MORTIMER ONE LIMITED

Brackenbury Clark & Co Limited Brackenbury Clark & Co Limited, Leeds, LS1 2EY
StatusDISSOLVED
Company No.06506452
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution30 Aug 2012
Years11 years, 9 months, 2 days

SUMMARY

MORTIMER ONE LIMITED is an dissolved private limited company with number 06506452. It was incorporated 16 years, 3 months, 12 days ago, on 18 February 2008 and it was dissolved 11 years, 9 months, 2 days ago, on 30 August 2012. The company address is Brackenbury Clark & Co Limited Brackenbury Clark & Co Limited, Leeds, LS1 2EY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2012

Action Date: 10 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-10

Documents

View document PDF

Resolution

Date: 02 Nov 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from houghton house new road team valley trading estate gateshead tyne and wear NE11 0JU

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 18/02/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from 77 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2AN

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director company directors LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed george houghton

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david michael harrison

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST KENT FOOT CARE LTD

13 CROMWELL PARK PLACE,FOLKESTONE,CT20 3SB

Number:10641235
Status:ACTIVE
Category:Private Limited Company

EO MARKETING LIMITED

C/O ARTHUR G MEAD, 4TH FLOOR, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:10365893
Status:ACTIVE
Category:Private Limited Company

LIANYUNGANG SANPENG TRADE CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09759931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUIRTON COACHWORKS LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC237638
Status:ACTIVE
Category:Private Limited Company

SILVERTON MAINTENANCE LIMITED

UNIT 11 FLEMINGTON INDUSTRIAL PARK,MOTHERWELL,ML1 2NT

Number:SC481864
Status:ACTIVE
Category:Private Limited Company

TOPLIFT SCAFFOLDING LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:06627857
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