01745110 PLC
Status | ACTIVE |
Company No. | 01745110 |
Category | Private Limited Company |
Incorporated | 10 Aug 1983 |
Age | 40 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 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
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
Liquidation voluntary arrangement completion
Date: 30 Nov 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
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
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
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
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
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
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
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
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
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
Liquidation receiver abstract of receipts and payments
Date: 17 May 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 14 May 1999
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
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
Liquidation receiver abstract of receipts and payments
Date: 07 Sep 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 01 May 1998
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation receiver statement of affairs
Date: 24 Nov 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 15 Oct 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Legacy
Date: 19 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 31/08/97
Documents
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
Legacy
Date: 16 Jul 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 05 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
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
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
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
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; full list of members
Documents
Legacy
Date: 09 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Legacy
Date: 21 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Resolution
Date: 15 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; no change of members
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/90; full list of members; amend
Documents
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
Legacy
Date: 29 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/91; full list of members
Documents
Legacy
Date: 22 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 02/07/91--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Legacy
Date: 22 Jul 1991
Category: Capital
Type: 123
Description: £ nc 50000/100000 02/07/91
Documents
Legacy
Date: 01 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/08/90; no change of members
Documents
Certificate re registration private to public limited company
Date: 09 Jul 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 09 Jul 1990
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 09 Jul 1990
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 09 Jul 1990
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 09 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 08/06/90--------- £ si 25000@1=25000 £ ic 25000/50000
Documents
Resolution
Date: 05 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1990
Category: Capital
Type: 123
Description: £ nc 25000/50000 08/06/90
Documents
Legacy
Date: 05 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
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
Legacy
Date: 09 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1988
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
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
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
Legacy
Date: 07 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 28 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/05/86; full list of members
Documents
Some Companies
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11325737 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LORNA ROAD,HOVE,BN3 3EP
Number: | 10466921 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NECROPOLIS ROAD,BRADFORD,BD7 2PU
Number: | 11457894 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10744706 |
Status: | ACTIVE |
Category: | Private Limited Company |