01745110 PLC

C/O Wilson Pitts C/O Wilson Pitts, 30 Park Place, LS1 2SP, Leeds
StatusACTIVE
Company No.01745110
CategoryPrivate Limited Company
Incorporated10 Aug 1983
Age40 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months

SUMMARY

01745110 PLC is an active private limited company with number 01745110. It was incorporated 40 years, 9 months, 26 days ago, on 10 August 1983 and it was dissolved 8 years, 2 months ago, on 05 April 2016. The company address is C/O Wilson Pitts C/O Wilson Pitts, 30 Park Place, LS1 2SP, Leeds.



Company Fillings

Restoration order of court

Date: 14 Nov 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.M.J.\certificate issued on 14/11/16

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Nov 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2003-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Oct 2004

Action Date: 29 Mar 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 May 2003

Action Date: 29 Mar 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2003-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 May 2002

Action Date: 29 Mar 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Apr 2001

Action Date: 29 Mar 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Apr 2001

Action Date: 29 Mar 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-03-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Apr 2001

Action Date: 29 Mar 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-03-29

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 May 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 30/11/98 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Sep 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 May 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 24 Nov 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 15 Oct 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 31/08/97

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 06/08/97 from: lidgate crescent langthwaite grange industrial estate south kirkby nr pontefract west yorkshire

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Aug 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Officers

Type: 288

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

Documents

View document PDF

Accounts with accounts type full group

Date: 09 May 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 23 Apr 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1993

Action Date: 26 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-26

Documents

View document PDF

Resolution

Date: 15 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/90; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/91; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/07/91--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Capital

Type: 123

Description: £ nc 50000/100000 02/07/91

Documents

View document PDF

Legacy

Date: 01 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1990

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/08/90; no change of members

Documents

View document PDF

Certificate re registration private to public limited company

Date: 09 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 09 Jul 1990

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 09 Jul 1990

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 09 Jul 1990

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 09 Jul 1990

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 09 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 08/06/90--------- £ si 25000@1=25000 £ ic 25000/50000

Documents

View document PDF

Resolution

Date: 05 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Capital

Type: 123

Description: £ nc 25000/50000 08/06/90

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/01/88; full list of members

Documents

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Accounts

Type: 225(2)

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

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 1988

Action Date: 27 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-27

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 1988

Action Date: 02 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-02

Documents

View document PDF

Legacy

Date: 07 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/08/87; 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

Accounts with accounts type full

Date: 28 Jun 1986

Action Date: 28 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-28

Documents

View document PDF

Legacy

Date: 28 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/05/86; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Aug 1983

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURI CHAWK LTD

200 CANNING STREET,NEWCASTLE UPON TYNE,NE4 8UJ

Number:10354827
Status:ACTIVE
Category:Private Limited Company

CUPIO PERSONAL MATCHMAKING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11760655
Status:ACTIVE
Category:Private Limited Company

MRFIXITUK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11325737
Status:ACTIVE
Category:Private Limited Company

NADJA LEDER TRANSLATIONS LTD.

37 LORNA ROAD,HOVE,BN3 3EP

Number:10466921
Status:ACTIVE
Category:Private Limited Company

ONLINE BUSINESS HUB LTD

13 NECROPOLIS ROAD,BRADFORD,BD7 2PU

Number:11457894
Status:ACTIVE
Category:Private Limited Company

PAMOWK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10744706
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