/11/91; no change of members
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/12/91
Documents
Accounts with accounts type dormant
Date: 10 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 10 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 07/12/90; full list of members
Documents
Legacy
Date: 15 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 15/11/90 from: westinghouse rd trafford park manchester M17 1PR
Documents
Legacy
Date: 31 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/07/89; full list of members
Documents
Certificate change of name company
Date: 03 Jul 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec switchgear LIMITED\certificate issued on 01/07/89
Documents
Legacy
Date: 29 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/10/88; full list of members
Documents
Legacy
Date: 23 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Feb 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Feb 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
DYNAMIC BUILDING SERVICES LIMITED
H.J.WHITE, 55 WENTWORTH DRIVE,KENT,DA1 3NQ
Number: | 06403874 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL CONTRACT CLEANERS LIMITED
161-163 UPPER LISBURN ROAD,BELFAST,BT10 0LJ
Number: | NI070544 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,LONDON,W8 6BD
Number: | 11078790 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 10347076 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON BUSINESS PARK,NN4 7YJ
Number: | 04087077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID ESTATE AGENTS (BOXMOOR) LTD
THE COUNTING HOUSE,TRING,HP23 5TE
Number: | 11723644 |
Status: | ACTIVE |
Category: | Private Limited Company |