ST LEONARDS GRID SWITCHGEAR LIMITED

St Leonards Works St Leonards Works, Stafford, ST17 4LX, Staffordshire
StatusLIQUIDATION
Company No.00843406
CategoryPrivate Limited Company
Incorporated30 Mar 1965
Age59 years, 1 month
JurisdictionEngland Wales
Dissolution26 May 2014
Years9 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

View document PDF

Gazette dissolved liquidation

Date: 26 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Williams

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Williams

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Steadman

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Resolution

Date: 26 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette dissolved voluntary

Date: 20 Jan 1998

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/95; full list of members

Documents

View document PDF

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

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: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 12/11/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/11/91; no change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/12/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 07/12/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/07/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/10/88; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1988

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 23 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


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

GODDESS GLOW LTD

OFFICE 4,LONDON,W8 6BD

Number:11078790
Status:ACTIVE
Category:Private Limited Company

GS TRANSPORT LOGISTICS LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:10347076
Status:ACTIVE
Category:Private Limited Company

MW RENEWABLES LIMITED

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

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