EGERTON RESIDENTIAL LIMITED

43 Priestgate 43 Priestgate, PE1 1AR
StatusDISSOLVED
Company No.04641141
CategoryPrivate Limited Company
Incorporated20 Jan 2003
Age21 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 1 month, 12 days

SUMMARY

EGERTON RESIDENTIAL LIMITED is an dissolved private limited company with number 04641141. It was incorporated 21 years, 3 months, 26 days ago, on 20 January 2003 and it was dissolved 6 years, 1 month, 12 days ago, on 03 April 2018. The company address is 43 Priestgate 43 Priestgate, PE1 1AR.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roderik Arthur St John Meade

Change date: 2015-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roderik Arthur St John Meade

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony John Pallett

Appointment date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Henniker-Major

Termination date: 2015-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-17

Officer name: John Alexander Henniker-Major

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

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: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

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: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

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: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

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: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

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: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john alexander henniker-major

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael muirhead

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr john alexander henniker-major

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 20 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL001740
Status:ACTIVE
Category:Limited Partnership

CARILLION-BREATHE LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:08404799
Status:LIQUIDATION
Category:Private Limited Company

G.M. SANDERS ELECTRICAL CONTRACTORS LIMITED

29 NEW WALK,LEICESTER,LE1 6TE

Number:04245657
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL MOTORBIKE TOURS LTD

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:10413529
Status:ACTIVE
Category:Private Limited Company

INSTAPASS LTD

112 SANDWICH CLOSE,BLACKBURN,BB1 1PU

Number:10505748
Status:ACTIVE
Category:Private Limited Company

ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED

THE WHITE HOUSE,OLD HATFIELD,AL9 5BG

Number:00983954
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