EDDIE BAUER (UK) LTD.

, Bradford, BD99 2XG, West Yorkshire
StatusDISSOLVED
Company No.03191005
CategoryPrivate Limited Company
Incorporated26 Apr 1996
Age28 years, 20 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 26 days

SUMMARY

EDDIE BAUER (UK) LTD. is an dissolved private limited company with number 03191005. It was incorporated 28 years, 20 days ago, on 26 April 1996 and it was dissolved 12 years, 7 months, 26 days ago, on 20 September 2011. The company address is , Bradford, BD99 2XG, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neill Lewis Mcdonald Moore

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neill lewis mcdonald moore

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher west

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian andrew

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew james lord

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/02/04--------- £ si 400900@1=400900 £ ic 18725000/19125900

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/03

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/02/02--------- £ si 725000@1=725000 £ ic 18000000/18725000

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/02

Documents

View document PDF

Resolution

Date: 26 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 04/10/00 from: stine house lowfields business park elland west yorkshire HX5 9DX

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/05/00

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/01/00--------- £ si 11000000@1=11000000 £ ic 7000000/18000000

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/10/99

Documents

View document PDF

Resolution

Date: 02 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/05/99

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/02/99--------- £ si 3000000@1=3000000 £ ic 4000000/7000000

Documents

View document PDF

Resolution

Date: 24 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Capital

Type: 123

Description: £ nc 4000000/7000000 12/02/99

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 28/02/98

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Address

Type: 287

Description: Registered office changed on 09/05/97 from: stine house lowfields close lowfields business park elland west yorkshire HX5 9DX

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 16/04/97 from: anchor house ingleby road bradford west yorkshire BD99 2XG

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 26/03/97--------- £ si 3999998@1=3999998 £ ic 2/4000000

Documents

View document PDF

Resolution

Date: 16 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Capital

Type: 123

Description: £ nc 100/4000000 26/03/97

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pristone marketing LIMITED\certificate issued on 27/08/96

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 21/08/96 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF


Some Companies

A HOBDAY LIMITED

96 BARNFIELD AVENUE,COVENTRY,CV5 9FX

Number:11654466
Status:ACTIVE
Category:Private Limited Company

ANTIQUE WOOD LTD

SUITE A,GRAYS,RM17 6NG

Number:11184097
Status:ACTIVE
Category:Private Limited Company

CAMIONS MANAGEMENT COMPANY LIMITED

18 18 NORTH BAR WITHIN,BEVERLEY,HU17 8AX

Number:05522436
Status:ACTIVE
Category:Private Limited Company

HOLMES IT SOLUTIONS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:09314984
Status:ACTIVE
Category:Private Limited Company

M ELECTRICAL CONTRACTORS LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07208879
Status:LIQUIDATION
Category:Private Limited Company

SUPERSONIC BARS LTD

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC622931
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