MAERSTEIN LIMITED

Burley House Burley House, Leeds, LS2 9NF, West Yorkshire, England
StatusDISSOLVED
Company No.05442847
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 18 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 4 months, 8 days

SUMMARY

MAERSTEIN LIMITED is an dissolved private limited company with number 05442847. It was incorporated 19 years, 18 days ago, on 04 May 2005 and it was dissolved 10 years, 4 months, 8 days ago, on 14 January 2014. The company address is Burley House Burley House, Leeds, LS2 9NF, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Alison Jane Farrow

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew David John Farrow

Change date: 2012-08-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Farrow

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew David John Farrow

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Farrow

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Farrow

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed alison farrow

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark sawyer

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andrew farrow

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 10 market place batley west yorkshire WF17 5DA

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/10/05--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMSHAW LEISURE LTD

3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:09596797
Status:ACTIVE
Category:Private Limited Company

BRYANT AIR TRAFFIC MANAGEMENT LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10797338
Status:ACTIVE
Category:Private Limited Company

CWF ENERGY LIMITED

FLAT 1 133 SUTHERLAND AVENUE,LONDON,W9 2QJ

Number:11537862
Status:ACTIVE
Category:Private Limited Company

FATUKASI GROUP LIMITED

2 ROCASTLE ROAD,LONDON,SE4 2BP

Number:11201703
Status:ACTIVE
Category:Private Limited Company

INVENTA IT SOLUTIONS LTD

245 THORNBRIDGE AVENUE,BIRMINGHAM,B42 2AQ

Number:11845675
Status:ACTIVE
Category:Private Limited Company

PDS AUTOS LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:08334803
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