WOOL COMBERS LIMITED

BEGBIES TRAYNOR CENTRAL LLP BEGBIES TRAYNOR CENTRAL LLP, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.00872307
CategoryPrivate Limited Company
Incorporated24 Feb 1966
Age58 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution22 Oct 2016
Years7 years, 6 months, 23 days

SUMMARY

WOOL COMBERS LIMITED is an dissolved private limited company with number 00872307. It was incorporated 58 years, 2 months, 18 days ago, on 24 February 1966 and it was dissolved 7 years, 6 months, 23 days ago, on 22 October 2016. The company address is BEGBIES TRAYNOR CENTRAL LLP BEGBIES TRAYNOR CENTRAL LLP, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2015-09-15

Old address: 98 Kirkstall Road Leeds LS3 1YN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Cain

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Caroline O'connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Marie Cain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2004

Category: Auditors

Type: AUD

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: 08 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford w yorks BD8 0HZ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 May 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/01/95--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 03/01/95--------- us$ si [email protected]=20000 us$ ic 0/20000

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Capital

Type: 123

Description: Us$ nc 0/20000 03/01/95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/94; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 23 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Officers

Type: 288

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

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/08/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

33/48 ST JUST PLACE MANAGEMENT COMPANY LIMITED

220 PARK VIEW,TYNE & WEAR,NE26 3QR

Number:04162598
Status:ACTIVE
Category:Private Limited Company

DW & DH SCOTT LIMITED

BEDINGFIELD HALL,EYE,IP23 7LJ

Number:11862419
Status:ACTIVE
Category:Private Limited Company

GYM FACTORY DERBY LTD

178 YORK ROAD,HARTLEPOOL,TS26 9EA

Number:10624948
Status:ACTIVE
Category:Private Limited Company

MAGENTA (UK) LIMITED

MIDLAND COURT, BIRKDALE CLOSE,ILKESTON,DE7 8YA

Number:03640170
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE TANKER CHARTERING LIMITED

THE LODGE, MUNRO HOUSE,COBHAM,KT11 1TA

Number:02080893
Status:ACTIVE
Category:Private Limited Company

THE DOWNPATRICK AND COUNTY DOWN RAILWAY SOCIETY LIMITED

THE RAILWAY STATION,,DOWNPATRICK,BT30 6LZ

Number:NI018685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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