ALSTOM T&D LOW VOLTAGE EQUIPMENT LTD
Status | DISSOLVED |
Company No. | 00997411 |
Category | Private Limited Company |
Incorporated | 17 Dec 1970 |
Age | 53 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 15 days |
SUMMARY
ALSTOM T&D LOW VOLTAGE EQUIPMENT LTD is an dissolved private limited company with number 00997411. It was incorporated 53 years, 5 months, 15 days ago, on 17 December 1970 and it was dissolved 2 years, 15 days ago, on 17 May 2022. The company address is St Leonards Avenue St Leonards Avenue, Staffordshire, ST17 4LX.
Company Fillings
Restoration order of court
Date: 06 Sep 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 15 Jan 2013
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 16 Dec 2003
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: edge lane manchester lancashire M11 1FL
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/99; no change of members
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; full list of members
Documents
Certificate change of name company
Date: 22 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom t&d low voltage equi pment LTD\certificate issued on 22/06/98
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 06/04/98 from: east lancashire road liverpool L10 5HB
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/97; no change of members
Documents
Certificate change of name company
Date: 01 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom low voltage equipmen t LIMITED\certificate issued on 01/07/97
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 22 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/96; no change of members
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/95; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 04 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/94; no change of members
Documents
Resolution
Date: 30 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/93; no change of members
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/92; full list of members
Documents
Legacy
Date: 02 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 31 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom installation equipme nt LIMITED\certificate issued on 01/04/92
Documents
Certificate change of name company
Date: 31 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 31/03/92
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 17 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/08/91; no change of members
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/09/90; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 30 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/08/89; 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 installation equipment limit ed\certificate issued on 01/07/89
Documents
Certificate change of name company
Date: 03 Jul 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 03/07/89
Documents
Legacy
Date: 31 Jan 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/12/88; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Dec 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 15 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/09/87; full list of members
Documents
Legacy
Date: 18 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type dormant
Date: 25 Sep 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 25 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/09/86; full list of members
Documents
Accounts with made up date
Date: 27 May 1975
Action Date: 31 Mar 1975
Category: Accounts
Type: AA
Made up date: 1975-03-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11647716 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06122607 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11379473 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROWNLOW AVENUE,SOUTHAMPTON,SO19 7BY
Number: | 11552073 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09910989 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004591 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |