NINE SIX ZERO ZERO NINE ONE LIMITED

Furman Hse Furman Hse, Kendal, LA9 6RU
StatusLIQUIDATION
Company No.00960091
CategoryPrivate Limited Company
Incorporated13 Aug 1969
Age54 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 7 months, 14 days

SUMMARY

NINE SIX ZERO ZERO NINE ONE LIMITED is an liquidation private limited company with number 00960091. It was incorporated 54 years, 9 months, 9 days ago, on 13 August 1969 and it was dissolved 10 years, 7 months, 14 days ago, on 08 October 2013. The company address is Furman Hse Furman Hse, Kendal, LA9 6RU.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 31 Jan 2018

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 28 Sep 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 26 Mar 2004

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 05 Oct 2002

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jan 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Jun 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jan 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Jan 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

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

Miscellaneous

Date: 16 Dec 1993

Category: Miscellaneous

Type: MISC

Description: Res re specie

Documents

View document PDF

Resolution

Date: 16 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed furmanite engineering LIMITED\certificate issued on 08/12/93

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/91; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jun 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AAMD

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/03/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 18 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/04/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 Feb 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1987

Action Date: 27 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-27

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/05/87; 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

Legacy

Date: 28 Nov 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1986

Action Date: 28 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-28

Documents

View document PDF

Legacy

Date: 18 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/01/86; full list of members

Documents

View document PDF


Some Companies

COWLEY SECURITY SERVICES LTD

2 CRONTON LANE,WIDNES,WA8 5AJ

Number:08111376
Status:ACTIVE
Category:Private Limited Company

I LASRADO LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:11270750
Status:ACTIVE
Category:Private Limited Company

JULIAN THWAITES & COMPANY LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:04239017
Status:ACTIVE
Category:Private Limited Company

LIMESTONE BROOK LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:09692597
Status:ACTIVE
Category:Private Limited Company

SCULPT TRANSFORMATION LIMITED

24 PERRYS LANE, SEEND CLEEVE,MELKSHAM,SN12 6QA

Number:09012146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SG MEDIA LONDON LTD

31 SHAEF WAY,TEDDINGTON,TW11 0DQ

Number:07641426
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