Liquidation
Company Information for 00985998 PLC
ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3BP,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
00985998 PLC | ||
Legal Registered Office | ||
ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP | ||
Previous Names | ||
|
Company Number | 00985998 | |
---|---|---|
Company ID Number | 00985998 | |
Date formed | 1970-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2001 | |
Account next due | 31/10/2002 | |
Latest return | 14/08/2001 | |
Return next due | 11/09/2002 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-06 18:50:02 |
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 |
---|---|---|
KATHLEEN OLDHAM |
||
EDWARD ARNOLD OLDHAM |
||
KATHLEEN OLDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAWSON ACKROYD |
Director | ||
AMANDA JANE ACKROYD |
Director | ||
IAN CHRISTOPHER HARRISON |
Director | ||
BARRY PARNELL |
Director | ||
ROBERT VERNON HUGHES |
Director | ||
MICHAEL IRVINE GREENWOOD |
Director | ||
KEVIN JOSEPH KELLY |
Director | ||
MICHAEL GEORGE TATTERSALL |
Director | ||
STANLEY LESLEY FELDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENFIELD SOAP AND TOILETRIES LIMITED | Company Secretary | 1994-02-21 | CURRENT | 1993-12-14 | Liquidation | |
MILO COSMETICS LIMITED | Company Secretary | 1991-08-14 | CURRENT | 1977-10-13 | Liquidation | |
UNITED INVESTMENTS (NORTHERN) LIMITED | Director | 2015-10-30 | CURRENT | 2000-04-25 | Active | |
EDENFIELD SOAP AND TOILETRIES LIMITED | Director | 1993-12-14 | CURRENT | 1993-12-14 | Liquidation | |
MILO COSMETICS LIMITED | Director | 1991-08-14 | CURRENT | 1977-10-13 | Liquidation | |
UNITED INVESTMENTS (NORTHERN) LIMITED | Director | 2015-10-30 | CURRENT | 2000-04-25 | Active | |
MILO COSMETICS LIMITED | Director | 1991-08-14 | CURRENT | 1977-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED MILO CERTIFICATE ISSUED ON 24/08/15 | |
LIQ | DISSOLVED | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 18/04/02 from: irwell vale mill aitken street, ramsbottom bury lancashire BL0 0QG | |
4.70 | Declaration of solvency | |
MISC | O/Res 10/04/02 re: company books | |
LRESSP | Resolutions passed:
| |
288b | Director resigned | |
288b | Director resigned | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288a | New director appointed | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | Location of register of members address changed | |
363s | Return made up to 14/08/01; full list of members | |
363(190) | Location of debenture register address changed | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 1016100/906300 30/03/99 £ SR 109800@1=109800 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/98; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS | |
169 | £ IC 1080000/1016100 30/06/97 £ SR 63900@1=63900 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/97 | |
ORES13 | APP ACQUISITION OF SHAR 04/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 30/03/94--------- £ SI 880000@1 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
The top companies supplying to UK government with the same SIC code (2451 - Manufacture soap & detergents, polishes etc.) as 00985998 PLC 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. |