THE DREW COLLECTION LIMITED
Status | LIQUIDATION |
Company No. | 02140246 |
Category | Private Limited Company |
Incorporated | 11 Jun 1987 |
Age | 36 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE DREW COLLECTION LIMITED is an liquidation private limited company with number 02140246. It was incorporated 36 years, 11 months, 20 days ago, on 11 June 1987. The company address is 7th Floor 7th Floor, Oxford Street, M1 5AB, Manchester.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation compulsory winding up order
Date: 18 Feb 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 10 Dec 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1989
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 14 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1988
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 20 Oct 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 30/09
Documents
Legacy
Date: 13 Oct 1988
Category: Capital
Type: PUC 2
Description: Wd 06/10/88 ad 24/09/88-25/09/88 £ si 99000@1=99000 £ ic 2/99002
Documents
Legacy
Date: 11 Oct 1988
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Legacy
Date: 16 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 24 Nov 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.C.C. car collection LIMITED\certificate issued on 25/11/87
Documents
Legacy
Date: 12 Oct 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 27 Aug 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
48 QUEEN STREET,WOLVERHAMPTON,WV1 3BJ
Number: | 11917423 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKDALE PLACE (SALE) MANAGEMENT COMPANY LIMITED
20A VICTORIA ROAD,MANCHESTER,WA15 9AD
Number: | 03523939 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-39 ALBERT ROAD,TAMWORTH,B79 7JS
Number: | 08011035 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTON ACTUARIAL SERVICES LIMITED
C/O UHY HACKER YOUNG,79 OXFORD STREET, MANCHESTER,M1 6HT
Number: | 06023137 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KILLYSORRELL ROAD,DROMORE,BT25 1LB
Number: | NI657360 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORE STREET,TOPSHAM,EX3 0HF
Number: | 11230238 |
Status: | ACTIVE |
Category: | Private Limited Company |