Active - Proposal to Strike off
Company Information for LEAR CORPORATION (NOTTINGHAM) LIMITED
C/O BDO STOY HAYWARD LLP, 125 COLMORE ROW, BIRMINGHAM, B3 3SD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEAR CORPORATION (NOTTINGHAM) LIMITED | |
Legal Registered Office | |
C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD Other companies in B3 | |
Company Number | 00386944 | |
---|---|---|
Company ID Number | 00386944 | |
Date formed | 1944-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 08/05/2007 | |
Return next due | 05/06/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-06 17:26:07 |
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 |
---|---|---|
ROBERT CHALDERS HOOPER |
||
PAUL ROGER JEFFERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
RUSSELL JOHN HALL |
Director | ||
JOSEPH FREDERIC MCCARTHY |
Company Secretary | ||
JORDI COSTA RIGAU |
Director | ||
JOHN BRYANT |
Director | ||
HUGH CHARLES CHRISTOPHER |
Director | ||
JOSEPH FREDERIC MCCARTHY |
Director | ||
DONALD J STEBBINS |
Director | ||
JOHN TIMOTHY GARGARO |
Director | ||
JOHN RICHARD TAYLOR |
Director | ||
COLIN HOWARD MASSEY |
Director | ||
IAN HARRISON |
Director | ||
INVENSYS SECRETARIES LIMITED |
Company Secretary | ||
ROBERT CASSON BROWN |
Director | ||
ANDREW BRIAN MOSS |
Director | ||
JAMES DEMMINK THOM |
Director | ||
BRIAN EDWARD CROWTHER |
Director | ||
RICHARD JAMES SMITH |
Director | ||
RICHARD IAN BULL |
Director | ||
IAN ROSS HASTINGS BEATTIE |
Director | ||
STANLEY KILLA WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAR CORPORATION ENGINEERING (UK) LIMITED | Director | 2013-06-20 | CURRENT | 1971-07-19 | Active | |
GUILFORD MILLS LIMITED | Director | 2013-06-20 | CURRENT | 1996-05-17 | Liquidation | |
GUILFORD EUROPE LIMITED | Director | 2013-06-20 | CURRENT | 1944-02-16 | Active | |
GUILFORD MILLS EUROPE LIMITED | Director | 2013-06-20 | CURRENT | 1981-02-13 | Liquidation | |
LEAR UK ACQUISITION LIMITED | Director | 2010-01-26 | CURRENT | 1997-04-10 | Active | |
TACLE SEATING UK LIMITED | Director | 2009-11-30 | CURRENT | 2004-12-21 | Active | |
LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED | Director | 2004-09-23 | CURRENT | 1942-04-08 | Active - Proposal to Strike off | |
LEAR CORPORATION UK HOLDINGS LIMITED | Director | 2002-02-20 | CURRENT | 1994-04-12 | Active | |
LEAR CORPORATION (UK) LIMITED | Director | 2002-02-20 | CURRENT | 1993-05-14 | Active | |
LEAR CORPORATION (SSD) LIMITED | Director | 2002-02-20 | CURRENT | 1921-12-14 | Liquidation | |
LEAR CORPORATION (SSD) LIMITED | Director | 1999-09-01 | CURRENT | 1921-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAWLAW SECRETARIES LIMITED | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06 | |
4.68 | Liquidators' statement of receipts and payments | |
4.71 | Return of final meeting in a members' voluntary winding up | |
363a | Return made up to 08/05/07; full list of members | |
4.70 | Declaration of solvency | |
287 | Registered office changed on 02/03/07 from: 20 black friars lane, london, EC4V 6HD | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | Director's particulars changed | |
288b | Director resigned | |
363a | Return made up to 08/05/06; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | Return made up to 08/05/05; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | Return made up to 08/05/04; full list of members | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 22/11/98 TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 22/11/97 | |
363a | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DUNLOP COX LIMITED CERTIFICATE ISSUED ON 03/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 22/11/97 | |
ELRES | S386 DISP APP AUDS 28/07/97 | |
ELRES | S366A DISP HOLDING AGM 28/07/97 | |
ELRES | S252 DISP LAYING ACC 28/07/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 3410 - Manufacture of motor vehicles
The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as LEAR CORPORATION (NOTTINGHAM) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEAR CORPORATION (NOTTINGHAM) LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEAR CORPORATION (NOTTINGHAM) LIMITED | Event Date | 2011-12-27 |
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. |