Dissolved
Dissolved 2013-08-13
Company Information for 01389338 LIMITED
MANCHESTER, M2 6DS,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | |
---|---|
01389338 LIMITED | |
Legal Registered Office | |
MANCHESTER M2 6DS Other companies in M2 | |
Company Number | 01389338 | |
---|---|---|
Date formed | 1978-09-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1995-12-31 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-03 19:36:15 |
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 |
---|---|---|
JANET SUSAN KNOWLES |
||
DONALD STUART BAILEY |
||
JOHN TIMOTHY LANGHAM YORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KENNETH BOARDMAN |
Director | ||
JANET SUSAN KNOWLES |
Director | ||
PETER GEORGE COLE |
Director | ||
RONALD HENRY JOSEPH GRAHAM |
Director | ||
PHILIP DUDLEY WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALLINGTON WESTON & CO.LIMITED | Company Secretary | 1991-09-23 | CURRENT | 1911-12-13 | Liquidation | |
TUNBRIDGE WELLS RUGBY FOOTBALL CLUB LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
WALLINGTON WESTON & CO.LIMITED | Director | 1991-09-23 | CURRENT | 1911-12-13 | Liquidation | |
WALLINGTON WESTON & CO.LIMITED | Director | 1991-09-23 | CURRENT | 1911-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/97 FROM: | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/97 FROM: C/O EVERSHEDS ALAXANDER TATHAM LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER.M2 3DB | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363s | RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 03/05/96 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 17/11/92 FROM: C\O ALEXANDER. TATHAM & CO 30 ST . ANN STREET MANCHESTER M2 3DB | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/09/90; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/88 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/89 FROM: | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/89 FROM: CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED WESTON HYDE PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/01/89 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/87 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 01389338 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 01389338 LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 01389338 LIMITED | Event Date | 2012-07-03 |
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. |