DENSO MANUFACTURING MIDLANDS LTD
Status | DISSOLVED |
Company No. | 03603222 |
Category | Private Limited Company |
Incorporated | 23 Jul 1998 |
Age | 25 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2017 |
Years | 7 years, 3 months, 7 days |
SUMMARY
DENSO MANUFACTURING MIDLANDS LTD is an dissolved private limited company with number 03603222. It was incorporated 25 years, 9 months, 29 days ago, on 23 July 1998 and it was dissolved 7 years, 3 months, 7 days ago, on 14 February 2017. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Restoration order of court
Date: 06 Jul 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 10 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 25 Mar 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order replacement liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 25 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2012
Action Date: 23 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: C/O Denso Sales Uk Ltd Eden Road Coventry Walsgrave Triangle Coventry CV2 2TB United Kingdom
Change date: 2011-03-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type full
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Mr Hisafumi Kato
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akihiro Yukawa
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gavin livingstone / 16/09/2008
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from unit 1 maybrook road maybrook business park minworth sutton coldfield west midlands B76 1AL
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr hisafumi kato
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kiyomitsu tsuchiya
Documents
Accounts with accounts type full
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: shaftmoor lane hall green birmingham west midlands B28 8SW
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 28/10/99 from: walkmill lane cannock staffordshire WS11 3LP
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed magneti marelli manufacturing uk LIMITED\certificate issued on 30/09/99
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; full list of members
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/04/99--------- £ si 22200000@1=22200000 £ ic 2/22200002
Documents
Resolution
Date: 27 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1999
Category: Capital
Type: 123
Description: £ nc 1000/22200002 23/04/99
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/12/99
Documents
Legacy
Date: 19 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 19/11/98 from: 55 colmore row birmingham west midlands B3 2AS
Documents
Certificate change of name company
Date: 17 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ingleby (1138) LIMITED\certificate issued on 17/11/98
Documents
Some Companies
35B LEIGHAM VALE,LONDON,SW16 2JH
Number: | 09541969 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC588322 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE DOVECOT WATERGATE LANE,SALISBURY,SP4 9DY
Number: | 07254004 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAIN STREET,MALTON,YO17 6UN
Number: | 10937072 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOTAL PRODUCE ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 06043778 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YOUTH CONSORTIUM (SURREY AND BORDERS)
YMCA EAST SURREY (IAN BURKS TYC),REDHILL,RH1 6JJ
Number: | 07032129 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |