Liquidation
Company Information for 00145493 LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
00145493
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00145493 LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP | ||
Previous Names | ||
|
Company Number | 00145493 | |
---|---|---|
Company ID Number | 00145493 | |
Date formed | 1916-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2004 | |
Account next due | 31/01/2006 | |
Latest return | 15/07/2005 | |
Return next due | 12/08/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-09-05 20:14:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA BATY |
||
BARBARA BATY |
||
DAVID GILBERT BATY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLORIA JANE HANLEY |
Company Secretary | ||
GLORIA JANE HANLEY |
Director | ||
JAMES GRANT INNES |
Director | ||
RIDLEY STUART THOMAS HAWKEN |
Director | ||
ROBERT DOUGLAS MACKAY |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | O/C RESTORATION - PREV IN LIQ CVL | |
CERTNM | Company name changed palmyra\certificate issued on 21/02/18 | |
REST-CVL | O/C RESTORATION - PREV IN LIQ CVL | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | C/O REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | S/S RELEASE OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: TAVISTOCK WORKS GLASSON ESTATE MARYPORT CUMBRIA CA15 8NY | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/07/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/92 | |
363s | RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (2470 - Manufacture of man-made fibres) as 00145493 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |