BEGBIES TRAYNOR (CENTRAL) LIMITED

340 Deansgate 340 Deansgate, M3 4LY
StatusDISSOLVED
Company No.04445908
CategoryPrivate Limited Company
Incorporated23 May 2002
Age22 years, 26 days
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 9 months, 19 days

SUMMARY

BEGBIES TRAYNOR (CENTRAL) LIMITED is an dissolved private limited company with number 04445908. It was incorporated 22 years, 26 days ago, on 23 May 2002 and it was dissolved 7 years, 9 months, 19 days ago, on 30 August 2016. The company address is 340 Deansgate 340 Deansgate, M3 4LY.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-09

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 09 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/16

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-11

Officer name: Mr Richard William Traynor

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Richard William Traynor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Ashton Humphrey

Change date: 2011-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Legacy

Date: 07 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dick

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed john ashton humphrey

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary catherine burton

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: brook house, 77 fountain street, manchester, M2 2EE

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 566) LIMITED\certificate issued on 29/04/04

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 27/03/04 from: elliot house, 151 deansgate, manchester, M3 3BP

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 22/07/02 from: brook house, 77 fountain street, manchester, M2 2EE

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCM CKT HOLDINGS LIMITED

ISABELLA COURT ENT PARK,MANSFIELD,NG19 7JY

Number:11906792
Status:ACTIVE
Category:Private Limited Company
Number:09852219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LET TO LIVE LTD

FAIRCROFT SLEDGATE DRIVE,ROTHERHAM,S66 1AW

Number:11770762
Status:ACTIVE
Category:Private Limited Company

MEZE MEZE (LANCING) LTD

170-172 SOUTH STREET,LANCING,BN15 8AU

Number:08270348
Status:ACTIVE
Category:Private Limited Company

POOLA TRAVEL LTD

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:11056065
Status:ACTIVE
Category:Private Limited Company

SNOWGOOSE TRADING COMPANY LIMITED

8 HAWLEY CLOSE,COALVILLE,LE67 2BP

Number:10873085
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